Company NameBellona Properties Limited
DirectorsJacqueline Sanderson Reiss and Anthony Julian Reiss
Company StatusActive
Company Number04755714
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jacqueline Sanderson Reiss
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressFinling Associates Unit 2 Printers Yard
90a The Broadway
London
SW19 1RD
Director NameMr Anthony Julian Reiss
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFinling Associates Unit 2 Printers Yard
90a The Broadway
London
SW19 1RD
Secretary NameMrs Jacqueline Sanderson Reiss
StatusCurrent
Appointed19 March 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressFinling Associates Unit 2 Printers Yard
90a The Broadway
London
SW19 1RD
Director NameMr Nicholas Robert Hannah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressLa Houguette House
Route Des Deslisles
Castel
Guernsey
GY5 7JP
Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinling Associates Unit 2 Printers Yard
90a The Broadway
London
SW19 1RD
Director NameMiss Lucy Ann Whitfield
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road Heswall
Wirral
CH60 0FW
Wales
Director NameMiss Lucy Ann Whitfield
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road Heswall
Wirral
CH60 0FW
Wales
Director NameMiss Julia Rachel Day
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road Heswall
Wirral
CH60 0FW
Wales
Director NamePowrie Appleby Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
Leicestershire
LE1 5NR
Director NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
LE1 5NR
Secretary NameNewhaven Trust Company (Channel Islands) Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressOne Lefebvre Street
St Peter Port
Guernsey
Channel Islands
GY1 4JE
Director NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed06 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2006)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
LE1 5NR
Director NamePa Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2006)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
Leicestershire
LE1 5NR
Director NameMarlborough Trust Company Limited (Corporation)
StatusResigned
Appointed06 June 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
Correspondence AddressPO Box 19 Albert House
South Esplanade
St Peter Port
Channel Islands
GY1 3AJ
Secretary NameMarlborough Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2006)
Correspondence AddressPO Box 19 Farnley House
St Peter Port
Channel Islands
GY1 3AJ
Director NameFractional Administration Solutions Limited (Corporation)
StatusResigned
Appointed19 December 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2016)
Correspondence AddressPO Box 5 Willow House
Oldfield Road Heswall
Wirral
Merseyside
CH60 0FW
Wales
Director NameFractional Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2016)
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Merseyside
CH60 0FW
Wales
Secretary NameFractional Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2006(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 March 2018)
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Merseyside
CH60 0FW
Wales
Director NameSMD Directors Limited (Corporation)
StatusResigned
Appointed15 February 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2018)
Correspondence AddressPO Box 5
Willow House Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameFractional Administration Solutions Limited (Corporation)
StatusResigned
Appointed03 January 2018(14 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 2018)
Correspondence AddressPO Box Willow House Oldfield Road
Heswall
Wirral
CH60 0FW
Wales

Location

Registered AddressFinling Associates Unit 2 Printers Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 July 2023 (5 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 August 2018Change of details for Mrs Jacqueline Sanderson Reiss as a person with significant control on 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 March 2018Secretary's details changed for Mrs Jaqueline Sanderson Reiss on 21 March 2018 (1 page)
19 March 2018Termination of appointment of Fractional Administration Solutions Limited as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Mrs Jacqueline Sanderson Reiss as a director on 19 March 2018 (2 pages)
19 March 2018Notification of Jacqueline Sanderson Reiss as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Notification of Anthony Julian Reiss as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of Fractional Nominees Limited as a director on 19 March 2018 (1 page)
19 March 2018Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Finling Associates Unit 2 Printers Yard 90a the Broadway London SW19 1rd on 19 March 2018 (1 page)
19 March 2018Termination of appointment of David Leslie Bates as a director on 19 March 2018 (1 page)
19 March 2018Termination of appointment of Smd Directors Limited as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Mrs Jaqueline Sanderson Reiss as a secretary on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Anthony Julian Reiss as a director on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of Fractional Secretaries Limited as a secretary on 19 March 2018 (1 page)
7 February 2018Appointment of Fractional Administration Solutions Limited as a director on 3 January 2018 (2 pages)
7 February 2018Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018 (1 page)
7 February 2018Appointment of Fractional Nominees Limited as a director on 3 January 2018 (2 pages)
19 January 2018Termination of appointment of Julia Rachel Day as a director on 3 January 2018 (1 page)
1 September 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 March 2017Appointment of Smd Directors Limited as a director on 15 February 2017 (2 pages)
2 March 2017Appointment of Smd Directors Limited as a director on 15 February 2017 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
18 October 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
12 August 2016Termination of appointment of Lucy Ann Whitfield as a director on 31 July 2016 (1 page)
