Background WavePink WaveYellow Wave

BELLCOURT ESTATES LIMITED (03943283)

BELLCOURT ESTATES LIMITED (03943283) is an active UK company. incorporated on 9 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELLCOURT ESTATES LIMITED has been registered for 26 years. Current directors include TEITELBAUM, Joseph.

Company Number
03943283
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLCOURT ESTATES LIMITED

BELLCOURT ESTATES LIMITED is an active company incorporated on 9 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELLCOURT ESTATES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03943283

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 9 March 2000To: 2 March 2023
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 20
Loan Cleared
Nov 21
New Owner
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TEITELBAUM, Joseph

Active
7 Craven Park Court, LondonN15 6AA
Born January 1974
Director
Appointed 10 Mar 2000

TEITELBAUM, Esther

Resigned
159 Osbaldeston Road, LondonN16 6ND
Secretary
Appointed 10 Mar 2000
Resigned 30 Dec 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

Persons with significant control

1

Mr Joseph Teitelbaum

Active
7 Craven Park Court, LondonN15 6AA
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
18 May 2017
AAMDAAMD
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Accounts Amended With Made Up Date
16 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
19 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
287Change of Registered Office
Legacy
9 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
8 August 2003
287Change of Registered Office
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
24 July 2002
288cChange of Particulars
Legacy
24 July 2002
288cChange of Particulars
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
24 September 2001
287Change of Registered Office
Legacy
17 April 2001
287Change of Registered Office
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation