BELLSTAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELLSTAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01114546

Incorporation date

18/05/1973

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Ave, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1973)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Change of details for Mavglen Limited as a person with significant control on 2024-09-16
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon25/11/2022
Compulsory strike-off action has been discontinued
dot icon24/11/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Director's details changed for Mrs Jennifer Hilary Hammerson on 2022-09-02
dot icon06/10/2021
Director's details changed for Mrs Jennifer Hilary Hammerson on 2021-10-06
dot icon06/10/2021
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 2021-10-06
dot icon06/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of Peter Stuart Hammerson as a director on 2021-08-16
dot icon19/08/2021
Appointment of Ms Jennifer Hilary Hammerson as a director on 2021-08-16
dot icon05/10/2020
Change of details for Mavglen Limited as a person with significant control on 2016-04-06
dot icon01/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Registration of charge 011145460058, created on 2019-09-09
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/04/2019
Registration of charge 011145460057, created on 2019-04-10
dot icon13/04/2019
Satisfaction of charge 011145460055 in full
dot icon12/04/2019
Registration of charge 011145460056, created on 2019-04-10
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon05/07/2016
Termination of appointment of Gillian Sees as a secretary on 2016-06-23
dot icon11/06/2016
Registration of charge 011145460055, created on 2016-06-03
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Director's details changed for Peter Stuart Hammerson on 2016-05-09
dot icon10/05/2016
Director's details changed for Peter Stuart Hammerson on 2016-05-09
dot icon16/02/2016
Satisfaction of charge 51 in full
dot icon08/02/2016
Notice of ceasing to act as receiver or manager
dot icon05/02/2016
Satisfaction of charge 50 in full
dot icon05/02/2016
Satisfaction of charge 52 in full
dot icon05/02/2016
Satisfaction of charge 54 in full
dot icon05/02/2016
Satisfaction of charge 53 in full
dot icon06/10/2015
Appointment of receiver or manager
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/09/2014
Secretary's details changed for Gillian Sees on 2014-08-15
dot icon16/09/2014
Director's details changed for Peter Stuart Hammerson on 2014-08-15
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon14/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/09/2011
Director's details changed for Peter Stuart Hammerson on 2011-08-31
dot icon14/01/2011
Full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon23/09/2009
Return made up to 01/09/09; full list of members
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Secretary's change of particulars / gillian sees / 25/03/2008
dot icon14/04/2008
Director's change of particulars / peter hammerson / 25/03/2008
dot icon01/10/2007
Return made up to 01/09/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon17/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
New secretary appointed
dot icon21/12/2005
Secretary resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon23/09/2005
Return made up to 01/09/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 25/10/04; full list of members
dot icon07/04/2004
Return made up to 25/10/03; full list of members
dot icon31/03/2004
Secretary's particulars changed
dot icon19/03/2004
Receiver ceasing to act
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon19/03/2004
Receiver's abstract of receipts and payments
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 25/10/02; full list of members
dot icon02/04/2003
Return made up to 25/10/01; full list of members
dot icon02/04/2003
Return made up to 25/10/00; full list of members
dot icon02/04/2003
Return made up to 25/10/99; full list of members
dot icon02/04/2003
Return made up to 25/10/98; full list of members
dot icon02/04/2003
Return made up to 25/10/97; full list of members
dot icon02/04/2003
Return made up to 25/10/96; full list of members
dot icon02/04/2003
Return made up to 25/10/95; full list of members
dot icon26/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon04/12/2002
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon29/12/2001
Particulars of mortgage/charge
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Full accounts made up to 1999-11-30
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon04/12/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon25/01/2000
Full accounts made up to 1998-11-30
dot icon24/08/1999
Notice of completion of voluntary arrangement
dot icon27/04/1999
Full accounts made up to 1997-11-30
dot icon27/04/1999
Full accounts made up to 1996-11-30
dot icon15/01/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-11-28
dot icon11/12/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-11-28
dot icon11/12/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-11-28
dot icon27/01/1998
Full accounts made up to 1992-11-30
dot icon16/01/1998
Full accounts made up to 1995-11-30
dot icon16/01/1998
Full accounts made up to 1994-11-30
dot icon16/01/1998
Full accounts made up to 1993-11-30
dot icon28/02/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-11-28
dot icon15/05/1995
Appointment of receiver/manager
dot icon25/03/1995
Declaration of satisfaction of mortgage/charge
dot icon26/01/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-11-28
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 icon25/11/1994
Return made up to 25/10/94; full list of members
dot icon06/05/1994
Compulsory strike-off action has been discontinued
dot icon06/05/1994
Return made up to 25/10/93; full list of members
dot icon12/04/1994
First Gazette notice for compulsory strike-off
dot icon07/12/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon29/04/1993
Director resigned
dot icon20/04/1993
Director resigned
dot icon10/11/1992
Director's particulars changed
dot icon10/11/1992
Return made up to 25/10/92; full list of members
dot icon12/06/1992
Registered office changed on 12/06/92 from: 109-113 charterhouse street london EC1M 6AA
dot icon28/05/1992
Accounting reference date extended from 30/05 to 30/11
dot icon29/04/1992
Full accounts made up to 1990-05-31
dot icon29/04/1992
Full accounts made up to 1991-05-31
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1991
Declaration of satisfaction of mortgage/charge
dot icon11/12/1991
Director's particulars changed
dot icon04/12/1991
Return made up to 25/10/91; full list of members
dot icon19/11/1991
Return made up to 31/12/90; full list of members
dot icon11/11/1991
Auditor's resignation
dot icon21/05/1991
Particulars of mortgage/charge
dot icon14/02/1991
Registered office changed on 14/02/91 from: high holborn house 52-54 high holborn london WC1V 6RB
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Return made up to 25/10/89; full list of members
dot icon25/04/1990
Secretary resigned
dot icon09/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
New secretary appointed
dot icon20/02/1990
Director resigned;new director appointed
dot icon02/11/1989
Full accounts made up to 1989-05-31
dot icon06/04/1989
Full accounts made up to 1988-05-31
dot icon03/04/1989
Return made up to 29/09/88; full list of members
dot icon23/02/1989
Return made up to 14/08/87; full list of members
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon31/01/1989
Director resigned
dot icon25/01/1989
Secretary resigned
dot icon19/01/1989
Director resigned
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1988
Declaration of satisfaction of mortgage/charge
dot icon08/11/1988
Particulars of mortgage/charge
dot icon10/12/1987
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon01/09/1987
Full accounts made up to 1987-05-31
dot icon21/08/1987
Return made up to 24/10/84; full list of members
dot icon23/03/1987
Return made up to 11/08/86; full list of members
dot icon02/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon31/07/1986
Full accounts made up to 1986-05-31
dot icon23/05/1986
Return made up to 08/10/85; full list of members
dot icon18/05/1973
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
31/12/2023
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.11M
-
0.00
1.23K
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLSTAN PROPERTIES LIMITED

BELLSTAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/05/1973 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Ave, London N3 2FG. There is currently no 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 BELLSTAN PROPERTIES LIMITED?

toggle

BELLSTAN PROPERTIES LIMITED is currently Dissolved. It was registered on 18/05/1973 and dissolved on 24/12/2024.

Where is BELLSTAN PROPERTIES LIMITED located?

toggle

BELLSTAN PROPERTIES LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Ave, London N3 2FG.

What does BELLSTAN PROPERTIES LIMITED do?

toggle

BELLSTAN PROPERTIES 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 BELLSTAN PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.