Company NameBellview Management (UK) Ltd
DirectorJacob Friedman
Company StatusActive
Company Number06792019
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2009(1 week after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Knightland Road
London
E5 9HS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Uriel Sholom Kaplan
NationalitySouth African
StatusResigned
Appointed22 January 2009(1 week after company formation)
Appointment Duration14 years, 11 months (resigned 03 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Montpelier Rise
London
NW11 9SS

Location

Registered Address16c Urban Hive
Theydon Road
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jacob Friedman
50.00%
Ordinary
50 at £1Rachel Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth£40,530
Cash£1,951
Current Liabilities£3,936

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

29 February 2024Notification of Raechel Friedman as a person with significant control on 6 April 2016 (2 pages)
9 February 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
26 January 2024Micro company accounts made up to 28 January 2023 (3 pages)
3 January 2024Termination of appointment of Uriel Sholom Kaplan as a secretary on 3 January 2024 (1 page)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 28 January 2022 (3 pages)
31 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 28 January 2021 (3 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 November 2020Registered office address changed from 5 North End Road London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 17 November 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
24 January 2020Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
25 January 2019Accounts for a dormant company made up to 31 January 2018 (6 pages)
25 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
22 March 2018Previous accounting period extended from 25 January 2018 to 31 January 2018 (1 page)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
27 October 2015Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
28 October 2014Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page)
10 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
25 October 2013Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
29 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
22 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Registered office address changed from 141a Stamford Hill L0Ndon N16 5LG on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 141a Stamford Hill L0Ndon N16 5LG on 27 January 2010 (1 page)
9 February 2009Secretary appointed uriel sholom kaplan (2 pages)
9 February 2009Secretary appointed uriel sholom kaplan (2 pages)
28 January 2009Director appointed jacob friedman (2 pages)
28 January 2009Director appointed jacob friedman (2 pages)
16 January 2009Appointment terminated director yomtov jacobs (1 page)
16 January 2009Appointment terminated director yomtov jacobs (1 page)
15 January 2009Incorporation (9 pages)
15 January 2009Incorporation (9 pages)