Company NameBellmead Properties Limited
Company StatusActive
Company Number02831165
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Mackinnon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed18 November 2011(18 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat Barton Road
London
W14 9HB
Director NameKrzysztof Gornicki
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed12 March 2012(18 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Fitzgeorge Avenue
London
W14 0SZ
Director NameMrs Helen Jane Jameson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(18 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Priory Avenue
London
W4 1TY
Director NameJennifer Mary Swabey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 1997)
RoleHousewife
Correspondence AddressGround Floor Flat
31 Barton Road
West Kensington
London
W14 9HB
Director NameCharles Edward Merttins Swabey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressGround Floor Flat
31 Barton Road
West Kensington
London
W14 9HB
Secretary NameCharles Edward Merttins Swabey
NationalityBritish
StatusResigned
Appointed23 August 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressGround Floor Flat
31 Barton Road
West Kensington
London
W14 9HB
Director NameChristopher David Wyllie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2002)
RoleInvestment Manager
Correspondence Address29 Barons Court Road
London
W14 9DZ
Director NameArvind Vasudeva
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1998)
RoleDoctor
Correspondence AddressSecond Floor Flat
31 Barton Road
London
W14 9HB
Secretary NameChristopher David Wyllie
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2002)
RoleInvestment Manager
Correspondence Address29 Barons Court Road
London
W14 9DZ
Director NameEmma Louise Woodhouse
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1998)
RoleBanker
Correspondence AddressFirst Floor Flat 31 Barton Road
London
W14 9HB
Director NameShakeel Ahmed Khan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years after company formation)
Appointment Duration4 years (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressTop Floor Flat
31 Barton Road
London
W14 9HB
Director NameKirstie McKnight
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years after company formation)
Appointment Duration4 years (resigned 28 July 2003)
RoleCompany Director
Correspondence Address1st Floor Flat
31 Barton Road
London
W14 9HB
Director NameJeremy Phillip Willcox
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 2002(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2004)
RoleBroker
Correspondence AddressTop Flat
31 Barton Road
London
W14 9HB
Secretary NameMark Batchelor
NationalityBritish
StatusResigned
Appointed18 October 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2005)
RoleInformation Technology Salespe
Correspondence Address31 Barton Road
Barons Court
London
W14 9HB
Director NameGemma Jeffcoate
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 18 November 2011)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
31 Barton Road
London
W14 9HB
Director NameMark Batchelor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2005)
RoleIT Sales
Correspondence Address31 Barton Road
Barons Court
London
W14 9HB
Director NameAdam Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
31 Barton Road
London
W14 9HB
Secretary NameGemma Jeffcoate
NationalityBritish
StatusResigned
Appointed20 July 2006(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2011)
RoleCompany Director
Correspondence Address1st Floor Flat
31 Barton Road
London
W14 9HB
Director NameMr William Michael Douglas Carnwath
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1P.a. Jameson & H.j. Jameson
50.00%
Ordinary
1 at £1Andrew Mackinnon
25.00%
Ordinary
1 at £1Krzysztof Gornicki
25.00%
Ordinary

