Background WavePink WaveYellow Wave

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED (02004540)

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED (02004540) is an active UK company. incorporated on 27 March 1986. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED has been registered for 39 years. Current directors include BELLHOUSE, Tobias Edward Hamilton.

Company Number
02004540
Status
active
Type
ltd
Incorporated
27 March 1986
Age
39 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELLHOUSE, Tobias Edward Hamilton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED

BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED is an active company incorporated on 27 March 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02004540

LTD Company

Age

39 Years

Incorporated 27 March 1986

Size

N/A

Accounts

ARD: 24/12

Overdue

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 24 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

BELLHOUSE & JOSEPH PROPERTY SERVICES LIMITED
From: 30 May 1986To: 28 February 1995
PALMFORCE LIMITED
From: 27 March 1986To: 30 May 1986
Contact
Address

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

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 14 December 2020To: 24 September 2021
38 Berkeley Square London W1J 5AE
From: 14 February 2014To: 14 December 2020
5-6 Cork Street London W1S 3NX
From: 27 March 1986To: 14 February 2014
Timeline

2 key events • 1986 - 2009

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Dec 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BELLHOUSE, Tobias Edward Hamilton

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1949
Director
Appointed N/A

ANDERSON, William Derek

Resigned
189 Alexandra Gardens, WokingGU21 2DW
Secretary
Appointed 19 Dec 1994
Resigned 17 Nov 2009

JOSEPH, Jonathan Lionel

Resigned
22 Orchard Avenue, LondonN3 3NL
Secretary
Appointed 28 Apr 1994
Resigned 19 Dec 1994

SWALLOW, Jake Brangwyn Sheridan

Resigned
Brickhill House, TadleyRG26 5TT
Secretary
Appointed N/A
Resigned 28 Apr 1994

ANDERSON, William Derek

Resigned
189 Alexandra Gardens, WokingGU21 2DW
Born September 1954
Director
Appointed 01 May 2000
Resigned 17 Nov 2009

JOSEPH, Jonathan Lionel

Resigned
15 Marlborough Place, LondonNW8 0PG
Born July 1950
Director
Appointed N/A
Resigned 30 Nov 2007

LUMSDEN, Alan James

Resigned
227 East Clyde Street, HelensburghG84 7AT
Born July 1954
Director
Appointed 17 Jan 1995
Resigned 10 Feb 1997

RIVLIN, Nicholas

Resigned
60 Grafton Road, LondonW3 6PD
Born February 1956
Director
Appointed 01 Nov 1999
Resigned 31 Jan 2002

SWALLOW, Jake Brangwyn Sheridan

Resigned
Brickhill House, TadleyRG26 5TT
Born September 1949
Director
Appointed N/A
Resigned 28 Jun 1995

TOMLINSON, Brian

Resigned
18 Picadilly Court, DouglasIM2 4NS
Born June 1938
Director
Appointed 17 Jul 1995
Resigned 02 Aug 1996

Persons with significant control

1

1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
17 December 1998
CERT15CERT15
Legacy
17 December 1998
OC138OC138
Resolution
2 December 1998
RESOLUTIONSResolutions
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
8 September 1996
287Change of Registered Office
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
10 January 1996
225(1)225(1)
Legacy
4 January 1996
288288
Legacy
9 November 1995
287Change of Registered Office
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
287Change of Registered Office
Legacy
17 August 1995
288288
Legacy
17 August 1995
225(1)225(1)
Legacy
12 July 1995
288288
Certificate Change Of Name Company
27 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1995
288288
Legacy
2 February 1995
225(1)225(1)
Legacy
2 February 1995
288288
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
88(2)Return of Allotment of Shares
Legacy
15 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
287Change of Registered Office
Legacy
13 May 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
25 April 1991
288288
Legacy
28 March 1991
288288
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
6 July 1988
288288
Legacy
19 April 1988
287Change of Registered Office
Legacy
27 January 1988
288288
Legacy
13 July 1987
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
9 July 1987
288288
Legacy
26 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
10 June 1986
RESOLUTIONSResolutions
Legacy
6 June 1986
288288
Legacy
6 June 1986
287Change of Registered Office
Legacy
6 June 1986
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1986
NEWINCIncorporation