BLUEBELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02319385

Incorporation date

18/11/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Phoenix House, 83 Widemarsh Street, Hereford, Herefordshire HR4 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1988)
dot icon30/04/2026
Previous accounting period shortened from 2025-07-31 to 2025-07-30
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon25/03/2026
Termination of appointment of Jack Albert Haddon as a director on 2026-03-20
dot icon20/03/2026
Director's details changed for Mr Alistair Charles Ferguson Mcharg on 2026-03-20
dot icon20/03/2026
Change of details for Mr Alistair Charles Ferguson Mcharg as a person with significant control on 2026-03-20
dot icon27/02/2026
Director's details changed for Mr Alistair Charles Ferguson Mcharg on 2026-02-27
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon22/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon06/07/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon04/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon02/06/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon16/11/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon02/07/2018
Termination of appointment of Vanessa Pennington as a secretary on 2018-05-25
dot icon02/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon02/07/2018
Appointment of Mr Alistair Charles Ferguson Mcharg as a secretary on 2018-05-25
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-05-25 with updates
dot icon17/07/2017
Notification of Alistair Charles Ferguson Mcharg as a person with significant control on 2016-07-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon14/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon14/06/2016
Director's details changed for Jack Albert Haddon on 2016-05-01
dot icon12/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/07/2015
Registration of charge 023193850012, created on 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/12/2014
Registration of charge 023193850011, created on 2014-12-01
dot icon10/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/06/2012
Annual return made up to 2012-05-25
dot icon24/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Appointment of Mr Alistair Charles Ferguson Mcharg as a director
dot icon17/08/2011
Appointment of Ms Vanessa Pennington as a secretary
dot icon17/08/2011
Termination of appointment of Barbara Parry as a secretary
dot icon02/06/2011
Annual return made up to 2011-05-25
dot icon28/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon08/06/2010
Secretary's details changed for Barbara Mary Parry on 2010-05-25
dot icon08/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Mary Mcharg as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/06/2009
Return made up to 25/05/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 25/05/08; full list of members
dot icon16/05/2008
Resolutions
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/08/2007
Return made up to 25/05/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/07/2006
Return made up to 25/05/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 25/05/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/06/2004
Return made up to 25/05/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/06/2003
Return made up to 25/05/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/06/2002
Return made up to 25/05/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/07/2001
Return made up to 25/05/01; full list of members
dot icon19/06/2001
Ad 11/03/98--------- £ si 98@1
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon02/08/2000
Amended full accounts made up to 1999-07-31
dot icon27/07/2000
Amended full accounts made up to 1999-07-31
dot icon22/06/2000
Return made up to 25/05/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-07-31
dot icon28/10/1999
Particulars of mortgage/charge
dot icon06/08/1999
Return made up to 25/05/99; no change of members
dot icon25/05/1999
Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/1999
Return made up to 25/05/98; full list of members; amend
dot icon23/05/1999
Full accounts made up to 1998-07-31
dot icon29/07/1998
Return made up to 25/05/98; no change of members
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon20/01/1998
Auditor's resignation
dot icon19/01/1998
Registered office changed on 19/01/98 from: elgar house holmer road hereford HR4 9SF
dot icon05/08/1997
Return made up to 25/05/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-07-31
dot icon16/01/1997
Particulars of mortgage/charge
dot icon04/07/1996
Full accounts made up to 1995-07-31
dot icon26/06/1996
Return made up to 25/05/96; full list of members
dot icon21/09/1995
Full accounts made up to 1994-07-31
dot icon24/05/1995
Return made up to 25/05/95; no change of members
dot icon20/03/1995
Particulars of mortgage/charge
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 icon30/11/1994
Particulars of mortgage/charge
dot icon04/09/1994
New director appointed
dot icon09/06/1994
Return made up to 25/05/94; no change of members
dot icon03/06/1994
Full accounts made up to 1993-07-31
dot icon18/02/1994
New director appointed
dot icon09/01/1994
New secretary appointed;director resigned
dot icon12/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Particulars of mortgage/charge
dot icon28/05/1993
Return made up to 25/05/93; full list of members
dot icon15/04/1993
Particulars of mortgage/charge
dot icon30/03/1993
New director appointed
dot icon26/03/1993
Full accounts made up to 1992-07-31
dot icon06/07/1992
Full accounts made up to 1991-07-31
dot icon11/06/1992
Return made up to 25/05/92; no change of members
dot icon16/03/1992
Full accounts made up to 1990-07-31
dot icon10/06/1991
Return made up to 25/05/91; no change of members
dot icon09/01/1991
Particulars of mortgage/charge
dot icon07/09/1990
Full accounts made up to 1989-07-31
dot icon07/09/1990
Return made up to 25/05/90; full list of members
dot icon16/08/1990
Particulars of mortgage/charge
dot icon24/01/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon16/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1989
Registered office changed on 31/01/89 from: classic hse 174-180 old st london EC1V 9BP
dot icon18/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+1,374.53 % *

* during past year

Cash in Bank

£475,507.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.37M
-
0.00
56.38K
-
2022
3
2.63M
-
0.00
32.25K
-
2023
3
2.63M
-
0.00
475.51K
-
2023
3
2.63M
-
0.00
475.51K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.63M £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

475.51K £Ascended1.37K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcharg, Alistair Charles Ferguson
Director
01/08/2011 - Present
2
Haddon, Jack Albert
Director
01/05/1994 - 20/03/2026
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUEBELL PROPERTIES LIMITED

BLUEBELL PROPERTIES LIMITED is an(a) Active company incorporated on 18/11/1988 with the registered office located at Phoenix House, 83 Widemarsh Street, Hereford, Herefordshire HR4 9EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL PROPERTIES LIMITED?

toggle

BLUEBELL PROPERTIES LIMITED is currently Active. It was registered on 18/11/1988 .

Where is BLUEBELL PROPERTIES LIMITED located?

toggle

BLUEBELL PROPERTIES LIMITED is registered at Phoenix House, 83 Widemarsh Street, Hereford, Herefordshire HR4 9EU.

What does BLUEBELL PROPERTIES LIMITED do?

toggle

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

How many employees does BLUEBELL PROPERTIES LIMITED have?

toggle

BLUEBELL PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BLUEBELL PROPERTIES LIMITED?

toggle

The latest filing was on 30/04/2026: Previous accounting period shortened from 2025-07-31 to 2025-07-30.