Company NameBellman Properties Limited
DirectorsPeter Malcolm Bellman and Sally Bellman
Company StatusActive
Company Number03836066
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)
Previous NameBretonbay Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Malcolm Bellman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Farm Avenue
London
NW2 2BH
Director NameSally Bellman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Farm Avenue
London
NW2 2BH
Secretary NameMr Peter Malcolm Bellman
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Farm Avenue
London
NW2 2BH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

201k at £1J&h Properties LTD
50.25%
Ordinary
199k at £1Bellman Estates LTD
49.75%
Ordinary

Financials

Year2014
Net Worth£806,532
Cash£8,180
Current Liabilities£484,882

Accounts

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

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

24 June 2016Delivered on: 28 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 30 st mary street, weymouth, DT4 8PN registered at the land registry under the title number DT247550.
Outstanding
20 January 2015Delivered on: 22 January 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: None.
Outstanding
11 October 2012Delivered on: 16 October 2012
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from peel street investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1 in peel street investments limited and any further shares in peel street investments limited issued to the chargor; proceeds of sale.. See image for full details.
Outstanding
20 July 2007Delivered on: 25 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 st mary street, weym. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 July 2007Delivered on: 25 July 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
11 June 2003Delivered on: 14 June 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
11 June 2003Delivered on: 14 June 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 st mary street, weymouth t/n DT247550 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
29 June 2001Delivered on: 6 July 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £107,000 due or to become due from the company to the chargee.
Particulars: FLAT5 hurcott court 30 somerton road london NW2 1UX.
Outstanding
24 June 2016Delivered on: 28 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 30 st mary street, weymouth, DT4 8PN registered at the land registry under the title number DT247550.
Outstanding
29 June 2001Delivered on: 6 July 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £106,300 due or to become due from the company to the chargee.
Particulars: Flat 3 hurcott court 30 somerton road london NW2 1UX.
Outstanding

Filing History

6 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
5 June 2022Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 5 June 2022 (1 page)
24 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
11 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 August 2016Satisfaction of charge 6 in full (4 pages)
11 August 2016Satisfaction of charge 7 in full (4 pages)
11 August 2016Satisfaction of charge 6 in full (4 pages)
11 August 2016Satisfaction of charge 3 in full (4 pages)
11 August 2016Satisfaction of charge 038360660008 in full (4 pages)
11 August 2016Satisfaction of charge 038360660008 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 7 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 3 in full (4 pages)
11 August 2016Satisfaction of charge 5 in full (4 pages)
11 August 2016Satisfaction of charge 4 in full (4 pages)
11 August 2016Satisfaction of charge 4 in full (4 pages)
11 August 2016Satisfaction of charge 5 in full (4 pages)
28 June 2016Registration of charge 038360660009, created on 24 June 2016 (26 pages)
28 June 2016Registration of charge 038360660010, created on 24 June 2016 (39 pages)
28 June 2016Registration of charge 038360660009, created on 24 June 2016 (26 pages)
28 June 2016Registration of charge 038360660010, created on 24 June 2016 (39 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 400,000
(5 pages)
19 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 400,000
(5 pages)
19 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 400,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 January 2015Registration of charge 038360660008, created on 20 January 2015 (21 pages)
22 January 2015Registration of charge 038360660008, created on 20 January 2015 (21 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 400,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 October 2008Return made up to 03/09/08; full list of members (4 pages)
17 October 2008Return made up to 03/09/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007Return made up to 03/09/07; full list of members (2 pages)
3 October 2007Return made up to 03/09/07; full list of members (2 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2006Return made up to 03/09/06; full list of members (2 pages)
9 October 2006Return made up to 03/09/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 September 2005Return made up to 03/09/05; full list of members (7 pages)
9 September 2005Return made up to 03/09/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
29 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 September 2004Return made up to 03/09/04; full list of members (7 pages)
14 September 2004Return made up to 03/09/04; full list of members (7 pages)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 September 2002Return made up to 03/09/02; full list of members (7 pages)
2 September 2002Return made up to 03/09/02; full list of members (7 pages)
27 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
21 September 2001Return made up to 03/09/01; full list of members (6 pages)
21 September 2001Return made up to 03/09/01; full list of members (6 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 03/09/00; full list of members (6 pages)
2 October 2000Return made up to 03/09/00; full list of members (6 pages)
29 October 1999Ad 20/09/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
29 October 1999Ad 20/09/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Nc inc already adjusted 06/10/99 (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Nc inc already adjusted 06/10/99 (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Company name changed bretonbay LIMITED\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed bretonbay LIMITED\certificate issued on 15/10/99 (2 pages)
3 September 1999Incorporation (16 pages)
3 September 1999Incorporation (16 pages)