UKBizDB.co.uk

THE BELL TOWER PROPERTIES LIMITED

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

This company is commonly known as The Bell Tower Properties Limited. The company was founded 12 years ago and was given the registration number 07775617. The firm's registered office is in BIRMINGHAM. You can find them at St Mary's House 68 Harborne Park Road, Harborne, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE BELL TOWER PROPERTIES LIMITED
Company Number:07775617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Mary's House 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Harborne Bell Tower, 41a War Lane, Birmingham, England, B17 9RJ

Director12 May 2017Active
8, Harborne Bell Tower, 41a War Lane, Birmingham, England, B17 9RJ

Director12 May 2017Active
8, Harborne Bell Tower, 41a War Lane, Birmingham, England, B17 9RJ

Director12 May 2017Active
68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Secretary30 November 2017Active
The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, England, SO50 7HD

Corporate Secretary01 November 2016Active
St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH

Director12 May 2017Active
C/O Aitchison Raffety, 5th Floor, 388 -396 Oxford Street, London, United Kingdom, W1C 1JT

Director15 September 2011Active
4 Harborne Bell Tower, War Lane, Birmingham, England, B17 9RJ

Director23 September 2020Active
8, Harborne Bell Tower, 41a War Lane, Birmingham, England, B17 9RJ

Director12 May 2017Active

People with Significant Control

Mr Alexey Chudnovskiy
Notified on:11 September 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:8, Harborne Bell Tower, Birmingham, England, B17 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Peter Rowlinson
Notified on:01 July 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:The Old Barn, Vicarage Farm Business Park, Winchester Road, Eastleigh, England, SO50 7HD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-08Address

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

Download
2022-03-07Address

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

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2021-07-08Address

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

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-05-22Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.