Background WavePink WaveYellow Wave

11BELLYARDMEWS LIMITED (06819138)

11BELLYARDMEWS LIMITED (06819138) is an active UK company. incorporated on 13 February 2009. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 11BELLYARDMEWS LIMITED has been registered for 17 years. Current directors include BEDFORD, Emerson, BISWAS, Avijit, Dr.

Company Number
06819138
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEDFORD, Emerson, BISWAS, Avijit, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11BELLYARDMEWS LIMITED

11BELLYARDMEWS LIMITED is an active company incorporated on 13 February 2009 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 11BELLYARDMEWS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06819138

LTD Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

30 Hillwood Grove Hutton Brentwood, CM13 2PD,

Previous Addresses

Flat 4 11 Bell Yard Mews London SE1 3TN United Kingdom
From: 13 February 2009To: 21 August 2013
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 14
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 13 Feb 2009

BISWAS, Avijit, Dr

Active
Longfield Drive, AmershamHP6 5HD
Born September 1977
Director
Appointed 13 Feb 2009

COOK, Edward

Resigned
11 Bell Yard Mews, LondonSE1 3TN
Born December 1980
Director
Appointed 13 Feb 2009
Resigned 09 May 2013

DERBYSHIRE, Daniel Carl

Resigned
Maple Cottage, Haywards HeathRH17 6PE
Born October 1964
Director
Appointed 13 Feb 2009
Resigned 28 Sept 2019

MANN, David Kenyon

Resigned
Tarlton Farm House, CirencesterGL7 6PA
Born June 1956
Director
Appointed 13 Feb 2009
Resigned 01 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Emerson Bedford

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2026

Dr Avijit Biswas

Ceased
Carleton Green Close, PontefractWF8 3NN
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2026
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control Statement
7 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Sail Address Company With Old Address
28 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Sail Address Company
20 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
123Notice of Increase in Nominal Capital
Incorporation Company
13 February 2009
NEWINCIncorporation