Background WavePink WaveYellow Wave

BELL MEADOW PROPERTY HOLDINGS LIMITED (04345834)

BELL MEADOW PROPERTY HOLDINGS LIMITED (04345834) is an active UK company. incorporated on 28 December 2001. with registered office in Macclesfield. The company operates in the Construction sector, engaged in construction of domestic buildings. BELL MEADOW PROPERTY HOLDINGS LIMITED has been registered for 24 years. Current directors include TAYLOR, Simon Julian.

Company Number
04345834
Status
active
Type
ltd
Incorporated
28 December 2001
Age
24 years
Address
Rookery View, Macclesfield, SK11 9PY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TAYLOR, Simon Julian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL MEADOW PROPERTY HOLDINGS LIMITED

BELL MEADOW PROPERTY HOLDINGS LIMITED is an active company incorporated on 28 December 2001 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BELL MEADOW PROPERTY HOLDINGS LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04345834

LTD Company

Age

24 Years

Incorporated 28 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

CAPESTHORNE LIMITED
From: 18 April 2002To: 24 December 2018
EVER 1691 LIMITED
From: 28 December 2001To: 18 April 2002
Contact
Address

Rookery View Pexhill Road Henbury Macclesfield, SK11 9PY,

Timeline

2 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAYLOR, Simon Julian

Active
Henbury House, HenburySK11 9PY
Born October 1965
Director
Appointed 05 Apr 2002

HAYES, Harry

Resigned
Tyn Rardd, BryntegLL78 8JL
Secretary
Appointed 30 Jan 2003
Resigned 31 Dec 2016

JORDAN, Nicholas Richard Adam

Resigned
Whereton Farm, MacclesfieldSK11 9QT
Secretary
Appointed 05 Apr 2002
Resigned 29 Jan 2003

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 28 Dec 2001
Resigned 29 Jan 2003

JORDAN, Nicholas Richard Adam

Resigned
Bearhurst Farm, MacclesfieldSK11 9PS
Born December 1964
Director
Appointed 05 Apr 2002
Resigned 23 Mar 2012

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 28 Dec 2001
Resigned 05 Apr 2002

Persons with significant control

2

Mr Simon Julian Taylor

Active
Pexhill Road, MacclesfieldSK11 9PY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Richard Adam Jordan

Active
Bearhurst Lane, MacclesfieldSK11 9PS
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Resolution
24 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
287Change of Registered Office
Legacy
11 March 2003
225Change of Accounting Reference Date
Memorandum Articles
1 May 2002
MEM/ARTSMEM/ARTS
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
287Change of Registered Office
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
287Change of Registered Office
Incorporation Company
28 December 2001
NEWINCIncorporation