Background WavePink WaveYellow Wave

BETHELL PROPERTY SERVICES LIMITED (04543733)

BETHELL PROPERTY SERVICES LIMITED (04543733) is an active UK company. incorporated on 24 September 2002. with registered office in Kearsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BETHELL PROPERTY SERVICES LIMITED has been registered for 23 years. Current directors include HOPKINS-COMAN, Neil, KILROE, Cassie Marie, KILROE, Timothy Anthony and 1 others.

Company Number
04543733
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
Dane House Europa Park, Kearsley, M26 1GE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOPKINS-COMAN, Neil, KILROE, Cassie Marie, KILROE, Timothy Anthony, MORLEY, Christopher Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHELL PROPERTY SERVICES LIMITED

BETHELL PROPERTY SERVICES LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Kearsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BETHELL PROPERTY SERVICES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04543733

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

TAK DEVELOPMENTS LIMITED
From: 23 October 2002To: 11 August 2020
HALLCO 827 LIMITED
From: 24 September 2002To: 23 October 2002
Contact
Address

Dane House Europa Park Stoneclough Road Kearsley, M26 1GE,

Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
New Owner
Jan 18
Owner Exit
Jan 18
Loan Secured
Apr 18
New Owner
Jul 20
Owner Exit
Jul 20
Loan Secured
Aug 21
Funding Round
Nov 21
Owner Exit
Dec 21
Director Joined
Feb 22
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HOPKINS-COMAN, Neil

Active
Dane House Europa Park, KearsleyM26 1GE
Secretary
Appointed 23 Oct 2002

HOPKINS-COMAN, Neil

Active
Stoneclough Road, KearsleyM26 1GE
Born July 1962
Director
Appointed 24 Sept 2008

KILROE, Cassie Marie

Active
Brackenhurst, AltrinchamWA15 0NT
Born August 1967
Director
Appointed 17 Jun 2005

KILROE, Timothy Anthony

Active
Brackenhurst, AltrinchamWA15 0NT
Born May 1964
Director
Appointed 23 Oct 2002

MORLEY, Christopher Martin

Active
Dane House Europa Park, KearsleyM26 1GE
Born September 1974
Director
Appointed 15 Feb 2022

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 23 Oct 2002

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 24 Sept 2002
Resigned 23 Oct 2002

Persons with significant control

4

1 Active
3 Ceased
Stoneclough Road, ManchesterM26 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021

Mr Simon Charles Bourge

Ceased
181 South Esplanade, St Peter PortGY1 3JS
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2018
Ceased 25 Feb 2021

Mr Timothy Anthony Kilroe

Ceased
Dane House Europa Park, KearsleyM26 1GE
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 29 Jan 2018
C/O Bourse Trust Company Limited, GuernseyGY1 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Legacy
9 August 2010
MG04MG04
Legacy
9 August 2010
MG04MG04
Legacy
9 August 2010
MG04MG04
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 April 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
123Notice of Increase in Nominal Capital
Legacy
6 September 2006
88(2)R88(2)R
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
8 December 2005
88(2)R88(2)R
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
123Notice of Increase in Nominal Capital
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
7 November 2003
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
88(2)R88(2)R
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2002
NEWINCIncorporation