Bethell Property Services Limited

DataGardener
live
Micro

Bethell Property Services Limited

04543733Private Limited With Share Capital

Dane House Europa Park, Stoneclough Road, Kearsley, M261GE
Incorporated

24/09/2002

Company Age

23 years

Directors

5

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Bethell Property Services Limited (04543733) is a private limited with share capital incorporated on 24/09/2002 (23 years old) and registered in kearsley, M261GE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 24/09/2002
M261GE

Financial Overview

Total Assets

£6.86M

Liabilities

£1.53M

Net Assets

£5.33M

Turnover

£159.4K

Cash

£1.56M

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

95
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2021
Memorandum Articles
Category:Incorporation
Date:25-11-2021
Resolution
Category:Resolution
Date:25-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:23-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-11-2021
Capital Allotment Shares
Category:Capital
Date:19-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2021
Resolution
Category:Resolution
Date:11-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Legacy
Category:Mortgage
Date:09-08-2010
Legacy
Category:Mortgage
Date:09-08-2010
Legacy
Category:Mortgage
Date:09-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2010
Legacy
Category:Annual Return
Date:22-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2009
Legacy
Category:Officers
Date:02-10-2008
Legacy
Category:Annual Return
Date:24-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:02-10-2007
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Mortgage
Date:18-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2007
Legacy
Category:Annual Return
Date:13-09-2006
Legacy
Category:Capital
Date:06-09-2006
Legacy
Category:Capital
Date:06-09-2006
Resolution
Category:Resolution
Date:06-09-2006
Legacy
Category:Mortgage
Date:19-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2005
Legacy
Category:Capital
Date:08-12-2005
Resolution
Category:Resolution
Date:08-12-2005
Legacy
Category:Capital
Date:08-12-2005
Legacy
Category:Annual Return
Date:20-09-2005
Legacy
Category:Officers
Date:10-07-2005
Legacy
Category:Officers
Date:10-06-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2005
Legacy
Category:Annual Return
Date:20-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2004
Legacy
Category:Officers
Date:07-11-2003
Legacy
Category:Annual Return
Date:24-09-2003
Legacy
Category:Officers
Date:05-11-2002
Legacy
Category:Officers
Date:05-11-2002
Legacy
Category:Officers
Date:05-11-2002
Legacy
Category:Officers
Date:05-11-2002
Legacy
Category:Address
Date:05-11-2002
Legacy
Category:Capital
Date:05-11-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2002
Incorporation Company
Category:Incorporation
Date:24-09-2002

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/06/2027
Filing Date05/01/2026
Latest Accounts30/09/2025

Trading Addresses

Dane House Europa Park, Stoneclough Road, Kearsley, Gt. Manchester, M261GE

Contact

01204439100
bethell.co.uk
Dane House Europa Park, Stoneclough Road, Kearsley, M261GE