BELL PROPERTY HOLDINGS LTD
NEWCASTLE UPON TYNE VALVEFLOOD LIMITED

Hellopages » Tyne and Wear » Gateshead » NE9 5AS

Company number 01906795
Status Active
Incorporation Date 19 April 1985
Company Type Private Limited Company
Address FLOOR 3 GENERATOR STUDIOS, TRAFALGAR STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE9 5AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-30 ; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BELL PROPERTY HOLDINGS LTD are www.bellpropertyholdings.co.uk, and www.bell-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Bell Property Holdings Ltd is a Private Limited Company. The company registration number is 01906795. Bell Property Holdings Ltd has been working since 19 April 1985. The present status of the company is Active. The registered address of Bell Property Holdings Ltd is Floor 3 Generator Studios Trafalgar Street Newcastle Upon Tyne Tyne Wear Ne9 5as. The company`s financial liabilities are £10.44k. It is £9.24k against last year. The cash in hand is £65.71k. It is £47.44k against last year. And the total assets are £66.37k, which is £33.66k against last year. BELL, Stuart Phillipson is a Director of the company. Secretary BELL, Kathleen has been resigned. Secretary BELL, Steven Phillipson has been resigned. Director BELL, Kathleen has been resigned. Director BELL, Steven Phillipson has been resigned. The company operates in "Buying and selling of own real estate".


bell property holdings Key Finiance

LIABILITIES £10.44k
+767%
CASH £65.71k
+259%
TOTAL ASSETS £66.37k
+102%
All Financial Figures

Current Directors

Director
BELL, Stuart Phillipson
Appointed Date: 31 December 1988
78 years old

Resigned Directors

Secretary
BELL, Kathleen
Resigned: 31 August 1998

Secretary
BELL, Steven Phillipson
Resigned: 01 August 2010
Appointed Date: 31 August 1998

Director
BELL, Kathleen
Resigned: 31 August 1998
75 years old

Director
BELL, Steven Phillipson
Resigned: 01 August 2010
Appointed Date: 31 August 1998
49 years old

Persons With Significant Control

Mr Stuart Phillipson Bell
Notified on: 31 December 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BELL PROPERTY HOLDINGS LTD Events

30 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

14 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
24 May 1988
Return made up to 31/12/87; full list of members

18 Mar 1988
First gazette

14 Jul 1987
Particulars of mortgage/charge

30 Jun 1987
Particulars of mortgage/charge

19 Apr 1985
Incorporation

BELL PROPERTY HOLDINGS LTD Charges

19 December 2003
Debenture
Delivered: 5 January 2004
Status: Satisfied on 1 December 2007
Persons entitled: Farlington Properties Limited
Description: Fixed and floating charges over the undertaking and all…
14 February 1991
Loan agreement and legal charge
Delivered: 16 February 1991
Status: Outstanding
Persons entitled: Reliance Trading Company (Liverpool) Limited
Description: F/H property k/a: 552, 554, 556 and 558 durham road, low…
6 November 1990
Undertaking under seal to enter into a legal charge
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: Reliance Trading Company (Liverpool) Limited
Description: F/Hold property k/as 552-558 (even) durham road, low fell…
25 January 1990
Legal charge
Delivered: 29 January 1990
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: 552/554/556/558 durham road, low fell, tyne and wear, title…
24 June 1987
Legal charge
Delivered: 14 July 1987
Status: Satisfied on 25 August 1988
Persons entitled: New Economy Windows Limited
Description: Firstly:- f/h property situate and k/a nos 552, 554, 556…
24 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 7 September 1990
Persons entitled: Exeter Trust Limited
Description: F/H property k/a nos 552/554 556 & 558 durham road, law…