Background WavePink WaveYellow Wave

BELL STREET APARTMENTS LIMITED (09751621)

BELL STREET APARTMENTS LIMITED (09751621) is an active UK company. incorporated on 27 August 2015. 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. BELL STREET APARTMENTS LIMITED has been registered for 10 years. Current directors include HARGUNANI, Suneel Chander, THUKRAL, Sabeeta.

Company Number
09751621
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARGUNANI, Suneel Chander, THUKRAL, Sabeeta
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL STREET APARTMENTS LIMITED

BELL STREET APARTMENTS LIMITED is an active company incorporated on 27 August 2015 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. BELL STREET APARTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09751621

LTD Company

Age

10 Years

Incorporated 27 August 2015

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 10 March 2021To: 10 June 2022
1st Floor, Lansdowne House, 57, Berkeley Square Mayfair London W1J 6ER England
From: 9 February 2021To: 10 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 9 February 2021
585a Fulham Road London SW6 5UA England
From: 13 September 2016To: 29 August 2017
C/O Lewis Terrance Rose Solicitors Southgate Office Village Block F, 2nd Floor, 288 Chase Road London N14 6HF England
From: 14 September 2015To: 13 September 2016
Solar House 282 Chase Road Southgate N14 6 Nz United Kingdom
From: 27 August 2015To: 14 September 2015
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jun 24
Loan Secured
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARGUNANI, Suneel Chander

Active
Water Road, WembleyHA0 1HX
Born August 1978
Director
Appointed 27 Aug 2015

THUKRAL, Sabeeta

Active
Water Road, WembleyHA0 1HX
Born January 1973
Director
Appointed 27 Aug 2015

Persons with significant control

2

Mrs Sabeeta Thukral

Active
Water Road, WembleyHA0 1HX
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Aug 2016

Mr Suneel Chander Hargunani

Active
Park Royal, LondonNW10 7PT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
16 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Incorporation Company
27 August 2015
NEWINCIncorporation