Company NameBellhouse Property Development Limited
DirectorTobias Edward Hamilton Bellhouse
Company StatusActive
Company Number06370671
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Previous NameContinental Shelf 429 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
Appointed06 November 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Secretary NameWilliam Derek Anderson
NationalityBritish
StatusResigned
Appointed06 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Alexandra Gardens
Woking
GU21 2DW
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Telephone020 74401870
Telephone regionLondon

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

1 at £1Bellhouse Joseph Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£301,936
Cash£34,361
Current Liabilities£761,757

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (9 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 2020Change of details for Bellhouse Joseph Holdings Limited as a person with significant control on 14 December 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(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)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (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)
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)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(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)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 13 September 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)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
1 June 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
1 June 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Appointment terminated secretary william anderson (1 page)
1 April 2009Appointment terminated secretary william anderson (1 page)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2007Registered office changed on 15/11/07 from: 5-6 cork street london W1S 3NX (1 page)
15 November 2007Registered office changed on 15/11/07 from: 5-6 cork street london W1S 3NX (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Memorandum and Articles of Association (33 pages)
14 November 2007Registered office changed on 14/11/07 from: 7 spa road london SE16 3QQ (1 page)
14 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Memorandum and Articles of Association (33 pages)
14 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 November 2007Registered office changed on 14/11/07 from: 7 spa road london SE16 3QQ (1 page)
9 November 2007New director appointed (3 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (3 pages)
8 November 2007Company name changed continental shelf 429 LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed continental shelf 429 LIMITED\certificate issued on 08/11/07 (2 pages)
13 September 2007Incorporation (19 pages)
13 September 2007Incorporation (19 pages)