BELLMAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELLMAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836066

Incorporation date

03/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite1, First Floor, 1, Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon04/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon31/05/2024
Appointment of Mrs Hannah Johnstone as a director on 2024-05-31
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon05/06/2022
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 2022-06-05
dot icon24/03/2022
Micro company accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon11/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon11/08/2016
Satisfaction of charge 7 in full
dot icon11/08/2016
Satisfaction of charge 6 in full
dot icon11/08/2016
Satisfaction of charge 1 in full
dot icon11/08/2016
Satisfaction of charge 038360660008 in full
dot icon11/08/2016
Satisfaction of charge 5 in full
dot icon11/08/2016
Satisfaction of charge 4 in full
dot icon11/08/2016
Satisfaction of charge 3 in full
dot icon28/06/2016
Registration of charge 038360660009, created on 2016-06-24
dot icon28/06/2016
Registration of charge 038360660010, created on 2016-06-24
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/01/2015
Registration of charge 038360660008, created on 2015-01-20
dot icon12/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-24
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 03/09/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 03/09/07; full list of members
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon01/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 03/09/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/09/2005
Return made up to 03/09/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/11/2004
Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU
dot icon29/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/09/2004
Return made up to 03/09/04; full list of members
dot icon30/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon11/09/2003
Return made up to 03/09/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/06/2003
Particulars of mortgage/charge
dot icon14/06/2003
Particulars of mortgage/charge
dot icon01/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/09/2002
Return made up to 03/09/02; full list of members
dot icon27/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon21/09/2001
Return made up to 03/09/01; full list of members
dot icon29/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon06/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon02/10/2000
Return made up to 03/09/00; full list of members
dot icon29/10/1999
Ad 20/09/99--------- £ si 399998@1=399998 £ ic 2/400000
dot icon28/10/1999
New director appointed
dot icon20/10/1999
Nc inc already adjusted 06/10/99
dot icon20/10/1999
Resolutions
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon20/10/1999
Registered office changed on 20/10/99 from: 83 clerkenwell road london EC1R 5AR
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon14/10/1999
Certificate of change of name
dot icon03/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.36M
-
0.00
-
-
2022
0
1.42M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Bellman, Peter Malcolm
Director
06/10/1999 - Present
20
Bellman, Sally
Director
06/10/1999 - Present
1
ALPHA SECRETARIAL LIMITED
Nominee Secretary
03/09/1999 - 06/10/1999
1710
Johnstone, Hannah
Director
31/05/2024 - Present
-
ALPHA DIRECT LIMITED
Nominee Director
03/09/1999 - 06/10/1999
865

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 BELLMAN PROPERTIES LIMITED

BELLMAN PROPERTIES LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at Suite1, First Floor, 1, Duchess Street, London W1W 6AN. There are currently 4 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 BELLMAN PROPERTIES LIMITED?

toggle

BELLMAN PROPERTIES LIMITED is currently Active. It was registered on 03/09/1999 .

Where is BELLMAN PROPERTIES LIMITED located?

toggle

BELLMAN PROPERTIES LIMITED is registered at Suite1, First Floor, 1, Duchess Street, London W1W 6AN.

What does BELLMAN PROPERTIES LIMITED do?

toggle

BELLMAN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BELLMAN PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-24 with no updates.