BELLGATE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Satisfaction of charge 2 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 1 in full

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2022-10-20

View Document

04/10/224 October 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/10/2110 October 2021 Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-10-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/08/1920 August 2019 Registered office address changed from , 3 Hillcrest Avenue Hillcrest Avenue, London, NW11 0EN, England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2019-08-20

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PELS

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 3 HILLCREST AVENUE HILLCREST AVENUE LONDON NW11 0EP ENGLAND

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 3 HILLCREST AVENUE HILLCREST AVENUE LONDON NW11 0EN ENGLAND

View Document

20/08/1920 August 2019 Registered office address changed from , 3 Hillcrest Avenue Hillcrest Avenue, London, NW11 0EP, England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2019-08-20

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/12/1725 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

16/11/1716 November 2017 Registered office address changed from , 68 Portland Avenue, London, N16 6EA to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2017-11-16

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 68 PORTLAND AVENUE LONDON N16 6EA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/12/1627 December 2016 DISS40 (DISS40(SOAD))

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/12/1325 December 2013 Annual accounts small company total exemption made up to 26 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts for year ending 26 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PHILIP PELS

View Document

06/12/126 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 STRIKE-OFF ACTION SUSPENDED

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/984 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 26/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

24/02/9724 February 1997

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company