Background WavePink WaveYellow Wave

BELLS BRAE PROPERTIES (01383625)

BELLS BRAE PROPERTIES (01383625) is an active UK company. incorporated on 11 August 1978. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. BELLS BRAE PROPERTIES has been registered for 47 years. Current directors include BLYTH, Kerr John Sutherland, BLYTH, Ross John Ward.

Company Number
01383625
Status
active
Type
private-unlimited
Incorporated
11 August 1978
Age
47 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BLYTH, Kerr John Sutherland, BLYTH, Ross John Ward
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLS BRAE PROPERTIES

BELLS BRAE PROPERTIES is an active company incorporated on 11 August 1978 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. BELLS BRAE PROPERTIES was registered 47 years ago.(SIC: 71112)

Status

active

Active since 47 years ago

Company No

01383625

PRIVATE-UNLIMITED Company

Age

47 Years

Incorporated 11 August 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

COBB BLYTH ASSOCIATES
From: 31 December 1980To: 25 April 1984
COBB BLYTH & ASSOCIATES
From: 11 August 1978To: 31 December 1980
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Begbies Chettle Agar, 1St Floor Epworth House 25 City Road London EC1Y 1AR
From: 11 August 1978To: 18 November 2014
Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

DUNSEATH, Jennifer

Active
Bonhill Street, LondonEC2A 4DJ
Secretary
Appointed 17 Jul 2008

BLYTH, Kerr John Sutherland

Active
Frederick Street, EdinburghEH2 1EP
Born August 1967
Director
Appointed 18 Jun 2008

BLYTH, Ross John Ward

Active
518 Lanark Road West, BalernoEH14 7DH
Born April 1961
Director
Appointed 10 Nov 2004

BLYTH, John Thomas Mclean

Resigned
518 Lanark Road West, EdinburghEH14 7DH
Secretary
Appointed 31 Mar 1992
Resigned 04 Oct 2006

BLYTH, Ross John Ward

Resigned
518 Lanark Road West, BalernoEH14 7DH
Secretary
Appointed 04 Oct 2006
Resigned 17 Jul 2008

MCGREEVY, Helen Graham

Resigned
43 Wardie Road, EdinburghEH5 3LL
Secretary
Appointed N/A
Resigned 31 Mar 1992

BLYTH, John Thomas Mclean

Resigned
518 Lanark Road West, EdinburghEH14 7DH
Born July 1937
Director
Appointed N/A
Resigned 09 Jun 2008

COBB, Edward

Resigned
Flat 1 33 Murrayfield Road, EdinburghEH12 6EP
Born May 1930
Director
Appointed N/A
Resigned 18 Jun 2008

COBB, Stewart Edward

Resigned
25 St Brydes Way, PeeblesEH45 9LL
Born March 1957
Director
Appointed 10 Nov 2004
Resigned 18 Jun 2008

Persons with significant control

2

Mr Ross John Ward Blyth

Active
Bonhill Street, LondonEC2A 4DJ
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Dec 2016

Mr Kerr Blyth

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1967

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Change Person Secretary Company With Change Date
16 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
25 February 2009
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
155(6)a155(6)a
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
353353
Legacy
23 January 2008
287Change of Registered Office
Legacy
19 January 2007
363aAnnual Return
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
363aAnnual Return
Legacy
16 March 1995
363(353)363(353)
Legacy
16 March 1995
363(190)363(190)
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Legacy
7 April 1992
225(1)225(1)
Legacy
24 March 1992
363aAnnual Return
Legacy
13 March 1991
363aAnnual Return
Legacy
26 November 1990
287Change of Registered Office
Legacy
8 January 1990
363363
Legacy
6 March 1989
363363
Legacy
6 March 1989
287Change of Registered Office
Legacy
9 August 1988
363363
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 April 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 April 1984
MEM/ARTSMEM/ARTS
Miscellaneous
11 August 1978
MISCMISC