BOBBIE BELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOBBIE BELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012036

Incorporation date

11/05/1977

Size

Micro Entity

Contacts

Registered address

Registered address

`The Cottage', 11 Victoria Park, Derry BT47 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1977)
dot icon16/12/2025
Cessation of Arthur Bell as a person with significant control on 2025-01-03
dot icon16/12/2025
Notification of Rosemary Bell as a person with significant control on 2025-01-04
dot icon16/12/2025
Termination of appointment of Arthur Bell as a director on 2025-01-03
dot icon16/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon16/10/2018
Satisfaction of charge 2 in full
dot icon16/10/2018
Satisfaction of charge 1 in full
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/02/2012
Director's details changed for Arthur Bell on 2011-11-30
dot icon17/02/2012
Director's details changed for Margaret Rosemary Bell on 2011-11-30
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/04/2009
30/06/08 annual accts
dot icon21/04/2009
30/11/08 annual return shuttle
dot icon21/10/2008
Change of dirs/sec
dot icon14/05/2008
30/06/07 annual accts
dot icon16/02/2008
30/11/07 annual return shuttle
dot icon04/04/2007
30/06/06 annual accts
dot icon26/01/2007
30/11/06 annual return shuttle
dot icon10/05/2006
30/06/05 annual accts
dot icon25/02/2006
30/11/05 annual return shuttle
dot icon25/02/2006
Change of dirs/sec
dot icon06/04/2005
30/06/04 annual accts
dot icon09/02/2005
30/11/04 annual return shuttle
dot icon04/03/2004
30/11/03 annual return shuttle
dot icon28/03/2003
30/06/02 annual accts
dot icon13/02/2003
30/11/02 annual return shuttle
dot icon12/04/2002
30/06/01 annual accts
dot icon20/03/2002
Change in sit reg add
dot icon04/12/2001
30/11/01 annual return shuttle
dot icon13/06/2001
30/06/00 annual accts
dot icon25/01/2001
30/11/00 annual return shuttle
dot icon10/03/2000
30/06/99 annual accts
dot icon22/01/2000
30/11/99 annual return shuttle
dot icon09/01/1999
30/06/98 annual accts
dot icon06/01/1999
30/11/98 annual return shuttle
dot icon05/01/1998
30/06/97 annual accts
dot icon21/11/1997
30/11/97 annual return shuttle
dot icon01/05/1997
30/06/96 annual accts
dot icon18/12/1996
30/11/96 annual return shuttle
dot icon20/04/1996
30/06/95 annual accts
dot icon01/12/1995
30/11/95 annual return shuttle
dot icon20/01/1995
30/06/94 annual accts
dot icon23/11/1994
30/11/94 annual return shuttle
dot icon09/04/1994
30/11/93 annual return shuttle
dot icon19/02/1994
30/06/93 annual accts
dot icon19/02/1993
30/06/92 annual accts
dot icon22/12/1992
30/11/92 annual return shuttle
dot icon07/08/1992
Particulars of a mortgage charge
dot icon07/08/1992
Particulars of a mortgage charge
dot icon05/08/1992
30/06/91 annual accts
dot icon28/02/1992
30/11/91 annual return form
dot icon05/07/1991
30/06/90 annual accts
dot icon08/05/1991
30/11/90 annual return
dot icon06/09/1990
30/03/89 annual accts
dot icon20/03/1990
31/08/89 annual return
dot icon08/08/1989
30/06/88 annual accts
dot icon23/05/1989
30/09/88 annual return
dot icon17/05/1988
30/06/87 annual accts
dot icon31/03/1988
01/01/88 annual return
dot icon15/10/1987
30/06/86 annual accts
dot icon26/05/1987
01/01/87 annual return
dot icon26/01/1987
Change of dirs/sec
dot icon26/01/1987
01/01/87 annual return
dot icon22/01/1987
30/06/85 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/04/1985
30/06/84 annual accts
dot icon26/04/1985
31/03/85 annual return
dot icon20/03/1985
Allotment (cash)
dot icon26/09/1984
Notice of ARD
dot icon01/08/1984
14/09/83 annual return
dot icon23/02/1983
31/12/82 annual return
dot icon01/12/1982
Notice of ARD
dot icon18/03/1982
31/12/81 annual return
dot icon02/06/1981
31/12/80 annual return
dot icon12/02/1980
31/12/79 annual return
dot icon22/02/1979
Situation of reg office
dot icon22/02/1979
31/12/78 annual return
dot icon29/09/1977
Return of allots (cash)
dot icon18/08/1977
Particulars re directors
dot icon11/05/1977
Statement of nominal cap
dot icon11/05/1977
Decl on compl on incorp
dot icon11/05/1977
Memorandum
dot icon11/05/1977
Articles
dot icon11/05/1977
Situation of reg office
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
31/12/2024
dot iconNext confirmation date
21/11/2026
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
263.29K
-
0.00
-
-
2022
0
216.96K
-
0.00
-
-
2023
0
170.56K
-
0.00
-
-
2023
0
170.56K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

170.56K £Descended-21.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Margaret Rosemary
Secretary
27/01/2006 - Present
-
Bell, Arthur
Director
11/05/1977 - 03/01/2025
-
Bell, Margaret Rosemary
Director
27/01/2006 - Present
-
Bell, Robert
Secretary
11/05/1977 - 27/01/2006
-
Bell, Robert
Director
11/05/1977 - 27/01/2006
-

Persons with Significant Control

3
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 BOBBIE BELL PROPERTIES LIMITED

BOBBIE BELL PROPERTIES LIMITED is an(a) Active company incorporated on 11/05/1977 with the registered office located at `The Cottage', 11 Victoria Park, Derry BT47 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBBIE BELL PROPERTIES LIMITED?

toggle

BOBBIE BELL PROPERTIES LIMITED is currently Active. It was registered on 11/05/1977 .

Where is BOBBIE BELL PROPERTIES LIMITED located?

toggle

BOBBIE BELL PROPERTIES LIMITED is registered at `The Cottage', 11 Victoria Park, Derry BT47 2AD.

What does BOBBIE BELL PROPERTIES LIMITED do?

toggle

BOBBIE BELL PROPERTIES LIMITED 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 BOBBIE BELL PROPERTIES LIMITED?

toggle

The latest filing was on 16/12/2025: Cessation of Arthur Bell as a person with significant control on 2025-01-03.