BELLVIEW ESTATES LTD

Register to unlock more data on OkredoRegister

BELLVIEW ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491527

Incorporation date

13/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16c Urban Hive Theydon Road, London E5 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon26/02/2026
Registration of charge 034915270064, created on 2026-02-25
dot icon22/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon08/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon23/10/2025
Previous accounting period shortened from 2025-01-26 to 2025-01-25
dot icon24/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon07/11/2024
Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 2024-11-07
dot icon31/05/2024
Registration of charge 034915270063, created on 2024-05-31
dot icon28/03/2024
Registration of charge 034915270062, created on 2024-03-28
dot icon12/03/2024
Total exemption full accounts made up to 2023-01-31
dot icon13/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon25/10/2023
Previous accounting period shortened from 2023-01-27 to 2023-01-26
dot icon02/10/2023
Registration of charge 034915270061, created on 2023-09-29
dot icon10/07/2023
Registration of charge 034915270060, created on 2023-07-10
dot icon14/06/2023
Registration of charge 034915270058, created on 2023-06-07
dot icon14/06/2023
Registration of charge 034915270059, created on 2023-06-07
dot icon02/05/2023
Satisfaction of charge 41 in full
dot icon26/04/2023
Registration of charge 034915270056, created on 2023-04-18
dot icon26/04/2023
Registration of charge 034915270057, created on 2023-04-18
dot icon21/04/2023
Satisfaction of charge 42 in full
dot icon18/04/2023
Satisfaction of charge 40 in full
dot icon19/02/2023
Satisfaction of charge 034915270052 in full
dot icon19/02/2023
Satisfaction of charge 034915270048 in full
dot icon19/02/2023
Satisfaction of charge 034915270049 in full
dot icon25/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon12/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon27/10/2022
Previous accounting period shortened from 2022-01-28 to 2022-01-27
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2020
Previous accounting period shortened from 2019-01-29 to 2019-01-28
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon24/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon20/05/2019
Registration of charge 034915270053, created on 2019-05-17
dot icon01/05/2019
Registration of charge 034915270052, created on 2019-04-30
dot icon30/04/2019
Satisfaction of charge 034915270050 in full
dot icon30/04/2019
Satisfaction of charge 034915270051 in full
dot icon31/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon26/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon22/03/2018
Previous accounting period extended from 2018-01-25 to 2018-01-31
dot icon25/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon26/10/2017
Previous accounting period shortened from 2017-01-26 to 2017-01-25
dot icon25/07/2017
Registration of charge 034915270051, created on 2017-07-21
dot icon25/07/2017
Registration of charge 034915270050, created on 2017-07-21
dot icon25/07/2017
Part of the property or undertaking has been released from charge 034915270048
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2016
Previous accounting period shortened from 2016-01-27 to 2016-01-26
dot icon01/08/2016
Court order
dot icon29/04/2016
Registration of charge 034915270049, created on 2016-04-21
dot icon27/04/2016
Satisfaction of charge 4 in full
dot icon27/04/2016
Satisfaction of charge 20 in full
dot icon27/04/2016
Satisfaction of charge 13 in full
dot icon27/04/2016
Satisfaction of charge 22 in full
dot icon27/04/2016
Satisfaction of charge 30 in full
dot icon27/04/2016
Satisfaction of charge 39 in full
dot icon27/04/2016
Satisfaction of charge 14 in full
dot icon27/04/2016
Satisfaction of charge 15 in full
dot icon27/04/2016
Satisfaction of charge 16 in full
dot icon27/04/2016
Satisfaction of charge 32 in full
dot icon27/04/2016
Satisfaction of charge 1 in full
dot icon27/04/2016
Satisfaction of charge 28 in full
dot icon27/04/2016
Satisfaction of charge 2 in full
dot icon27/04/2016
Satisfaction of charge 3 in full
dot icon27/04/2016
Satisfaction of charge 18 in full
dot icon27/04/2016
Satisfaction of charge 19 in full
dot icon27/04/2016
Satisfaction of charge 11 in full
dot icon27/04/2016
Satisfaction of charge 12 in full
dot icon27/04/2016
Satisfaction of charge 31 in full
dot icon27/04/2016
Satisfaction of charge 35 in full
dot icon27/04/2016
Satisfaction of charge 33 in full
dot icon27/04/2016
Satisfaction of charge 24 in full
dot icon27/04/2016
Satisfaction of charge 26 in full
dot icon27/04/2016
Satisfaction of charge 25 in full
dot icon27/04/2016
Satisfaction of charge 46 in full
dot icon27/04/2016
Satisfaction of charge 27 in full
dot icon27/04/2016
Satisfaction of charge 29 in full
dot icon27/04/2016
Satisfaction of charge 47 in full
dot icon27/04/2016
Satisfaction of charge 17 in full
dot icon27/04/2016
Satisfaction of charge 21 in full
dot icon27/04/2016
Satisfaction of charge 23 in full
dot icon27/04/2016
Satisfaction of charge 34 in full
dot icon27/04/2016
Satisfaction of charge 37 in full
dot icon27/04/2016
