BELLHOUSE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELLHOUSE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05088053

Incorporation date

30/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

57a Broadway, Leigh On Sea, Essex SS9 1PECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-03-31
dot icon29/08/2025
Termination of appointment of Ryan Hodgkinson as a director on 2025-08-28
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/02/2024
Change of details for Mr Stephen Edward Hodgkinson as a person with significant control on 2024-02-01
dot icon02/02/2024
Director's details changed for Mr Ryan Hodgkinson on 2024-02-01
dot icon02/02/2024
Change of details for Mr Stephen Edward Hodgkinson as a person with significant control on 2024-02-01
dot icon02/02/2024
Director's details changed for Mr Stephen Edward Hodgkinson on 2024-02-01
dot icon02/02/2024
Director's details changed for Mr Stephen Edward Hodgkinson on 2024-02-01
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon20/09/2023
Change of details for Mr Stephen Edward Hodgkinson as a person with significant control on 2023-09-20
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2022
Termination of appointment of Kerry Louise Crewe as a director on 2022-11-10
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon01/02/2022
Appointment of Mr Ryan Hodgkinson as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Stephen Edward Hodgkinson as a secretary on 2022-02-01
dot icon01/02/2022
Appointment of Mrs Kerry Louise Crewe as a director on 2022-02-01
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Cessation of Cheryl June Hodgkinson as a person with significant control on 2021-11-16
dot icon07/12/2021
Termination of appointment of Cheryl June Hodgkinson as a director on 2021-11-16
dot icon16/07/2021
Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY England to 57a Broadway Leigh on Sea Essex SS9 1PE on 2021-07-16
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Cheryl June Hodgkinson as a secretary on 2018-09-07
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon26/07/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Director's details changed for Stephen Edward Hodgkinson on 2015-04-21
dot icon21/04/2015
Secretary's details changed for Cheryl June Hodgkinson on 2015-04-21
dot icon21/04/2015
Director's details changed for Cheryl June Hodgkinson on 2015-04-21
dot icon21/04/2015
Registered office address changed from 203 London Road Hadleigh Essex SS7 2RD to 114 High Street Rayleigh Essex SS6 7BY on 2015-04-21
dot icon21/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon21/04/2011
Director's details changed for Stephen Edward Hodgkinson on 2010-08-02
dot icon21/04/2011
Director's details changed for Cheryl June Hodgkinson on 2010-08-02
dot icon21/04/2011
Secretary's details changed for Cheryl June Hodgkinson on 2010-08-02
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 30/03/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 30/03/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 30/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 30/03/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 30/03/05; full list of members
dot icon30/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
43.62K
-
0.00
-
-
2022
6
96.90K
-
0.00
-
-
2023
6
154.71K
-
0.00
-
-
2023
6
154.71K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

154.71K £Ascended59.65 % *

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
Hodgkinson, Stephen Edward
Director
30/03/2004 - Present
2
Hodgkinson, Cheryl June
Director
30/03/2004 - 16/11/2021
-
Crewe, Kerry Louise
Director
01/02/2022 - 10/11/2022
2
Hodgkinson, Ryan
Director
01/02/2022 - 28/08/2025
-
Hodgkinson, Stephen Edward
Secretary
01/02/2022 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BELLHOUSE PROPERTY SERVICES LIMITED

BELLHOUSE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at 57a Broadway, Leigh On Sea, Essex SS9 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLHOUSE PROPERTY SERVICES LIMITED?

toggle

BELLHOUSE PROPERTY SERVICES LIMITED is currently Active. It was registered on 30/03/2004 .

Where is BELLHOUSE PROPERTY SERVICES LIMITED located?

toggle

BELLHOUSE PROPERTY SERVICES LIMITED is registered at 57a Broadway, Leigh On Sea, Essex SS9 1PE.

What does BELLHOUSE PROPERTY SERVICES LIMITED do?

toggle

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

How many employees does BELLHOUSE PROPERTY SERVICES LIMITED have?

toggle

BELLHOUSE PROPERTY SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for BELLHOUSE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.