Bellmex Properties Limited

DataGardener
dissolved
Unknown

Bellmex Properties Limited

08263584Private Limited With Share Capital

First Floor, Woburn Court, 2 Railton Road, Bedford, MK427PN
Incorporated

22/10/2012

Company Age

13 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Bellmex Properties Limited (08263584) is a private limited with share capital incorporated on 22/10/2012 (13 years old) and registered in bedford, MK427PN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 22/10/2012
MK427PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Gazette Dissolved Voluntary
Category:Gazette
Date:03-01-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:25-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:30-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-03-2016
Annual Return Company
Category:Annual Return
Date:22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Termination Director Company With Name
Category:Officers
Date:02-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2013
Change Of Name Notice
Category:Change Of Name
Date:05-06-2013
Resolution
Category:Resolution
Date:21-03-2013
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:20-02-2013
Gazette Notice Voluntary
Category:Gazette
Date:15-01-2013
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-12-2012
Incorporation Company
Category:Incorporation
Date:22-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date08/08/2022
Latest Accounts31/12/2021

Trading Addresses

First Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, Bedfordshire, MK427PNRegistered

Contact

First Floor, Woburn Court, 2 Railton Road, Bedford, MK427PN