BELLMAN PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

BELLMAN PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07525963

Incorporation date

10/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon09/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Satisfaction of charge 075259630015 in full
dot icon15/01/2025
Satisfaction of charge 075259630019 in full
dot icon15/01/2025
Satisfaction of charge 075259630002 in full
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon08/01/2024
Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ
dot icon08/01/2024
Satisfaction of charge 075259630008 in full
dot icon08/01/2024
Satisfaction of charge 075259630007 in full
dot icon08/01/2024
Satisfaction of charge 075259630005 in full
dot icon08/01/2024
Satisfaction of charge 075259630003 in full
dot icon08/01/2024
Satisfaction of charge 075259630013 in full
dot icon08/01/2024
Satisfaction of charge 075259630020 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Secretary's details changed for Mrs Sarah Jane Bellman on 2023-10-24
dot icon08/08/2023
Satisfaction of charge 075259630016 in full
dot icon08/08/2023
Satisfaction of charge 075259630006 in full
dot icon17/07/2023
Satisfaction of charge 075259630018 in full
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/04/2023
Previous accounting period shortened from 2023-09-28 to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/09/2022
Satisfaction of charge 075259630001 in full
dot icon02/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon27/01/2022
Satisfaction of charge 075259630010 in full
dot icon27/01/2022
Satisfaction of charge 075259630012 in full
dot icon27/01/2022
Satisfaction of charge 075259630004 in full
dot icon27/01/2022
Satisfaction of charge 075259630014 in full
dot icon27/01/2022
Satisfaction of charge 075259630011 in full
dot icon27/01/2022
Satisfaction of charge 075259630009 in full
dot icon18/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon05/01/2021
Secretary's details changed for Mrs Sarah Jane Bellman on 2021-01-05
dot icon05/01/2021
Director's details changed for Mr Neil Andrew Evans on 2021-01-05
dot icon05/01/2021
Change of details for Mr Laurence Alan Bellman as a person with significant control on 2021-01-05
dot icon05/01/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 2021-01-05
dot icon14/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/03/2019
Satisfaction of charge 075259630017 in full
dot icon27/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon19/12/2018
Registration of charge 075259630020, created on 2018-12-19
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon28/02/2017
Director's details changed for Mr Laurence Alan Bellman on 2017-02-27
dot icon16/02/2017
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG
dot icon16/02/2017
Director's details changed for Mr Neil Andrew Evans on 2017-01-01
dot icon10/02/2017
Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
dot icon19/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/06/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon16/06/2016
Secretary's details changed for Mrs Sarah Jane Bellman on 2016-06-16
dot icon16/06/2016
Director's details changed for Mr Neil Andrew Evans on 2016-06-16
dot icon08/06/2016
Director's details changed for Mr Laurence Alan Bellman on 2016-06-06
dot icon07/06/2016
Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-06-07
dot icon02/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/10/2015
Registration of charge 075259630018, created on 2015-09-29
dot icon09/10/2015
Registration of charge 075259630019, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630001, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630002, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630006, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630003, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630004, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630005, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630016, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630017, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630007, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630008, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630009, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630011, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630010, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630012, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630013, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630015, created on 2015-09-29
dot icon07/10/2015
Registration of charge 075259630014, created on 2015-09-29
dot icon04/08/2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 2015-08-04
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon31/10/2014
Appointment of Mrs Sarah Jane Bellman as a secretary on 2014-10-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon28/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/04/2014
Termination of appointment of David Bellman as a director
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon03/06/2013
Accounts for a small company made up to 2012-09-30
dot icon21/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/08/2012
Previous accounting period shortened from 2012-03-31 to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon16/02/2012
Register(s) moved to registered inspection location
dot icon11/02/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon11/02/2011
Register inspection address has been changed
dot icon10/02/2011
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
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
7.87M
-
0.00
189.92K
-
2030
-
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Neil Andrew
Director
10/02/2011 - Present
16
Bellman, Laurence Alan
Director
10/02/2011 - Present
8
Bellman, David
Director
10/02/2011 - 03/03/2014
-
Bellman, Sarah Jane
Secretary
31/10/2014 - Present
-

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 PROPERTY GROUP LIMITED

BELLMAN PROPERTY GROUP LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at C/O Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire WD6 4PJ. There are currently 3 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 PROPERTY GROUP LIMITED?

toggle

BELLMAN PROPERTY GROUP LIMITED is currently Active. It was registered on 10/02/2011 .

Where is BELLMAN PROPERTY GROUP LIMITED located?

toggle

BELLMAN PROPERTY GROUP LIMITED is registered at C/O Sobell Rhodes Llp Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire WD6 4PJ.

What does BELLMAN PROPERTY GROUP LIMITED do?

toggle

BELLMAN PROPERTY GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BELLMAN PROPERTY GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-10 with no updates.