Company number 06370671
Status Active
Incorporation Date 13 September 2007
Company Type Private Limited Company
Address 38 BERKELEY SQUARE, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BELLHOUSE PROPERTY DEVELOPMENT LIMITED are www.bellhousepropertydevelopment.co.uk, and www.bellhouse-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Bellhouse Property Development Limited is a Private Limited Company.
The company registration number is 06370671. Bellhouse Property Development Limited has been working since 13 September 2007.
The present status of the company is Active. The registered address of Bellhouse Property Development Limited is 38 Berkeley Square London W1j 5ae. . BELLHOUSE, Tobias Edward Hamilton is a Director of the company. Secretary ANDERSON, William Derek has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
MD SECRETARIES LIMITED
Resigned: 06 November 2007
Appointed Date: 13 September 2007
Nominee Director
MD DIRECTORS LIMITED
Resigned: 06 November 2007
Appointed Date: 13 September 2007
Persons With Significant Control
Bellhouse Joseph Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BELLHOUSE PROPERTY DEVELOPMENT LIMITED Events
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
12 Mar 2016
Compulsory strike-off action has been discontinued
09 Mar 2016
Total exemption small company accounts made up to 31 December 2014
01 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 24 more events
09 Nov 2007
Director resigned
09 Nov 2007
New secretary appointed
09 Nov 2007
New director appointed
08 Nov 2007
Company name changed continental shelf 429 LIMITED\certificate issued on 08/11/07
13 Sep 2007
Incorporation