Company NameBellhouse Joseph Property Services Limited
DirectorTobias Edward Hamilton Bellhouse
Company StatusActive
Company Number02004540
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Previous NamesPalmforce Limited and Bellhouse & Joseph Property Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tobias Edward Hamilton Bellhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameMr Jonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Place
London
NW8 0PG
Secretary NameMr Jake Brangwyn Sheridan Swallow
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameJonathan Lionel Joseph
NationalityBritish
StatusResigned
Appointed28 April 1994(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 1994)
RoleCompany Director
Correspondence Address22 Orchard Avenue
London
N3 3NL
Secretary NameWilliam Derek Anderson
NationalityBritish
StatusResigned
Appointed19 December 1994(8 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Alexandra Gardens
Woking
GU21 2DW
Director NameAlan James Lumsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 February 1997)
RoleConstruction Director
Correspondence Address227 East Clyde Street
Helensburgh
Dunbartonshire
G84 7AT
Scotland
Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 August 1996)
RoleAccountant
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Director NameMr Nicholas Rivlin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grafton Road
London
W3 6PD
Director NameWilliam Derek Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 17 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 Alexandra Gardens
Woking
GU21 2DW

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Bellhouse Joseph LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
22 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
12 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 October 2021Change of details for Bellhouse Joseph Limited as a person with significant control on 24 September 2021 (2 pages)
29 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
24 September 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 24 September 2021 (1 page)
16 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
25 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
14 February 2014Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
4 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Termination of appointment of William Anderson as a secretary (2 pages)
8 December 2009Termination of appointment of William Anderson as a director (2 pages)
8 December 2009Termination of appointment of William Anderson as a secretary (2 pages)
8 December 2009Termination of appointment of William Anderson as a director (2 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Return made up to 02/10/08; full list of members (4 pages)
31 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
25 October 2007Return made up to 02/10/07; full list of members (3 pages)
25 October 2007Return made up to 02/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007Full accounts made up to 31 December 2005 (15 pages)
16 May 2007Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Return made up to 02/10/06; full list of members (7 pages)
30 October 2006Return made up to 02/10/06; full list of members (7 pages)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Return made up to 02/10/05; full list of members (5 pages)
2 November 2005Return made up to 02/10/05; full list of members (5 pages)
29 October 2004Return made up to 02/10/04; full list of members (7 pages)
29 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 September 2004Full accounts made up to 31 December 2003 (15 pages)
8 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Full accounts made up to 31 December 2002 (15 pages)
29 May 2003Full accounts made up to 31 December 2002 (15 pages)
26 October 2002Return made up to 02/10/02; full list of members (7 pages)
26 October 2002Return made up to 02/10/02; full list of members (7 pages)
19 June 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(7 pages)
26 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(7 pages)
4 May 2001Full accounts made up to 31 December 1999 (15 pages)
4 May 2001Full accounts made up to 31 December 1999 (15 pages)
18 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
18 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
21 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
17 December 1998Certificate of reduction of issued capital (1 page)
17 December 1998Reduction of iss capital and minute (oc) £ ic 538075/ 1000 (4 pages)
17 December 1998Certificate of reduction of issued capital (1 page)
17 December 1998Reduction of iss capital and minute (oc) £ ic 538075/ 1000 (4 pages)
2 December 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
2 December 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
29 October 1998Return made up to 02/10/98; full list of members (6 pages)
29 October 1998Return made up to 02/10/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (14 pages)
1 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 December 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
5 December 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
5 December 1997Full accounts made up to 31 December 1996 (14 pages)
5 December 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Return made up to 02/10/97; no change of members (4 pages)
2 November 1997Return made up to 02/10/97; no change of members (4 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
15 January 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 January 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 November 1996Full accounts made up to 31 July 1996 (16 pages)
3 November 1996Full accounts made up to 31 July 1996 (16 pages)
29 October 1996Return made up to 02/10/96; no change of members (4 pages)
29 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 September 1996Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page)
8 September 1996Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
19 February 1996Full accounts made up to 31 July 1995 (15 pages)
19 February 1996Full accounts made up to 31 July 1995 (15 pages)
10 January 1996Accounting reference date shortened from 31/12 to 31/07 (1 page)
10 January 1996Accounting reference date shortened from 31/12 to 31/07 (1 page)
4 January 1996Director's particulars changed (2 pages)
4 January 1996Director's particulars changed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE (1 page)
9 November 1995Registered office changed on 09/11/95 from: 195 knightsbridge london SW7 1RE (1 page)
26 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 October 1995Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA (1 page)
25 October 1995Registered office changed on 25/10/95 from: 5 gillingham mews london SW1V 1JA (1 page)
17 August 1995New director appointed (6 pages)
17 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
17 August 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
17 August 1995New director appointed (6 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
27 February 1995Company name changed bellhouse & joseph property serv ices LIMITED\certificate issued on 28/02/95 (2 pages)
27 February 1995Company name changed bellhouse & joseph property serv ices LIMITED\certificate issued on 28/02/95 (2 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
10 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 June 1986New secretary appointed (4 pages)
6 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 May 1986Company name changed palmforce LIMITED\certificate issued on 30/05/86 (2 pages)
30 May 1986Company name changed palmforce LIMITED\certificate issued on 30/05/86 (2 pages)
27 March 1986Incorporation (15 pages)
27 March 1986Incorporation (15 pages)