Financials

Year2014
Net Worth-£520
Current Liabilities£521

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 30 September 2022 (4 pages)
30 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
12 July 2022Notification of Paul Andrew Jameson as a person with significant control on 28 June 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
6 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
17 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
16 July 2018Director's details changed for Krzysztof Gornicki on 16 July 2018 (2 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 July 2018Director's details changed for Mr Andrew Mackinnon on 16 July 2018 (2 pages)
29 May 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
16 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
4 August 2017Notification of Helen Jane Jameson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Helen Jane Jameson as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4
(6 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2014Director's details changed for Mr Andrew Mackinnon on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Andrew Mackinnon on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Andrew Mackinnon on 1 July 2014 (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(5 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(5 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 April 2014Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 30 April 2014 (1 page)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of William Carnwath as a director (1 page)
12 March 2012Appointment of Mrs Helen Jane Jameson as a director (2 pages)
12 March 2012Appointment of Krzysztof Gornicki as a director (2 pages)
12 March 2012Appointment of Krzysztof Gornicki as a director (2 pages)
12 March 2012Termination of appointment of William Carnwath as a director (1 page)
12 March 2012Appointment of Mrs Helen Jane Jameson as a director (2 pages)
18 November 2011Termination of appointment of Adam Jones as a director (1 page)
18 November 2011Appointment of Mr Andrew Mackinnon as a director (2 pages)
18 November 2011Termination of appointment of Adam Jones as a director (1 page)
18 November 2011Termination of appointment of Gemma Jeffcoate as a secretary (1 page)
18 November 2011Termination of appointment of Gemma Jeffcoate as a secretary (1 page)
18 November 2011Appointment of Mr Andrew Mackinnon as a director (2 pages)
18 November 2011Termination of appointment of Gemma Jeffcoate as a director (1 page)
18 November 2011Termination of appointment of Gemma Jeffcoate as a director (1 page)
16 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
16 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
12 September 2011Director's details changed for Mr William Michael Douglas Carnwath on 29 June 2011 (2 pages)
12 September 2011Director's details changed for Mr William Michael Douglas Carnwath on 29 June 2011 (2 pages)
12 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
16 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
31 August 2010Appointment of Mr William Michael Douglas Carnwath as a director (2 pages)
31 August 2010Appointment of Mr William Michael Douglas Carnwath as a director (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Gemma Jeffcoate on 29 June 2010 (2 pages)
13 August 2010Director's details changed for Adam Jones on 29 June 2010 (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Adam Jones on 29 June 2010 (2 pages)
13 August 2010Director's details changed for Gemma Jeffcoate on 29 June 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 July 2007Return made up to 29/06/07; full list of members (3 pages)
17 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 September 2006Return made up to 29/06/06; full list of members (7 pages)
5 September 2006Return made up to 29/06/06; full list of members (7 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned;director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
28 July 2006Secretary resigned;director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
27 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
7 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Return made up to 29/06/04; full list of members (7 pages)
3 August 2004Return made up to 29/06/04; full list of members (7 pages)
3 August 2004Director resigned (1 page)
27 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
4 August 2003Return made up to 29/06/03; full list of members (6 pages)
4 August 2003Return made up to 29/06/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Secretary resigned;director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 July 2001Return made up to 29/06/01; full list of members (7 pages)
23 July 2001Return made up to 29/06/01; full list of members (7 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
25 September 2000New director appointed (1 page)
25 September 2000New director appointed (1 page)
25 September 2000New director appointed (1 page)
25 September 2000Return made up to 29/06/00; full list of members (6 pages)
25 September 2000Return made up to 29/06/00; full list of members (6 pages)
25 September 2000New director appointed (1 page)
12 September 2000Registered office changed on 12/09/00 from: ground floor flat 31 barton road london W14 (1 page)
12 September 2000Registered office changed on 12/09/00 from: ground floor flat 31 barton road london W14 (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
5 November 1999Return made up to 29/06/99; full list of members (6 pages)
5 November 1999Return made up to 29/06/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
8 August 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 August 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 April 1997Ad 13/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 1997Ad 13/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997New director appointed (2 pages)
14 October 1996Full accounts made up to 30 September 1996 (8 pages)
14 October 1996Full accounts made up to 30 September 1996 (8 pages)
24 July 1996Return made up to 29/06/96; no change of members (4 pages)
24 July 1996Return made up to 29/06/96; no change of members (4 pages)
13 March 1996Full accounts made up to 30 September 1995 (7 pages)
13 March 1996Full accounts made up to 30 September 1995 (7 pages)
11 August 1995Return made up to 29/06/95; no change of members (4 pages)
11 August 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 June 1993Incorporation (15 pages)
29 June 1993Incorporation (15 pages)