BELLS COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BELLS COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683193

Incorporation date

31/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

134-138 Plough Road, Clapham Junction, London SW11 2AACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon12/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon16/09/2025
Termination of appointment of Ronald Alexander Brown as a secretary on 2025-09-16
dot icon16/09/2025
Termination of appointment of Ronald Alexander Brown as a director on 2025-09-16
dot icon16/09/2025
Appointment of Mr Jeremy Alexander Brown as a secretary on 2025-09-16
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/04/2018
Director's details changed for Mr Charles William Montford Edwards on 2013-07-01
dot icon05/04/2018
Director's details changed for Mr Jeremy Alexander Brown on 2010-07-01
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/05/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon10/05/2016
Resolutions
dot icon10/05/2016
Purchase of own shares.
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Satisfaction of charge 1 in full
dot icon18/03/2014
Satisfaction of charge 2 in full
dot icon18/03/2014
Satisfaction of charge 3 in full
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Registered office address changed from Golding House 130-138 Plough Road London SW11 2AA on 2014-02-04
dot icon04/02/2014
Register inspection address has been changed
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/10/2009
Director's details changed for Mr Jeremy Alexander Brown on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Charles William Montford Edwards on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Ronald Alexander Brown on 2009-10-01
dot icon30/10/2009
Secretary's details changed for Ronald Alexander Brown on 2009-10-01
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon13/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon17/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 31/01/05; full list of members
dot icon26/07/2004
Registered office changed on 26/07/04 from: lansdowne house 3/7 northcote road london. SW11 1NG
dot icon31/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/02/2004
Return made up to 31/01/04; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Recon 17/03/00
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-06-30
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Director resigned
dot icon04/02/1999
Return made up to 31/01/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon05/02/1998
Return made up to 31/01/98; no change of members
dot icon31/12/1997
Full accounts made up to 1997-06-30
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon14/03/1997
Return made up to 31/01/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-06-30
dot icon07/08/1996
Director resigned
dot icon10/07/1996
Ad 01/07/96--------- £ si 100@1=100 £ ic 200/300
dot icon10/07/1996
£ nc 200/300 01/07/96
dot icon10/07/1996
Resolutions
dot icon10/07/1996
New director appointed
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Ad 01/07/96--------- £ si 100@1=100 £ ic 100/200
dot icon10/07/1996
£ nc 100/200 01/07/96
dot icon10/07/1996
Resolutions
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon15/02/1996
Return made up to 31/01/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-06-30
dot icon03/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1993-06-30
dot icon16/05/1994
Director resigned
dot icon09/03/1994
Return made up to 31/01/94; full list of members
dot icon06/12/1993
New director appointed
dot icon21/04/1993
Director resigned
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Return made up to 31/01/93; full list of members
dot icon15/03/1993
Particulars of mortgage/charge
dot icon08/10/1992
Accounting reference date notified as 30/06
dot icon03/06/1992
Particulars of mortgage/charge
dot icon24/03/1992
Registered office changed on 24/03/92 from: 28 ely place london EC1N 6RL
dot icon05/02/1992
Secretary resigned
dot icon31/01/1992
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
30/06/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
492.96K
-
0.00
376.43K
-
2022
15
603.57K
-
0.00
501.92K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jeremy Alexander
Director
31/07/1999 - Present
8
Brown, Ronald Alexander
Director
31/01/1992 - 16/09/2025
2
Edwards, Charles William Montford
Director
31/07/1999 - Present
2
Brown, Ronald Alexander
Secretary
31/01/1992 - 16/09/2025
-
Brown, Jeremy Alexander
Secretary
16/09/2025 - 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

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 BELLS COMMERCIAL LIMITED

BELLS COMMERCIAL LIMITED is an(a) Active company incorporated on 31/01/1992 with the registered office located at 134-138 Plough Road, Clapham Junction, London SW11 2AA. 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 BELLS COMMERCIAL LIMITED?

toggle

BELLS COMMERCIAL LIMITED is currently Active. It was registered on 31/01/1992 .

Where is BELLS COMMERCIAL LIMITED located?

toggle

BELLS COMMERCIAL LIMITED is registered at 134-138 Plough Road, Clapham Junction, London SW11 2AA.

What does BELLS COMMERCIAL LIMITED do?

toggle

BELLS COMMERCIAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BELLS COMMERCIAL LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-06-30.