Satisfaction of charge 36 in full
dot icon27/04/2016
Satisfaction of charge 38 in full
dot icon27/04/2016
Rectified Form MR04 was removed from the public register on 01/08/2016 pursuant to court order.
dot icon22/04/2016
Registration of charge 034915270048, created on 2016-04-21
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon27/10/2015
Previous accounting period shortened from 2015-01-28 to 2015-01-27
dot icon27/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2014
Previous accounting period shortened from 2014-01-29 to 2014-01-28
dot icon13/03/2014
Amended accounts made up to 2013-01-31
dot icon10/03/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/10/2013
Previous accounting period shortened from 2013-01-30 to 2013-01-29
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon17/01/2013
Accounts for a small company made up to 2012-01-30
dot icon29/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon02/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-01-31
dot icon05/09/2011
Particulars of a mortgage or charge / charge no: 47
dot icon05/09/2011
Particulars of a mortgage or charge / charge no: 46
dot icon08/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon21/06/2010
Accounts for a small company made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Jacob Friedman on 2010-01-20
dot icon04/04/2009
Accounts for a small company made up to 2008-01-31
dot icon23/01/2009
Return made up to 13/01/09; full list of members
dot icon23/01/2009
Director's change of particulars / jacob friedman / 01/01/2009
dot icon02/12/2008
Accounts for a small company made up to 2007-01-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 44
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 45
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 42
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 43
dot icon22/04/2008
Return made up to 13/01/08; full list of members
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon28/11/2007
Registered office changed on 28/11/07 from: 5 windus road london N16 6UT
dot icon19/03/2007
Return made up to 13/01/07; full list of members
dot icon05/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Accounts for a small company made up to 2006-01-31
dot icon24/11/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 13/01/06; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2005-01-31
dot icon11/11/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 13/01/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/11/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/06/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon21/01/2004
Return made up to 13/01/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon15/08/2003
Particulars of mortgage/charge
dot icon15/08/2003
Particulars of mortgage/charge
dot icon20/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/02/2003
Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP
dot icon10/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Return made up to 13/01/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/04/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 13/01/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/06/2001
Registered office changed on 27/06/01 from: 250 st anns road london N15 5AN
dot icon17/01/2001
Return made up to 13/01/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-01-31
dot icon17/05/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 13/01/00; full list of members
dot icon15/01/2000
Particulars of mortgage/charge
dot icon15/01/2000
Particulars of mortgage/charge
dot icon11/11/1999
Accounts for a small company made up to 1999-01-31
dot icon20/01/1999
Return made up to 13/01/99; full list of members
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon29/04/1998
Registered office changed on 29/04/98 from: 12 hadley court cazenove road london N16 6JU
dot icon11/02/1998
New secretary appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Registered office changed on 28/01/98 from: 12 hadley court cazenove road london N16 6JU
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Registered office changed on 19/01/98 from: 1ST floor suite 39A leicester road, salford M7 4AS
dot icon13/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
25/01/2026
dot iconNext due on
25/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
8.21M
-
0.00
52.51K
-
2022
10
10.91M
-
0.00
32.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friedman, Jacob
Director
20/01/1998 - Present
88

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 BELLVIEW ESTATES LTD

BELLVIEW ESTATES LTD is an(a) Active company incorporated on 13/01/1998 with the registered office located at 16c Urban Hive Theydon Road, London E5 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLVIEW ESTATES LTD?

toggle

BELLVIEW ESTATES LTD is currently Active. It was registered on 13/01/1998 .

Where is BELLVIEW ESTATES LTD located?

toggle

BELLVIEW ESTATES LTD is registered at 16c Urban Hive Theydon Road, London E5 9BQ.

What does BELLVIEW ESTATES LTD do?

toggle

BELLVIEW ESTATES LTD 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 BELLVIEW ESTATES LTD?

toggle

The latest filing was on 26/02/2026: Registration of charge 034915270064, created on 2026-02-25.