Background WavePink WaveYellow Wave

BITTESBY HOUSE LIMITED (09041250)

BITTESBY HOUSE LIMITED (09041250) is an active UK company. incorporated on 15 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BITTESBY HOUSE LIMITED has been registered for 11 years. Current directors include ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair.

Company Number
09041250
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITTESBY HOUSE LIMITED

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

Status

active

Active since 11 years ago

Company No

09041250

LTD Company

Age

11 Years

Incorporated 15 May 2014

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD
From: 19 November 2014To: 5 July 2019
52 North Street Chichester West Sussex PO19 1NQ United Kingdom
From: 15 May 2014To: 19 November 2014
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
Sept 14
Owner Exit
Feb 18
Director Joined
Apr 19
Director Joined
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Feb 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLINGTON, Richard

Active
New Bond Street, LondonW1S 1BJ
Born December 1975
Director
Appointed 18 Jul 2023

ATKINSON, James

Active
New Bond Street, LondonW1S 1BJ
Born December 1991
Director
Appointed 04 Jul 2025

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 01 Aug 2019

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Secretary
Appointed 12 Jun 2014
Resigned 27 Jun 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 May 2014
Resigned 15 May 2014

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1969
Director
Appointed 24 Apr 2019
Resigned 27 Jun 2023

VERBEEK, Alexander Christopher

Resigned
New Bond Street, LondonW1S 1BJ
Born August 1972
Director
Appointed 12 Jun 2014
Resigned 24 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
St James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
181 Bay Street, Toronto, M5j 2t3

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Incorporation Company
15 May 2014
NEWINCIncorporation