BELLMEAD PROPERTIES LIMITED
Overview
| Company Name | BELLMEAD PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02831165 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELLMEAD PROPERTIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BELLMEAD PROPERTIES LIMITED located?
| Registered Office Address | 1-2 Craven Road W5 2UA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELLMEAD PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BELLMEAD PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for BELLMEAD PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Paul Andrew Jameson as a person with significant control on Jun 28, 2022 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Mackinnon on Jul 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Krzysztof Gornicki on Jul 16, 2018 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on Mar 16, 2018 | 1 pages | AD01 | ||||||||||
Notification of Helen Jane Jameson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of BELLMEAD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORNICKI, Krzysztof | Director | Fitzgeorge Avenue W14 0SZ London 43a England | England | Polish | 167444200002 | |||||
| JAMESON, Helen Jane | Director | Priory Avenue W4 1TY London 42 United Kingdom | United Kingdom | British | 25159030002 | |||||
| MACKINNON, Andrew | Director | Barton Road W14 9HB London Second Floor Flat England | United Kingdom | Australian | 164688660001 | |||||
| BATCHELOR, Mark | Secretary | 31 Barton Road Barons Court W14 9HB London | British | 91534780001 | ||||||
| JEFFCOATE, Gemma | Secretary | 1st Floor Flat 31 Barton Road W14 9HB London | British | 114494880001 | ||||||
| SWABEY, Charles Edward Merttins | Secretary | Ground Floor Flat 31 Barton Road W14 9HB West Kensington London | British | 36293760001 | ||||||
| WYLLIE, Christopher David | Secretary | 29 Barons Court Road W14 9DZ London | British | 52009650002 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BATCHELOR, Mark | Director | 31 Barton Road Barons Court W14 9HB London | British | 91534780001 | ||||||
| CARNWATH, William Michael Douglas | Director | Hunters Headley Road GU26 6DL Grayshott Surrey | United Kingdom | British | 153764530002 | |||||
| JEFFCOATE, Gemma | Director | First Floor Flat 31 Barton Road W14 9HB London | United Kingdom | British | 91534980001 | |||||
| JONES, Adam | Director | Top Floor Flat 31 Barton Road W14 9HB London | United Kingdom | British | 100362530001 | |||||
| KHAN, Shakeel Ahmed | Director | Top Floor Flat 31 Barton Road W14 9HB London | British | 72117020001 | ||||||
| MCKNIGHT, Kirstie | Director | 1st Floor Flat 31 Barton Road W14 9HB London | British | 72116920001 | ||||||
| SWABEY, Charles Edward Merttins | Director | Ground Floor Flat 31 Barton Road W14 9HB West Kensington London | British | 36293760001 | ||||||
| SWABEY, Jennifer Mary | Director | Ground Floor Flat 31 Barton Road W14 9HB West Kensington London | British | 36293740001 | ||||||
| VASUDEVA, Arvind | Director | Second Floor Flat 31 Barton Road W14 9HB London | British | 52010230001 | ||||||
| WILLCOX, Jeremy Phillip | Director | Top Flat 31 Barton Road W14 9HB London | Australian | 85067050001 | ||||||
| WOODHOUSE, Emma Louise | Director | First Floor Flat 31 Barton Road W14 9HB London | British | 55018610001 | ||||||
| WYLLIE, Christopher David | Director | 29 Barons Court Road W14 9DZ London | British | 52009650002 | ||||||
| NOMINEE DIRECTORS LTD | Nominee Director | 197-199 City Road EC1V 1JN London | 900001340001 |
Who are the persons with significant control of BELLMEAD PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Andrew Jameson | Jun 28, 2022 | Priory Avenue W4 1TY London 42 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Helen Jane Jameson | Apr 06, 2016 | Priory Avenue W4 1TY London 42 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0