Company NameBellvest Properties Ltd
DirectorAron Grunwald
Company StatusActive
Company Number11320110
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)
Previous NameBellvest Holdings Limited

Business Activity

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

Director

Director NameMr Aron Grunwald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 1 day from now)

Charges

21 December 2021Delivered on: 24 December 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 6 beaumont court, upper clapton road, london E5 8BG. Title number NGL199623.
Outstanding
16 December 2021Delivered on: 16 December 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 2 86 downs park road, london, E8 2HZ.
Outstanding
27 May 2021Delivered on: 9 June 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: Flat 6 beaumont court, upper clapton road, london E5 8BG of title number NGL199623.
Outstanding
27 May 2021Delivered on: 8 June 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: Flat 6 beaumont court, upper clapton road london E5 8BG of title number NGL199623.
Outstanding
10 May 2019Delivered on: 23 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2 86 downs park road london.
Outstanding
26 October 2018Delivered on: 30 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 86 downs park road, london, E8 2HZ.
Outstanding

Filing History

9 June 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
27 April 2022Change of details for Mr Aron Grunwald as a person with significant control on 18 April 2022 (2 pages)
27 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
24 December 2021Registration of charge 113201100006, created on 21 December 2021 (4 pages)
16 December 2021Registration of charge 113201100005, created on 16 December 2021 (6 pages)
9 June 2021Registration of charge 113201100004, created on 27 May 2021 (12 pages)
8 June 2021Registration of charge 113201100003, created on 27 May 2021 (25 pages)
5 May 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
4 May 2021Change of details for Mr Aron Grunwald as a person with significant control on 18 April 2021 (2 pages)
4 May 2021Director's details changed for Mr Aron Grunwald on 18 April 2021 (2 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
10 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 February 2020Registered office address changed from Bellvest Ltd. Medcar House 149a London N16 5LL England to Medcar House 149a Stamford Hill London N16 5LL on 19 February 2020 (1 page)
18 February 2020Change of details for Mr Aron Grunwald as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Aron Grunwald on 18 February 2020 (2 pages)
17 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
23 May 2019Registration of charge 113201100002, created on 10 May 2019 (6 pages)
13 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 October 2018Registration of charge 113201100001, created on 26 October 2018 (4 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 1
(27 pages)