Background WavePink WaveYellow Wave

70-76 BELL STREET LIMITED (06328405)

70-76 BELL STREET LIMITED (06328405) is an active UK company. incorporated on 30 July 2007. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 70-76 BELL STREET LIMITED has been registered for 18 years.

Company Number
06328405
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
1st Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

70-76 BELL STREET LIMITED

70-76 BELL STREET LIMITED is an active company incorporated on 30 July 2007 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 70-76 BELL STREET LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06328405

LTD Company

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

CROSSIER HOMES LIMITED
From: 30 July 2007To: 22 April 2014
Contact
Address

1st Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

C/O Dime Limited Unit 4 Wintonlea Monument Way West Woking GU21 5EN England
From: 28 April 2016To: 31 August 2017
C/O Sow & Reap 27 Gloucester Place London W1U 8HU England
From: 8 October 2015To: 28 April 2016
C/O Sow and Reap 55 Bryanston Street Marble Arch Tower London W1H 7AA
From: 31 July 2015To: 8 October 2015
55 Bryanston Street Marble Arch Tower London W1H 7AA
From: 17 April 2014To: 31 July 2015
4 Abbots Place London NW6 4NP
From: 30 July 2007To: 17 April 2014
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Aug 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Aug 22
Funding Round
Mar 24
Capital Update
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Mar 26
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 April 2024
SH19Statement of Capital
Legacy
9 April 2024
SH20SH20
Legacy
9 April 2024
CAP-SSCAP-SS
Resolution
9 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
8 March 2016
MR07MR07
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
31 July 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Move Registers To Sail Company With New Address
21 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
22 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Incorporation Company
30 July 2007
NEWINCIncorporation