BETHELL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BETHELL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543733

Incorporation date

24/09/2002

Size

Full

Contacts

Registered address

Registered address

Dane House Europa Park, Stoneclough Road, Kearsley, Greater Manchester M26 1GECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon30/01/2026
Registration of charge 045437330007, created on 2026-01-29
dot icon29/01/2026
Registration of charge 045437330006, created on 2026-01-29
dot icon05/01/2026
Full accounts made up to 2025-09-30
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon10/01/2025
Full accounts made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon04/01/2024
Full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon15/02/2022
Appointment of Mr Christopher Morley as a director on 2022-02-15
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon23/12/2021
Cessation of Simon Charles Bourge as a person with significant control on 2021-02-25
dot icon21/12/2021
Full accounts made up to 2021-09-30
dot icon25/11/2021
Memorandum and Articles of Association
dot icon25/11/2021
Resolutions
dot icon23/11/2021
Change of share class name or designation
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon17/08/2021
Registration of charge 045437330005, created on 2021-08-17
dot icon27/04/2021
Full accounts made up to 2020-09-30
dot icon14/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon08/03/2021
Notification of Bethell Group Holdings Ltd as a person with significant control on 2021-02-25
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon24/07/2020
Notification of Simon Bourge as a person with significant control on 2018-01-29
dot icon24/07/2020
Cessation of Timothy Anthony Kilroe as a person with significant control on 2018-01-29
dot icon30/12/2019
Full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon19/12/2018
Full accounts made up to 2018-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon08/05/2018
Director's details changed for Mr Neil Hopkins-Coman on 2018-05-08
dot icon18/04/2018
Registration of charge 045437330004, created on 2018-04-16
dot icon29/01/2018
Notification of Timothy Anthony Kilroe as a person with significant control on 2018-01-29
dot icon29/01/2018
Cessation of Ta Kilroe Life Settlement Trust as a person with significant control on 2018-01-29
dot icon19/12/2017
Full accounts made up to 2017-09-30
dot icon02/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon03/01/2017
Full accounts made up to 2016-09-30
dot icon23/11/2016
Satisfaction of charge 3 in full
dot icon23/11/2016
Satisfaction of charge 1 in full
dot icon23/11/2016
Satisfaction of charge 2 in full
dot icon12/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon24/12/2015
Full accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-09-30
dot icon03/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mrs Cassie Marie Kilroe on 2005-08-17
dot icon20/12/2011
Full accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon30/09/2011
Secretary's details changed for Mr Neil Hopkins-Coman on 2011-01-01
dot icon22/03/2011
Full accounts made up to 2010-09-30
dot icon17/01/2011
Director's details changed for Mr Neil Hopkins-Coman on 2011-01-01
dot icon22/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon09/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon09/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon15/04/2010
Full accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 05/09/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon02/10/2008
Director appointed neil hopkins-coman
dot icon24/09/2008
Return made up to 05/09/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 05/09/07; no change of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon20/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 05/09/06; full list of members
dot icon06/09/2006
£ nc 250000/600100 14/08/06
dot icon06/09/2006
Ad 14/08/06--------- £ si 400000@1=400000 £ ic 200100/600100
dot icon06/09/2006
Resolutions
dot icon19/04/2006
Particulars of mortgage/charge
dot icon20/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon08/12/2005
Ad 28/11/05--------- £ si 200000@1=200000 £ ic 100/200100
dot icon08/12/2005
Resolutions
dot icon08/12/2005
£ nc 1000/250000 28/11/05
dot icon20/09/2005
Return made up to 05/09/05; full list of members
dot icon10/07/2005
New director appointed
dot icon10/06/2005
Director's particulars changed
dot icon14/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 05/09/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/11/2003
Director's particulars changed
dot icon24/09/2003
Return made up to 05/09/03; full list of members
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Registered office changed on 05/11/02 from: st james's court brown street manchester greater manchester M2 2JF
dot icon05/11/2002
Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/2002
Certificate of change of name
dot icon24/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Anthony Kilroe
Director
23/10/2002 - Present
36
Hopkins-Coman, Neil
Director
24/09/2008 - Present
23
Morley, Christopher Martin
Director
15/02/2022 - Present
6
Kilroe, Cassie Marie
Director
17/06/2005 - Present
4

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 BETHELL PROPERTY SERVICES LIMITED

BETHELL PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Dane House Europa Park, Stoneclough Road, Kearsley, Greater Manchester M26 1GE. There are currently 4 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 BETHELL PROPERTY SERVICES LIMITED?

toggle

BETHELL PROPERTY SERVICES LIMITED is currently Active. It was registered on 24/09/2002 .

Where is BETHELL PROPERTY SERVICES LIMITED located?

toggle

BETHELL PROPERTY SERVICES LIMITED is registered at Dane House Europa Park, Stoneclough Road, Kearsley, Greater Manchester M26 1GE.

What does BETHELL PROPERTY SERVICES LIMITED do?

toggle

BETHELL PROPERTY SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BETHELL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge 045437330007, created on 2026-01-29.