Background WavePink WaveYellow Wave

BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED (05385520)

BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED (05385520) is an active UK company. incorporated on 8 March 2005. 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. BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED has been registered for 21 years. Current directors include HAMMERSON, Jennifer Hilary.

Company Number
05385520
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMMERSON, Jennifer Hilary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED

BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED is an active company incorporated on 8 March 2005 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. BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05385520

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

STEVTON (NO. 322) LIMITED
From: 8 March 2005To: 20 April 2005
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

13 Station Road Finchley London N3 2SB
From: 8 March 2012To: 11 March 2015
Acre House 11-15 William Road London NW1 3ER
From: 8 March 2005To: 8 March 2012
Timeline

4 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAMMERSON, Jennifer Hilary

Active
Gallery Court, LondonN3 2FG
Born August 1949
Director
Appointed 16 Aug 2021

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 08 Mar 2005
Resigned 20 Apr 2005

MACASKILL, Shirley Anne

Resigned
65 Grosvenor Street, LondonW1K 3JH
Secretary
Appointed 20 Apr 2005
Resigned 21 Dec 2005

SEES, Gillian

Resigned
Harley Street, LondonW1G 8QU
Secretary
Appointed 03 Jan 2006
Resigned 03 Jun 2016

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 08 Mar 2005
Resigned 20 Apr 2005

HAMMERSON, Peter Stuart

Resigned
83 Baker Street, LondonW1U 6AG
Born February 1945
Director
Appointed 20 Apr 2005
Resigned 16 Aug 2021

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 08 Mar 2005
Resigned 20 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021

Mr Peter Stuart Hammerson

Ceased
83 Baker Street, LondonW1U 6AG
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Accounts With Made Up Date
29 May 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2005
NEWINCIncorporation