BELLOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELLOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00487264

Incorporation date

12/10/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wine & Co, 20 - 22 Bridge End, Leeds, West Yorkshire LS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1950)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/11/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Auditor's resignation
dot icon01/06/2015
Registration of charge 004872640027, created on 2015-05-27
dot icon01/06/2015
Satisfaction of charge 21 in full
dot icon01/06/2015
Satisfaction of charge 24 in full
dot icon01/06/2015
Satisfaction of charge 26 in full
dot icon01/06/2015
Satisfaction of charge 23 in full
dot icon01/06/2015
Satisfaction of charge 25 in full
dot icon01/06/2015
Satisfaction of charge 22 in full
dot icon09/01/2015
Accounts for a small company made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/12/2014
Director's details changed for The Honourable Stephen Jeremy Bellow on 2014-08-01
dot icon02/12/2014
Secretary's details changed for The Honourable Asha Bellow on 2014-08-01
dot icon31/01/2014
Accounts for a small company made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/11/2012
Accounts for a small company made up to 2012-04-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-04-30
dot icon14/02/2011
Appointment of The Honourable Asha Bellow as a secretary
dot icon10/02/2011
Termination of appointment of Nigel Lacey as a secretary
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon11/11/2010
Accounts for a small company made up to 2010-04-30
dot icon13/01/2010
Accounts for a small company made up to 2009-04-30
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/12/2008
Accounts for a small company made up to 2008-04-30
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon18/12/2008
Director's change of particulars / stephen bellow / 11/12/2008
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 26
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 22
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 23
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 24
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 25
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 21
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon15/01/2008
Auditor's resignation
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon13/12/2007
Location of register of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: wine & co, 20 - 22 bridge end leeds west yorkshire LS1 4DJ
dot icon13/12/2007
Location of debenture register
dot icon13/12/2007
Location of register of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: pannell house 6 queen street leeds west yorkshire LS1 2TW
dot icon24/05/2007
Full accounts made up to 2006-04-30
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon14/07/2006
Full accounts made up to 2005-04-30
dot icon13/02/2006
Return made up to 30/11/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-04-30
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned;director resigned
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-04-30
dot icon14/12/2003
Return made up to 05/12/03; full list of members
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/05/2003
Full accounts made up to 2002-04-30
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Return made up to 21/12/02; full list of members
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Full accounts made up to 2001-04-30
dot icon22/01/2002
Return made up to 21/12/01; full list of members
dot icon05/09/2001
Particulars of mortgage/charge
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon23/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Return made up to 21/12/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon22/02/2000
Return made up to 21/12/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon21/12/1998
Return made up to 21/12/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-04-30
dot icon31/12/1997
Return made up to 21/12/97; no change of members
dot icon10/07/1997
Particulars of mortgage/charge
dot icon27/12/1996
Return made up to 21/12/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-04-30
dot icon29/07/1996
Resolutions
dot icon29/07/1996
£ nc 10000/5000 09/07/96
dot icon19/07/1996
New secretary appointed
dot icon19/07/1996
Declaration of assistance for shares acquisition
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Registered office changed on 19/07/96 from: 15 sandmoor avenue leeds west yorkshire LS17 7DW
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Secretary resigned;director resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon16/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon24/01/1996
Return made up to 21/12/95; no change of members
dot icon19/12/1995
Registered office changed on 19/12/95 from: bellow house ellerby lane leeds LS9 8LE
dot icon08/12/1995
Full accounts made up to 1995-04-30
dot icon17/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-04-30
dot icon10/01/1994
Return made up to 21/12/93; full list of members
dot icon16/12/1993
Full accounts made up to 1993-04-30
dot icon21/02/1993
Full accounts made up to 1992-04-30
dot icon23/12/1992
Return made up to 21/12/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-04-30
dot icon10/01/1992
Return made up to 21/12/91; no change of members
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon06/03/1991
Full accounts made up to 1990-04-30
dot icon02/02/1991
Declaration of satisfaction of mortgage/charge
dot icon02/02/1991
Declaration of satisfaction of mortgage/charge
dot icon17/01/1991
Return made up to 21/12/90; full list of members
dot icon03/01/1991
New director appointed
dot icon20/10/1989
Full accounts made up to 1989-04-30
dot icon20/10/1989
Return made up to 20/09/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-04-30
dot icon23/01/1989
Return made up to 24/09/88; full list of members
dot icon16/04/1988
Particulars of mortgage/charge
dot icon06/01/1988
Particulars of mortgage/charge
dot icon06/01/1988
Particulars of mortgage/charge
dot icon06/01/1988
Particulars of mortgage/charge
dot icon16/10/1987
Full accounts made up to 1987-04-30
dot icon16/10/1987
Return made up to 24/07/87; full list of members
dot icon09/10/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Full accounts made up to 1986-04-30
dot icon13/11/1986
Return made up to 15/10/86; full list of members
dot icon12/10/1950
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-28.76 % *

* during past year

Cash in Bank

£306,653.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.36M
-
0.00
524.00K
-
2022
0
4.32M
-
0.00
430.46K
-
2023
0
4.23M
-
0.00
306.65K
-
2023
0
4.23M
-
0.00
306.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.23M £Descended-2.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

306.65K £Descended-28.76 % *

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
Bellow, Asha, The Honourable
Secretary
01/02/2011 - Present
-
Bellow, Marilyn
Secretary
09/07/1996 - 31/12/2004
-
Lacey, Nigel John
Secretary
01/01/2005 - 31/01/2011
-

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+
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 BELLOW PROPERTIES LIMITED

BELLOW PROPERTIES LIMITED is an(a) Active company incorporated on 12/10/1950 with the registered office located at Wine & Co, 20 - 22 Bridge End, Leeds, West Yorkshire LS1 4DJ. 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 BELLOW PROPERTIES LIMITED?

toggle

BELLOW PROPERTIES LIMITED is currently Active. It was registered on 12/10/1950 .

Where is BELLOW PROPERTIES LIMITED located?

toggle

BELLOW PROPERTIES LIMITED is registered at Wine & Co, 20 - 22 Bridge End, Leeds, West Yorkshire LS1 4DJ.

What does BELLOW PROPERTIES LIMITED do?

toggle

BELLOW PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELLOW PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.