BLUEBELL PROPERTY LTD

Register to unlock more data on OkredoRegister

BLUEBELL PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04047443

Incorporation date

04/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, London, NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2000)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon05/09/2023
Application to strike the company off the register
dot icon25/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon27/10/2022
Previous accounting period shortened from 2022-01-29 to 2022-01-28
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2022
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon29/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon09/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon28/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon24/04/2020
Previous accounting period extended from 2019-10-31 to 2020-01-31
dot icon25/12/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon26/09/2019
Previous accounting period shortened from 2018-11-01 to 2018-10-31
dot icon26/07/2019
Previous accounting period shortened from 2018-11-02 to 2018-11-01
dot icon22/01/2019
Total exemption full accounts made up to 2017-10-31
dot icon22/10/2018
Previous accounting period shortened from 2017-11-03 to 2017-11-02
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon26/07/2018
Previous accounting period shortened from 2017-11-04 to 2017-11-03
dot icon28/12/2017
Total exemption full accounts made up to 2016-10-31
dot icon19/10/2017
Previous accounting period shortened from 2016-11-05 to 2016-11-04
dot icon27/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/07/2017
Previous accounting period shortened from 2016-11-06 to 2016-11-05
dot icon02/03/2017
Previous accounting period extended from 2016-10-25 to 2016-11-06
dot icon13/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon26/07/2016
Previous accounting period shortened from 2015-10-26 to 2015-10-25
dot icon27/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/07/2015
Previous accounting period shortened from 2014-10-27 to 2014-10-26
dot icon22/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/07/2014
Previous accounting period shortened from 2013-10-28 to 2013-10-27
dot icon25/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/07/2013
Previous accounting period shortened from 2012-10-29 to 2012-10-28
dot icon24/01/2013
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2012
Previous accounting period shortened from 2011-10-30 to 2011-10-29
dot icon21/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Sheldon Morgenstern on 2012-07-02
dot icon21/08/2012
Secretary's details changed for Mr Sheldon Morgenstern on 2012-07-01
dot icon25/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon07/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/08/2009
Return made up to 25/07/09; full list of members
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/08/2008
Return made up to 25/07/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon18/09/2007
Return made up to 25/07/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2005-10-31
dot icon29/09/2006
Return made up to 25/07/06; full list of members
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Return made up to 25/07/05; full list of members
dot icon18/07/2005
Accounting reference date extended from 31/08/05 to 31/10/05
dot icon13/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 04/08/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 04/08/03; full list of members
dot icon05/12/2002
Particulars of mortgage/charge
dot icon04/11/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/09/2002
Return made up to 04/08/02; full list of members
dot icon05/03/2002
Compulsory strike-off action has been discontinued
dot icon05/03/2002
Return made up to 04/08/01; full list of members
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon15/11/2000
Particulars of mortgage/charge
dot icon12/10/2000
Particulars of mortgage/charge
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Registered office changed on 23/08/00 from: 39A leicester road salford lancashire M7 4AS
dot icon04/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-70.14 % *

* during past year

Cash in Bank

£66.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.13K
-
0.00
221.00
-
2022
2
10.84K
-
0.00
66.00
-
2022
2
10.84K
-
0.00
66.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.84K £Descended-77.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.00 £Descended-70.14 % *

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
Sheinfeld, Nechemya
Director
29/08/2000 - Present
46

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEBELL PROPERTY LTD

BLUEBELL PROPERTY LTD is an(a) Dissolved company incorporated on 04/08/2000 with the registered office located at 5 North End Road, London, NW11 7RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL PROPERTY LTD?

toggle

BLUEBELL PROPERTY LTD is currently Dissolved. It was registered on 04/08/2000 and dissolved on 28/11/2023.

Where is BLUEBELL PROPERTY LTD located?

toggle

BLUEBELL PROPERTY LTD is registered at 5 North End Road, London, NW11 7RJ.

What does BLUEBELL PROPERTY LTD do?

toggle

BLUEBELL PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUEBELL PROPERTY LTD have?

toggle

BLUEBELL PROPERTY LTD had 2 employees in 2022.

What is the latest filing for BLUEBELL PROPERTY LTD?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.