Background WavePink WaveYellow Wave

BELLWARD PROPERTIES LTD (05921752)

BELLWARD PROPERTIES LTD (05921752) is an active UK company. incorporated on 1 September 2006. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELLWARD PROPERTIES LTD has been registered for 19 years. Current directors include ROBERTSON, Scott William, WARD, Richard Robert.

Company Number
05921752
Status
active
Type
ltd
Incorporated
1 September 2006
Age
19 years
Address
Unit 2, Near Train Station, Alton, GU34 2PZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTSON, Scott William, WARD, Richard Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLWARD PROPERTIES LTD

BELLWARD PROPERTIES LTD is an active company incorporated on 1 September 2006 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELLWARD PROPERTIES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05921752

LTD Company

Age

19 Years

Incorporated 1 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit 2, Near Train Station Station Road Alton, GU34 2PZ,

Previous Addresses

Uplands, Upper Anstey Lane Alton Hampshire GU34 4BP
From: 1 September 2006To: 19 October 2023
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WARD, Richard Robert

Active
Uplands, AltonGU34 4BP
Secretary
Appointed 26 Sept 2008

ROBERTSON, Scott William

Active
Near Train Station, AltonGU34 2PZ
Born July 1971
Director
Appointed 20 Mar 2024

WARD, Richard Robert

Active
Uplands, AltonGU34 4BP
Born February 1967
Director
Appointed 01 Apr 2007

BANNAN, Caroline Elizabeth

Resigned
10 The Edge, ManchesterM3 5NB
Secretary
Appointed 01 Sept 2006
Resigned 26 Sept 2008

SUBSCRIBER SECRETARIES LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 01 Sept 2006
Resigned 01 Sept 2006

BELL, Paul Anthony

Resigned
Uplands, Upper Anstey Lane, HampshireGU34 4BP
Born December 1965
Director
Appointed 01 Sept 2006
Resigned 19 Mar 2015

WARD, Tiffany Louise

Resigned
Uplands, AltonGU34 4BP
Born July 1970
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2007

SUBSCRIBER DIRECTORS LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate director
Appointed 01 Sept 2006
Resigned 01 Sept 2006

Persons with significant control

2

Mr Richard Robert Ward

Active
Near Train Station, AltonGU34 2PZ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Paul Bell

Active
Near Train Station, AltonGU34 2PZ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
15 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
21 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
8 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
225Change of Accounting Reference Date
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
122122
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
25 October 2007
363aAnnual Return
Legacy
1 May 2007
287Change of Registered Office
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Incorporation Company
1 September 2006
NEWINCIncorporation