BELLMEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELLMEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831165

Incorporation date

29/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/07/2023
Micro company accounts made up to 2022-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/07/2022
Notification of Paul Andrew Jameson as a person with significant control on 2022-06-28
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon16/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon16/07/2018
Director's details changed for Mr Andrew Mackinnon on 2018-07-16
dot icon16/07/2018
Director's details changed for Krzysztof Gornicki on 2018-07-16
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon16/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 2018-03-16
dot icon04/08/2017
Notification of Helen Jane Jameson as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-21
dot icon13/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Andrew Mackinnon on 2014-07-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 2014-04-30
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon16/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon12/03/2012
Appointment of Mrs Helen Jane Jameson as a director
dot icon12/03/2012
Appointment of Krzysztof Gornicki as a director
dot icon12/03/2012
Termination of appointment of William Carnwath as a director
dot icon18/11/2011
Appointment of Mr Andrew Mackinnon as a director
dot icon18/11/2011
Termination of appointment of Adam Jones as a director
dot icon18/11/2011
Termination of appointment of Gemma Jeffcoate as a director
dot icon18/11/2011
Termination of appointment of Gemma Jeffcoate as a secretary
dot icon16/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr William Michael Douglas Carnwath on 2011-06-29
dot icon16/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon31/08/2010
Appointment of Mr William Michael Douglas Carnwath as a director
dot icon13/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon13/08/2010
Director's details changed for Adam Jones on 2010-06-29
dot icon13/08/2010
Director's details changed for Gemma Jeffcoate on 2010-06-29
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/07/2008
Return made up to 29/06/08; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/07/2007
Return made up to 29/06/07; full list of members
dot icon05/09/2006
Return made up to 29/06/06; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: rowan house field lane teddington middlesex TW11 9AW
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned;director resigned
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/07/2005
Return made up to 29/06/05; full list of members
dot icon24/09/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Return made up to 29/06/04; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/08/2003
Return made up to 29/06/03; full list of members
dot icon14/07/2003
New secretary appointed
dot icon27/10/2002
Secretary resigned;director resigned
dot icon18/10/2002
New director appointed
dot icon10/10/2002
Return made up to 29/06/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/07/2001
Return made up to 29/06/01; full list of members
dot icon12/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon25/09/2000
Return made up to 29/06/00; full list of members
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: ground floor flat 31 barton road london W14
dot icon12/09/2000
Director resigned
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon05/11/1999
Return made up to 29/06/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon27/07/1998
Return made up to 29/06/98; full list of members
dot icon20/07/1998
Director resigned
dot icon07/10/1997
New director appointed
dot icon08/08/1997
Return made up to 29/06/97; full list of members
dot icon07/04/1997
Ad 13/03/97--------- £ si 2@1=2 £ ic 2/4
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New secretary appointed;new director appointed
dot icon14/10/1996
Full accounts made up to 1996-09-30
dot icon24/07/1996
Return made up to 29/06/96; no change of members
dot icon13/03/1996
Full accounts made up to 1995-09-30
dot icon11/08/1995
Return made up to 29/06/95; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 29/06/94; full list of members
dot icon26/02/1994
Accounting reference date notified as 30/09
dot icon27/09/1993
New secretary appointed;new director appointed
dot icon27/09/1993
New director appointed
dot icon01/09/1993
Secretary resigned
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Registered office changed on 01/09/93 from: 3 garden walk london EC2A 3EQ
dot icon29/06/1993
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
30/09/2024
dot iconNext confirmation date
29/06/2026
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
881.00
-
0.00
-
-
2022
0
521.00
-
0.00
-
-
2022
0
521.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

521.00 £Descended-40.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vasudeva, Arvind
Director
12/02/1997 - 16/06/1998
-
NOMINEE SECRETARIES LTD
Nominee Secretary
28/06/1993 - 22/08/1993
1396
NOMINEE DIRECTORS LTD
Nominee Director
28/06/1993 - 22/08/1993
170
Mrs Helen Jane Jameson
Director
12/03/2012 - Present
2
Khan, Shakeel Ahmed
Director
20/07/1999 - 27/07/2003
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLMEAD PROPERTIES LIMITED

BELLMEAD PROPERTIES LIMITED is an(a) Active company incorporated on 29/06/1993 with the registered office located at 1-2 Craven Road, London W5 2UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLMEAD PROPERTIES LIMITED?

toggle

BELLMEAD PROPERTIES LIMITED is currently Active. It was registered on 29/06/1993 .

Where is BELLMEAD PROPERTIES LIMITED located?

toggle

BELLMEAD PROPERTIES LIMITED is registered at 1-2 Craven Road, London W5 2UA.

What does BELLMEAD PROPERTIES LIMITED do?

toggle

BELLMEAD PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLMEAD PROPERTIES LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-29 with no updates.