Background WavePink WaveYellow Wave

BLEDISLOE ESTATE HOLDINGS LIMITED (12631523)

BLEDISLOE ESTATE HOLDINGS LIMITED (12631523) is an active UK company. incorporated on 29 May 2020. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLEDISLOE ESTATE HOLDINGS LIMITED has been registered for 5 years. Current directors include BELLAMY, Martin James.

Company Number
12631523
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLAMY, Martin James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEDISLOE ESTATE HOLDINGS LIMITED

BLEDISLOE ESTATE HOLDINGS LIMITED is an active company incorporated on 29 May 2020 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLEDISLOE ESTATE HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12631523

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 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

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

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

Kimberley House Ty Glas Avenue Llanishen Cardiff, CF14 5DX,

Previous Addresses

4th Floor Burlington Gardens London W1S 3EP England
From: 29 May 2020To: 17 November 2022
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Director Left
May 20
Company Founded
May 20
Director Joined
Oct 20
Owner Exit
May 22
Director Left
May 22
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Jul 25
Owner Exit
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELLAMY, Martin James

Active
Ty Glas Avenue, CardiffCF14 5DX
Born May 1969
Director
Appointed 29 May 2020

ALSOP, Simon James

Resigned
Burlington Gardens, LondonW1S 3EP
Born June 1967
Director
Appointed 29 May 2020
Resigned 29 May 2020

KOGAN, Darina

Resigned
Burlington Gardens, LondonW1S 3EP
Born June 1975
Director
Appointed 01 Oct 2020
Resigned 27 May 2022

LLOYD, Benjamin Daniel

Resigned
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985
Director
Appointed 09 Jun 2022
Resigned 04 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Ty Glas Avenue, CardiffCF14 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Ceased 02 Feb 2026

Mr Martin James Bellamy

Ceased
Burlington Gardens, LondonW1S 3EP
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2020
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Memorandum Articles
2 March 2026
MAMA
Resolution
2 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Incorporation Company
29 May 2020
NEWINCIncorporation