BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004540

Incorporation date

27/03/1986

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1986)
dot icon23/12/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon25/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon25/09/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon23/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon13/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon12/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2021
Change of details for Bellhouse Joseph Limited as a person with significant control on 2021-09-24
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon24/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-24
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2020-12-14
dot icon25/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon13/12/2018
Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 2018-12-13
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon31/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon14/02/2014
Registered office address changed from 5-6 Cork Street London W1S 3NX on 2014-02-14
dot icon18/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-10-02 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon10/12/2010
Accounts for a small company made up to 2009-12-31
dot icon19/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon22/04/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2009
Termination of appointment of William Anderson as a secretary
dot icon08/12/2009
Termination of appointment of William Anderson as a director
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon31/10/2008
Return made up to 02/10/08; full list of members
dot icon06/12/2007
Director resigned
dot icon25/10/2007
Return made up to 02/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 02/10/06; full list of members
dot icon10/03/2006
Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Return made up to 02/10/05; full list of members
dot icon29/10/2004
Return made up to 02/10/04; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 02/10/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 02/10/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Director resigned
dot icon06/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 02/10/01; full list of members
dot icon04/05/2001
Full accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 02/10/00; full list of members
dot icon19/05/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon21/10/1999
Return made up to 02/10/99; full list of members
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Certificate of reduction of issued capital
dot icon17/12/1998
Reduction of iss capital and minute (oc) £ ic 538075/ 1000
dot icon02/12/1998
Resolutions
dot icon29/10/1998
Return made up to 02/10/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Full accounts made up to 1996-12-31
dot icon05/12/1997
Accounting reference date shortened from 31/12/97 to 31/12/96
dot icon02/11/1997
Return made up to 02/10/97; no change of members
dot icon19/06/1997
Director resigned
dot icon15/01/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon03/11/1996
Full accounts made up to 1996-07-31
dot icon29/10/1996
Return made up to 02/10/96; no change of members
dot icon08/09/1996
Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE
dot icon15/08/1996
Director resigned
dot icon19/02/1996
Full accounts made up to 1995-07-31
dot icon10/01/1996
Accounting reference date shortened from 31/12 to 31/07
dot icon04/01/1996
Director's particulars changed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE
dot icon26/10/1995
Return made up to 02/10/95; full list of members
dot icon25/10/1995
Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Accounting reference date shortened from 31/07 to 31/12
dot icon12/07/1995
Director resigned
dot icon27/02/1995
Certificate of change of name
dot icon03/02/1995
New director appointed
dot icon02/02/1995
Accounting reference date extended from 31/01 to 31/07
dot icon02/02/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Ad 24/11/94--------- £ si 505265@1=505265 £ ic 32810/538075
dot icon15/12/1994
£ nc 50000/1000000 24/11/94
dot icon06/12/1994
Full accounts made up to 1994-01-31
dot icon02/12/1994
Return made up to 02/10/94; no change of members
dot icon17/10/1994
Registered office changed on 17/10/94 from: 5 princes gate london SW7 1QN
dot icon13/05/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Return made up to 02/10/93; full list of members
dot icon09/12/1993
Full accounts made up to 1993-01-31
dot icon17/10/1992
Return made up to 02/10/92; no change of members
dot icon13/10/1992
Full accounts made up to 1992-01-31
dot icon09/12/1991
Full accounts made up to 1991-01-31
dot icon24/10/1991
Return made up to 02/10/91; no change of members
dot icon25/04/1991
Director resigned
dot icon28/03/1991
Director resigned
dot icon24/01/1991
Return made up to 17/12/90; full list of members
dot icon21/05/1990
Accounts for a small company made up to 1990-01-31
dot icon27/11/1989
Return made up to 02/10/89; full list of members
dot icon31/05/1989
Accounts for a small company made up to 1989-01-31
dot icon21/09/1988
Accounts for a small company made up to 1988-01-31
dot icon30/08/1988
Return made up to 29/08/88; full list of members
dot icon06/07/1988
New director appointed
dot icon19/04/1988
Registered office changed on 19/04/88 from: 243 knightsbridge london SW7 1DH
dot icon27/01/1988
New director appointed
dot icon13/07/1987
Return made up to 01/06/87; full list of members
dot icon13/07/1987
Full accounts made up to 1987-01-31
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon26/02/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Resolutions
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1986
Registered office changed on 06/06/86 from: 124-128 city road london EC1V 2NJ
dot icon06/06/1986
New secretary appointed
dot icon30/05/1986
Certificate of change of name
dot icon27/03/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
24/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivlin, Nicholas
Director
31/10/1999 - 30/01/2002
9
Tomlinson, Brian
Director
16/07/1995 - 01/08/1996
9
Anderson, William Derek
Director
01/05/2000 - 17/11/2009
6
Lumsden, Alan James
Director
16/01/1995 - 09/02/1997
1
Anderson, William Derek
Secretary
19/12/1994 - 17/11/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 27/03/1986 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED?

toggle

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED is currently Active. It was registered on 27/03/1986 .

Where is BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED located?

toggle

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED do?

toggle

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2024-12-25 to 2024-12-24.