UKBizDB.co.uk

BELLS COMMERCIAL LIMITED

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

This company is commonly known as Bells Commercial Limited. The company was founded 32 years ago and was given the registration number 02683193. The firm's registered office is in LONDON. You can find them at 134-138 Plough Road, Clapham Junction, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BELLS COMMERCIAL LIMITED
Company Number:02683193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:134-138 Plough Road, Clapham Junction, London, SW11 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134-138, Plough Road, Clapham Junction, London, England, SW11 2AA

Secretary31 January 1992Active
134-138, Plough Road, Clapham Junction, London, England, SW11 2AA

Director31 July 1999Active
134-138, Plough Road, Clapham Junction, London, England, SW11 2AA

Director31 January 1992Active
134-138, Plough Road, Clapham Junction, London, England, SW11 2AA

Director31 July 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 January 1992Active
Little Orchard, Manor Way, Knott Park, KT22 0HU

Director01 July 1996Active
Blackbrook Farm, Red Lane, Dorking, RH4 4DU

Director28 January 1992Active
25 Domonic Drive, New Eltham, London, SE9 3LN

Director23 November 1993Active
Oak House, Warren Road, Kingston, KT2 7HU

Director18 March 1992Active

People with Significant Control

Mr Jeremy Alexander Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:134-138, Plough Road, London, SW11 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Bestyear Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Knoll House, Knoll Road, Camberley, England, GU15 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Charles William Montford Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:134-138, Plough Road, London, SW11 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Capital

Capital cancellation shares.

Download
2016-05-10Resolution

Resolution.

Download
2016-05-10Capital

Capital return purchase own shares.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.