Background WavePink WaveYellow Wave

BELLHOUSE PROPERTY DEVELOPMENT LIMITED (06370671)

BELLHOUSE PROPERTY DEVELOPMENT LIMITED (06370671) is an active UK company. incorporated on 13 September 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BELLHOUSE PROPERTY DEVELOPMENT LIMITED has been registered for 18 years. Current directors include BELLHOUSE, Tobias Edward Hamilton.

Company Number
06370671
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELLHOUSE, Tobias Edward Hamilton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLHOUSE PROPERTY DEVELOPMENT LIMITED

BELLHOUSE PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 13 September 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BELLHOUSE PROPERTY DEVELOPMENT LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06370671

LTD Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 23/12

Overdue

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 23 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

CONTINENTAL SHELF 429 LIMITED
From: 13 September 2007To: 8 November 2007
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 14 December 2020To: 24 September 2021
38 Berkeley Square London W1J 5AE
From: 14 February 2014To: 14 December 2020
5-6 Cork Street London W1S 3NX
From: 13 September 2007To: 14 February 2014
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELLHOUSE, Tobias Edward Hamilton

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1949
Director
Appointed 06 Nov 2007

ANDERSON, William Derek

Resigned
189 Alexandra Gardens, WokingGU21 2DW
Secretary
Appointed 06 Nov 2007
Resigned 31 Mar 2009

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 13 Sept 2007
Resigned 06 Nov 2007

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 13 Sept 2007
Resigned 06 Nov 2007

Persons with significant control

1

Connaught House, 1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
287Change of Registered Office
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
14 November 2007
287Change of Registered Office
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2007
NEWINCIncorporation