Background WavePink WaveYellow Wave

BELLINGHAM MEWS 2 LIMITED (12388692)

BELLINGHAM MEWS 2 LIMITED (12388692) is an active UK company. incorporated on 6 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BELLINGHAM MEWS 2 LIMITED has been registered for 6 years. Current directors include BEST, James Craig, BEST, Mark Patrick, COENCA, Jonathan Nicolas Alexandre and 1 others.

Company Number
12388692
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
4-5 Gough Square, London, EC4A 3DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEST, James Craig, BEST, Mark Patrick, COENCA, Jonathan Nicolas Alexandre, VILLEVET, Sebastien Georges Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLINGHAM MEWS 2 LIMITED

BELLINGHAM MEWS 2 LIMITED is an active company incorporated on 6 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BELLINGHAM MEWS 2 LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12388692

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 January 2026 (4 months ago)
Submitted on 9 January 2026 (4 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

4-5 Gough Square London, EC4A 3DE,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BEST, James Craig

Active
Gough Square, LondonEC4A 3DE
Born January 1957
Director
Appointed 06 Jan 2020

BEST, Mark Patrick

Active
Gough Square, LondonEC4A 3DE
Born August 1980
Director
Appointed 06 Jan 2020

COENCA, Jonathan Nicolas Alexandre

Active
Gough Square, LondonEC4A 3DE
Born August 1990
Director
Appointed 06 Jan 2020

VILLEVET, Sebastien Georges Charles

Active
Gough Square, LondonEC4A 3DE
Born April 1985
Director
Appointed 06 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Gough Square, LondonEC4A 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2020
Gilbert Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Resolution
15 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Incorporation Company
6 January 2020
NEWINCIncorporation