BELLWALD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BELLWALD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975459

Incorporation date

25/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon27/10/2025
Change of details for Mr Paul Kenneth Anthony Harper as a person with significant control on 2025-09-25
dot icon27/10/2025
Director's details changed for Mr Paul Kenneth Anthony Harper on 2025-10-27
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Registration of charge 049754590006, created on 2022-06-20
dot icon20/06/2022
Registration of charge 049754590007, created on 2022-06-20
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon28/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon12/11/2018
Secretary's details changed for Mr Paul Kenneth Anthony Harper on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Paul Kenneth Anthony Harper on 2018-11-12
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Satisfaction of charge 3 in full
dot icon21/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/05/2016
Satisfaction of charge 4 in full
dot icon17/05/2016
Satisfaction of charge 1 in full
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Paul Kenneth Anthony Harper on 2009-10-21
dot icon21/10/2009
Director's details changed for Clifford Michael Phillip Harper on 2009-10-21
dot icon21/10/2009
Director's details changed for Paul Kenneth Anthony Harper on 2009-10-21
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
dot icon23/10/2008
Appointment terminated secretary wilsons (company secretaries) LIMITED
dot icon23/10/2008
Appointment terminated director katie griffiths
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2008
Secretary appointed paul kenneth anthony harper
dot icon20/08/2008
Appointment terminated secretary katie griffiths
dot icon20/08/2008
Appointment terminated director christopher griffiths
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Director appointed katie elizabeth griffiths
dot icon29/11/2007
Return made up to 14/11/07; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/02/2007
S-div 11/12/06
dot icon27/01/2007
Resolutions
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Ad 11/12/06--------- £ si [email protected]=58 £ ic 2/60
dot icon10/12/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon05/12/2006
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon16/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Certificate of change of name
dot icon01/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon21/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
New secretary appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: steynings house fisherton street salisbury wiltshire SP2 7RJ
dot icon14/11/2005
Return made up to 14/11/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/07/2005
Secretary's particulars changed
dot icon11/01/2005
Return made up to 25/11/04; full list of members
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon03/06/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon11/03/2004
Certificate of change of name
dot icon25/11/2003
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
31/12/2024
dot iconNext confirmation date
14/11/2026
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
148.25K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Secretary
25/11/2003 - 13/08/2008
182
WILSONS (COMPANY AGENTS) LIMITED
Nominee Director
25/11/2003 - 09/03/2004
123
Griffiths, Christopher Edwin
Director
09/03/2004 - 13/08/2008
21
Harper, Paul Kenneth Anthony
Director
11/12/2006 - Present
13
Harper, Clifford Michael Phillip
Director
11/12/2006 - Present
10

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 BELLWALD PROPERTIES LIMITED

BELLWALD PROPERTIES LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. 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 BELLWALD PROPERTIES LIMITED?

toggle

BELLWALD PROPERTIES LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BELLWALD PROPERTIES LIMITED located?

toggle

BELLWALD PROPERTIES LIMITED is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does BELLWALD PROPERTIES LIMITED do?

toggle

BELLWALD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELLWALD PROPERTIES LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.