BELLHOUSE JOSEPH LEITH LIMITED - LONDON
Company Profile | Company Filings |
Overview
BELLHOUSE JOSEPH LEITH LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BELLHOUSE JOSEPH LEITH LIMITED was incorporated 21 years ago on 20/05/2002 and has the registered number: 04442286. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/09/2024.
BELLHOUSE JOSEPH LEITH LIMITED was incorporated 21 years ago on 20/05/2002 and has the registered number: 04442286. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/09/2024.
BELLHOUSE JOSEPH LEITH LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 12 | 31/12/2022 | 27/09/2024 |
Registered Office
2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET
LONDON
W1K 3NB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TOBIAS EDWARD HAMILTON BELLHOUSE | Jul 1949 | British | Director | 2002-05-22 | CURRENT |
CHARLOTTE SECRETARIES LIMITED | Corporate Secretary | 2002-05-20 UNTIL 2002-05-22 | RESIGNED | ||
GILLIAN CHRISTINE SELLAR | Sep 1969 | British | Director | 2007-08-10 UNTIL 2009-01-30 | RESIGNED |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Scottish | Director | 2002-05-20 UNTIL 2002-05-22 | RESIGNED |
JONATHAN LIONEL JOSEPH | Jul 1950 | British | Director | 2002-05-22 UNTIL 2007-11-30 | RESIGNED |
MR ALISTAIR JAMES NEIL HEWITT | Nov 1972 | British | Director | 2004-10-08 UNTIL 2005-05-19 | RESIGNED |
MR ALISTAIR JAMES NEIL HEWITT | Nov 1972 | British | Director | 2009-01-30 UNTIL 2012-12-14 | RESIGNED |
MS PAMELA SIMONE DICKSON | Nov 1967 | Scottish | Director | 2002-05-22 UNTIL 2004-10-08 | RESIGNED |
MS PAMELA SIMONE DICKSON | Nov 1967 | Scottish | Director | 2005-05-19 UNTIL 2008-07-16 | RESIGNED |
SUZANNE VICTORIA BARCLAY | Jul 1967 | British | Director | 2006-07-13 UNTIL 2007-08-10 | RESIGNED |
WILLIAM DEREK ANDERSON | Sep 1954 | British | Secretary | 2002-05-22 UNTIL 2009-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Noble Grossart Investments Limited | 2016-04-06 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Bellhouse Joseph Holdings Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-28 | 31-12-2022 | -15,627,733 equity |
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | -15,227,228 equity |
ACCOUNTS - Final Accounts | 2021-12-22 | 31-12-2020 | -14,826,723 equity |
ACCOUNTS - Final Accounts | 2020-12-15 | 31-12-2019 | -14,426,218 equity |
ACCOUNTS - Final Accounts | 2019-09-28 | 31-12-2018 | -14,025,713 equity |
ACCOUNTS - Final Accounts | 2018-09-26 | 31-12-2017 | -11,625,208 equity |
ACCOUNTS - Final Accounts | 2017-09-29 | 31-12-2016 | 42 Cash -10,824,155 equity |