UKBizDB.co.uk

BELLHOUSE JOSEPH LEITH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bellhouse Joseph Leith Limited. The company was founded 22 years ago and was given the registration number 04442286. The firm's registered office is in LONDON. You can find them at 38 Berkeley Square, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BELLHOUSE JOSEPH LEITH LIMITED
Company Number:04442286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:38 Berkeley Square, London, W1J 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director22 May 2002Active
189 Alexandra Gardens, Woking, GU21 2DW

Secretary22 May 2002Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET

Corporate Secretary20 May 2002Active
19 Roull Road, Edinburgh, EH12 7JW

Director13 July 2006Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director19 May 2005Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director22 May 2002Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director30 January 2009Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director08 October 2004Active
15 Marlborough Place, London, NW8 0PG

Director22 May 2002Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Director20 May 2002Active
112 Seaview Terrace, Edinburgh, EH15 2HQ

Director10 August 2007Active

People with Significant Control

Noble Grossart Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:48, Queen Street, Edinburgh, United Kingdom, EH2 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bellhouse Joseph Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.