Background WavePink WaveYellow Wave

BELLS HOUSE FREEHOLD LIMITED (08998972)

BELLS HOUSE FREEHOLD LIMITED (08998972) is an active UK company. incorporated on 15 April 2014. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BELLS HOUSE FREEHOLD LIMITED has been registered for 11 years. Current directors include CLARK, Robert Peter, Mr., JOLLIFF, Gregory, PEACOCK, Debi and 2 others.

Company Number
08998972
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Bells House Giddy Lake, Wimborne, BH21 2QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARK, Robert Peter, Mr., JOLLIFF, Gregory, PEACOCK, Debi, SWEETMORE, Lucy, VAIRY, Richard Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLS HOUSE FREEHOLD LIMITED

BELLS HOUSE FREEHOLD LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BELLS HOUSE FREEHOLD LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

08998972

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Bells House Giddy Lake Colehill Wimborne, BH21 2QU,

Previous Addresses

41C East Street Wimborne BH21 1DX England
From: 8 March 2021To: 23 June 2025
Walford Mill Studios 91 West Borough Wimborne Dorset BH21 1PT England
From: 26 March 2018To: 8 March 2021
Bells House Giddy Lake Wimborne Dorset BH21 2QU
From: 15 April 2014To: 26 March 2018
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLARK, Robert Peter, Mr.

Active
Giddy Lake, WimborneBH21 2QU
Born July 1970
Director
Appointed 15 Apr 2014

JOLLIFF, Gregory

Active
Giddy Lake, WimborneBH21 2QU
Born March 1970
Director
Appointed 01 Dec 2017

PEACOCK, Debi

Active
Giddy Lake, WimborneBH21 2QU
Born June 1957
Director
Appointed 01 Apr 2018

SWEETMORE, Lucy

Active
Giddy Lake, WimborneBH21 2QU
Born March 1985
Director
Appointed 01 Sept 2017

VAIRY, Richard Mark

Active
Mill Street, WimborneBH21 3RQ
Born July 1972
Director
Appointed 01 Feb 2015

BRICKWOOD, Rebecca, Dr

Resigned
Giddy Lake, WimborneBH21 2QU
Born October 1986
Director
Appointed 01 Feb 2015
Resigned 31 Oct 2017

FROST, Stephen John

Resigned
Giddy Lake, WimborneBH21 2QU
Born November 1957
Director
Appointed 15 Apr 2014
Resigned 31 Oct 2017

THOMPSON, Andrew

Resigned
Giddy Lake, WimborneBH21 2QU
Born May 1971
Director
Appointed 01 Jun 2019
Resigned 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Incorporation Company
15 April 2014
NEWINCIncorporation