Company NameBellacre Properties Limited
Company StatusDissolved
Company Number03880973
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel Bennett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2008(8 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressApt 5 Harcourt Terrace
Dublin 2
0000
Director NameHugh Ignatius Carlin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 December 1999(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 07 April 2008)
RoleProperty Analyst
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameEmma Carlin
NationalityBritish
StatusResigned
Appointed02 December 1999(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Longview Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,403
Current Liabilities£21,403

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (1 page)
12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
3 February 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 February 2014Accounts for a small company made up to 31 March 2013 (5 pages)
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
20 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
12 May 2010Amended accounts made up to 31 March 2009 (6 pages)
12 May 2010Amended accounts made up to 31 March 2009 (6 pages)
18 March 2010Director's details changed for Daniel Bennett on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Daniel Bennett on 2 October 2009 (2 pages)
18 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Daniel Bennett on 31 December 2008 (1 page)
18 March 2010Director's details changed for Daniel Bennett on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Daniel Bennett on 31 December 2008 (1 page)
18 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Return made up to 22/11/08; full list of members (3 pages)
29 May 2009Return made up to 22/11/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Director appointed daniel bennett (2 pages)
16 April 2008Director appointed daniel bennett (2 pages)
15 April 2008Appointment terminated director hugh carlin (1 page)
15 April 2008Appointment terminated secretary emma carlin (1 page)
15 April 2008Appointment terminated director hugh carlin (1 page)
15 April 2008Appointment terminated secretary emma carlin (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 December 2007Return made up to 22/11/07; no change of members (6 pages)
6 December 2007Return made up to 22/11/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 22/11/06; full list of members (6 pages)
7 December 2006Return made up to 22/11/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Return made up to 22/11/05; full list of members (6 pages)
7 December 2005Return made up to 22/11/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Return made up to 22/11/04; full list of members (6 pages)
16 November 2004Return made up to 22/11/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 December 2003Return made up to 22/11/03; full list of members (6 pages)
3 December 2003Return made up to 22/11/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 November 2002Return made up to 22/11/02; full list of members (6 pages)
25 November 2002Return made up to 22/11/02; full list of members (6 pages)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
29 November 2001Return made up to 22/11/01; full list of members (6 pages)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 November 2000Return made up to 22/11/00; full list of members (6 pages)
29 November 2000Return made up to 22/11/00; full list of members (6 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
13 December 1999Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
13 December 1999Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
8 December 1999Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
8 December 1999Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 November 1999Incorporation (17 pages)
22 November 1999Incorporation (17 pages)