Background WavePink WaveYellow Wave

BELLISTER LIMITED (04198979)

BELLISTER LIMITED (04198979) is an active UK company. incorporated on 11 April 2001. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. BELLISTER LIMITED has been registered for 25 years. Current directors include SINGLEHURST, Ailish Mary, SINGLEHURST, Laurence Grant.

Company Number
04198979
Status
active
Type
ltd
Incorporated
11 April 2001
Age
25 years
Address
12 High Elms, Hertfordshire, AL5 2JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SINGLEHURST, Ailish Mary, SINGLEHURST, Laurence Grant
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLISTER LIMITED

BELLISTER LIMITED is an active company incorporated on 11 April 2001 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELLISTER LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04198979

LTD Company

Age

25 Years

Incorporated 11 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

12 High Elms Harpenden Hertfordshire, AL5 2JU,

Timeline

2 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAMUELS, Jacqueline

Active
C/O Samuels & Co Solicitors, LeedsLS1 3BE
Secretary
Appointed 15 May 2018

SINGLEHURST, Ailish Mary

Active
12 High Elms, HarpendenAL5 2JU
Born December 1951
Director
Appointed 11 Apr 2001

SINGLEHURST, Laurence Grant

Active
12 High Elms, HarpendenAL5 2JU
Born March 1953
Director
Appointed 11 Apr 2001

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Secretary
Appointed 11 Apr 2001
Resigned 02 May 2018

CITY LAW SERVICES LIMITED

Resigned
47 Park Square East, LeedsLS1 2NL
Corporate director
Appointed 11 Apr 2001
Resigned 11 Apr 2001
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
288cChange of Particulars
Legacy
16 November 2004
288cChange of Particulars
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288cChange of Particulars
Legacy
22 September 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Incorporation Company
11 April 2001
NEWINCIncorporation