BELLSHOURNE LIMITED

Register to unlock more data on OkredoRegister

BELLSHOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01205687

Incorporation date

02/04/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1975)
dot icon17/11/2025
Appointment of Mrs Ann Margaret King as a director on 2025-10-09
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/12/2024
Termination of appointment of Christopher Paul Hansford as a director on 2024-12-05
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Registered office address changed from Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England to Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA on 2024-04-02
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/09/2023
Termination of appointment of Joy Anita Langridge as a director on 2023-09-13
dot icon14/09/2023
Appointment of Mr David Langridge as a director on 2023-09-14
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon08/03/2022
Micro company accounts made up to 2021-12-31
dot icon05/10/2021
Appointment of Mr Ian David King as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mr Derek John O'garr as a director on 2021-10-05
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Registered office address changed from Pearsons Property Management New Road Southampton SO14 0AA England to Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA on 2021-04-26
dot icon20/04/2021
Termination of appointment of Gillian Smith as a secretary on 2021-04-20
dot icon20/04/2021
Appointment of Pearsons Partnerships Limited as a secretary on 2021-04-20
dot icon14/04/2021
Director's details changed for Joy Anita Langridge on 2021-04-14
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/01/2021
Appointment of Mr Christopher Paul Hansford as a director on 2021-01-05
dot icon08/01/2021
Termination of appointment of Ann Rhoda Brew as a director on 2021-01-05
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Withdrawal of a person with significant control statement on 2017-07-03
dot icon10/04/2017
Appointment of Mrs Gillian Smith as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of Stephen Richard Weller as a secretary on 2017-04-07
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/04/2017
Registered office address changed from Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY to Pearsons Property Management New Road Southampton SO14 0AA on 2017-04-07
dot icon01/02/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/11/2014
Appointment of Ann Rhoda Brew as a director on 2014-11-14
dot icon05/09/2014
Appointment of Joy Anita Langridge as a director on 2014-08-28
dot icon01/08/2014
Termination of appointment of Ann Christine Digweed as a director on 2014-07-21
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Termination of appointment of Ann Brew as a director
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/04/2010
Director's details changed for Ann Christine Digweed on 2010-03-31
dot icon23/04/2010
Director's details changed for Ann Rhoda Brew on 2010-03-31
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 31/03/09; no change of members
dot icon13/05/2008
Return made up to 31/03/08; no change of members
dot icon13/05/2008
Appointment terminated director rodney allen
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Director appointed ann christine digweed
dot icon23/01/2008
Registered office changed on 23/01/08 from: flat 6 park court park road winchester SO23 7BE
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
Secretary resigned
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/04/2007
Return made up to 31/03/07; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon06/10/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 31/03/05; full list of members
dot icon10/05/2004
Return made up to 31/03/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon27/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon13/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 31/03/01; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Return made up to 31/03/00; change of members
dot icon08/04/1999
Return made up to 31/03/99; no change of members
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-12-31
dot icon07/04/1997
Return made up to 31/03/97; full list of members
dot icon19/03/1997
New director appointed
dot icon11/03/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Director resigned
dot icon29/09/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon21/03/1996
Return made up to 31/03/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-12-31
dot icon24/03/1995
Return made up to 31/03/95; change of members
dot icon03/03/1995
Full accounts made up to 1994-12-31
dot icon28/03/1994
Registered office changed on 28/03/94 from: flat one park court park rd. Winchester SO23 7BE
dot icon21/03/1994
Return made up to 31/03/94; change of members
dot icon04/03/1994
Full accounts made up to 1993-12-31
dot icon23/08/1993
Director's particulars changed
dot icon23/08/1993
New director appointed
dot icon21/08/1993
Director resigned;new director appointed
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 31/03/93; full list of members
dot icon10/04/1992
Return made up to 19/04/92; no change of members
dot icon06/03/1992
Full accounts made up to 1991-12-31
dot icon01/08/1991
Registered office changed on 01/08/91 from: 7 park court park rd winchester hants SO23 7BE
dot icon20/06/1991
Return made up to 19/04/91; full list of members
dot icon18/04/1991
Amended full accounts made up to 1990-12-31
dot icon26/03/1991
Full accounts made up to 1990-12-31
dot icon26/03/1991
Return made up to 31/01/91; no change of members
dot icon08/05/1990
Return made up to 19/04/90; full list of members
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon02/05/1989
Full accounts made up to 1988-12-31
dot icon02/05/1989
Return made up to 12/04/89; full list of members
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon27/05/1988
Return made up to 31/05/88; full list of members
dot icon24/04/1987
Full accounts made up to 1986-12-31
dot icon24/04/1987
Return made up to 30/04/87; full list of members
dot icon25/06/1986
Accounting reference date extended from 30/06 to 31/12
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 05/05/86; full list of members
dot icon02/04/1975
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.51K
-
0.00
-
-
2022
0
3.84K
-
0.00
-
-
2022
0
3.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.84K £Descended-66.67 % *

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
Hansford, Christopher Paul
Director
05/01/2021 - 05/12/2024
3
King, Ann Margaret
Director
09/10/2025 - Present
1
King, Ian David
Director
05/10/2021 - Present
1
O'garr, Derek John
Director
05/10/2021 - Present
2
Langridge, Joy Anita
Director
28/08/2014 - 13/09/2023
-

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 BELLSHOURNE LIMITED

BELLSHOURNE LIMITED is an(a) Active company incorporated on 02/04/1975 with the registered office located at Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AA. There are currently 4 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 BELLSHOURNE LIMITED?

toggle

BELLSHOURNE LIMITED is currently Active. It was registered on 02/04/1975 .

Where is BELLSHOURNE LIMITED located?

toggle

BELLSHOURNE LIMITED is registered at Pearsons Block & Estate Management, 2-4 New Road, Southampton SO14 0AA.

What does BELLSHOURNE LIMITED do?

toggle

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

What is the latest filing for BELLSHOURNE LIMITED?

toggle

The latest filing was on 17/11/2025: Appointment of Mrs Ann Margaret King as a director on 2025-10-09.