12 August 2016Appointment of Miss Julia Rachel Day as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Miss Julia Rachel Day as a director on 31 July 2016 (2 pages)
12 August 2016Termination of appointment of Fractional Nominees Limited as a director on 31 July 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Termination of appointment of Fractional Administration Solutions Limited as a director on 31 July 2016 (1 page)
12 August 2016Termination of appointment of Fractional Administration Solutions Limited as a director on 31 July 2016 (1 page)
12 August 2016Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages)
12 August 2016Termination of appointment of Lucy Ann Whitfield as a director on 31 July 2016 (1 page)
12 August 2016Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages)
12 August 2016Termination of appointment of Fractional Nominees Limited as a director on 31 July 2016 (1 page)
12 August 2016Appointment of Miss Lucy Ann Whitfield as a director on 31 July 2016 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
5 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
3 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
12 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
12 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
16 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
16 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
4 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
4 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
3 August 2013Termination of appointment of Nicholas Robert Hannah as a director on 31 May 2013 (1 page)
3 August 2013Appointment of Mr David Leslie Bates as a director on 31 May 2013 (2 pages)
3 August 2013Termination of appointment of Nicholas Robert Hannah as a director on 31 May 2013 (1 page)
3 August 2013Appointment of Mr David Leslie Bates as a director on 31 May 2013 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
13 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
19 August 2012Annual return made up to 31 July 2012 no member list (5 pages)
19 August 2012Annual return made up to 31 July 2012 no member list (5 pages)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
1 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
31 August 2011Annual return made up to 31 July 2011 no member list (5 pages)
31 August 2011Annual return made up to 31 July 2011 no member list (5 pages)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
29 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
24 August 2010Director's details changed for Fractional Nominees Limited on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
24 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
24 August 2010Secretary's details changed for Fractional Secretaries Limited on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Fractional Administration Solutions Limited on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Fractional Administration Solutions Limited on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Fractional Secretaries Limited on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Fractional Nominees Limited on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Fractional Administration Solutions Limited on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Fractional Secretaries Limited on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Fractional Nominees Limited on 1 January 2010 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
1 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
3 August 2009Annual return made up to 31/07/09 (3 pages)
3 August 2009Annual return made up to 31/07/09 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 November 2008Director appointed nicholas robert hannah (3 pages)
7 November 2008Appointment terminated director marlborough trust company LIMITED (1 page)
7 November 2008Appointment terminated director marlborough trust company LIMITED (1 page)
7 November 2008Director appointed nicholas robert hannah (3 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
28 August 2008Annual return made up to 31/07/08 (3 pages)
28 August 2008Annual return made up to 31/07/08 (3 pages)
26 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 September 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
14 September 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
24 August 2007Annual return made up to 31/07/07 (2 pages)
24 August 2007Annual return made up to 31/07/07 (2 pages)
16 August 2007Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW (1 page)
16 August 2007Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW (1 page)
24 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2007Annual return made up to 07/05/07 (2 pages)
24 May 2007Annual return made up to 07/05/07 (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: 4 6 8 new street leicester leicestershire LE1 5NR (1 page)
7 January 2007Registered office changed on 07/01/07 from: 4 6 8 new street leicester leicestershire LE1 5NR (1 page)
7 January 2007Director resigned (1 page)
30 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 June 2006Annual return made up to 07/05/06 (2 pages)
12 June 2006Annual return made up to 07/05/06 (2 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005Registered office changed on 01/07/05 from: c/o newhaven group 40 gerrard street london W1V 7LP (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: c/o newhaven group 40 gerrard street london W1V 7LP (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New director appointed (1 page)
9 May 2005Annual return made up to 07/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 2005Annual return made up to 07/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 2004Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Registered office changed on 24/09/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page)
19 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
19 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
25 May 2004Annual return made up to 07/05/04 (4 pages)
25 May 2004Annual return made up to 07/05/04 (4 pages)
7 May 2003Incorporation (31 pages)
7 May 2003Incorporation (31 pages)