Background WavePink WaveYellow Wave

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED (02269229)

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED (02269229) is an active UK company. incorporated on 20 June 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BELLHOUSE JOSEPH DEVELOPMENTS LIMITED has been registered for 37 years.

Company Number
02269229
Status
active
Type
ltd
Incorporated
20 June 1988
Age
37 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED is an active company incorporated on 20 June 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BELLHOUSE JOSEPH DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02269229

LTD Company

Age

37 Years

Incorporated 20 June 1988

Size

N/A

Accounts

ARD: 23/12

Up to Date

1 day left

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 - 23 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

CHANDOS JOSEPH LIMITED
From: 7 November 1988To: 8 February 1995
SQUAREFIN 114 LIMITED
From: 20 June 1988To: 7 November 1988
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: 20 June 1988To: 14 February 2014
Timeline

5 key events • 1988 - 2015

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 09
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Gazette Filings Brought Up To Date
27 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
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
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
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
7 January 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Resolution
23 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
10 March 2006
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
17 December 1998
CERT15CERT15
Legacy
17 December 1998
OC138OC138
Resolution
2 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
8 September 1996
287Change of Registered Office
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
10 January 1996
225(1)225(1)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
287Change of Registered Office
Legacy
25 October 1995
287Change of Registered Office
Legacy
17 August 1995
288288
Legacy
17 August 1995
225(1)225(1)
Legacy
23 June 1995
288288
Certificate Change Of Name Company
7 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1995
288288
Legacy
28 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1994
AAAnnual Accounts
Legacy
18 October 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
225(1)225(1)
Accounts With Accounts Type Full Group
3 September 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
16 January 1991
288288
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
2 November 1990
88(2)R88(2)R
Legacy
2 November 1990
123Notice of Increase in Nominal Capital
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
5 February 1990
363363
Accounts With Accounts Type Full Group
20 January 1990
AAAnnual Accounts
Legacy
23 May 1989
287Change of Registered Office
Legacy
11 May 1989
225(1)225(1)
Legacy
6 April 1989
395Particulars of Mortgage or Charge
Statement Of Affairs
20 February 1989
SASA
Memorandum Articles
3 February 1989
MEM/ARTSMEM/ARTS
Legacy
2 February 1989
PUC 3PUC 3
Legacy
2 February 1989
123Notice of Increase in Nominal Capital
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Legacy
2 February 1989
122122
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Memorandum Articles
23 November 1988
MEM/ARTSMEM/ARTS
Legacy
17 November 1988
288288
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 1988
RESOLUTIONSResolutions
Incorporation Company
20 June 1988
NEWINCIncorporation