BELLHOUSE MEWS LTD

Register to unlock more data on OkredoRegister

BELLHOUSE MEWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08772807

Incorporation date

13/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage Stoke Grange, Fir Tree Avenue, Slough SL2 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon23/12/2025
Change of details for Mrs Sophie Caroline Ajram as a person with significant control on 2025-12-01
dot icon23/12/2025
Notification of Abdul Rauf Ajram as a person with significant control on 2025-12-01
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-28
dot icon24/07/2025
Appointment of Mr Mohammad Ammad Malik as a director on 2025-07-24
dot icon24/07/2025
Termination of appointment of Abdul Rauf Ajram as a director on 2025-07-24
dot icon14/07/2025
Satisfaction of charge 087728070001 in full
dot icon11/07/2025
Satisfaction of charge 087728070003 in full
dot icon11/07/2025
Satisfaction of charge 087728070004 in full
dot icon23/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-28
dot icon04/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-11-28
dot icon28/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-11-28
dot icon30/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon20/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-28
dot icon22/07/2019
Termination of appointment of Sophie Caroline Ajram as a director on 2019-07-22
dot icon17/07/2019
Appointment of Mr Abdul Rauf Ajram as a director on 2019-07-17
dot icon06/03/2019
Micro company accounts made up to 2017-11-30
dot icon18/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon15/11/2018
Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN on 2018-11-15
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon22/03/2018
Registration of charge 087728070004, created on 2018-03-22
dot icon19/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/04/2017
Registered office address changed from Monarch House 1a Herschel Street Slough SL1 1PB to Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF on 2017-04-28
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon24/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-13
dot icon24/03/2016
Annual return made up to 2014-11-13 with full list of shareholders
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/03/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/03/2015
Director's details changed for Ms Sophie Caroline Ajram on 2014-03-01
dot icon11/03/2015
Registered office address changed from , 24 Ragstone Road Ragstone Road, Slough, SL1 2PU, England to Monarch House 1a Herschel Street Slough SL1 1PB on 2015-03-11
dot icon05/02/2015
Registration of charge 087728070003, created on 2015-01-29
dot icon06/03/2014
Registered office address changed from , 305 Crown House, North Circular Road Park Royal, London, NW10 7PN, England on 2014-03-06
dot icon04/02/2014
Registration of charge 087728070001
dot icon04/02/2014
Registration of charge 087728070002
dot icon13/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
884.92K
-
0.00
-
-
2022
0
884.41K
-
0.00
-
-
2022
0
884.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

884.41K £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sophie Caroline Ajram
Director
13/11/2013 - 22/07/2019
15
Mr Abdul Rauf Ajram
Director
17/07/2019 - 24/07/2025
50
Mr Mohammad Ammad Malik
Director
24/07/2025 - Present
9

Persons with Significant Control

2
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 MEWS LTD

BELLHOUSE MEWS LTD is an(a) Active company incorporated on 13/11/2013 with the registered office located at The Cottage Stoke Grange, Fir Tree Avenue, Slough SL2 4NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLHOUSE MEWS LTD?

toggle

BELLHOUSE MEWS LTD is currently Active. It was registered on 13/11/2013 .

Where is BELLHOUSE MEWS LTD located?

toggle

BELLHOUSE MEWS LTD is registered at The Cottage Stoke Grange, Fir Tree Avenue, Slough SL2 4NN.

What does BELLHOUSE MEWS LTD do?

toggle

BELLHOUSE MEWS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELLHOUSE MEWS LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-16 with updates.