Bellhouse Property Services Limited

General information

Name:

Bellhouse Property Services Ltd

Office Address:

57a Broadway SS9 1PE Leigh On Sea

Number: 05088053

Incorporation date: 2004-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Leigh On Sea under the following Company Registration No.: 05088053. The company was registered in the year 2004. The office of this firm is located at 57a Broadway . The postal code for this place is SS9 1PE. This company's registered with SIC code 41100: Development of building projects. March 31, 2023 is the last time when the accounts were filed.

5 transactions have been registered in 2014 with a sum total of £42,030. In 2013 there was a similar number of transactions (exactly 8) that added up to £114,536. The Council conducted 9 transactions in 2012, this added up to £52,470. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £224,242. Cooperation with the Barnet London Borough council covered the following areas: Building Repairs & Maintenance, Equipment And Materials Purchase and Bldg Reps & Maint.

The data at our disposal that details the enterprise's executives suggests there are two directors: Ryan H. and Stephen H. who became members of the Management Board on 2022/02/01 and 2004/03/30. Furthermore, the managing director's efforts are supported by a secretary - Stephen H., who was chosen by the business in 2022.

Financial data based on annual reports

Company staff

Stephen H.

Role: Secretary

Appointed: 01 February 2022

Latest update: 18 March 2024

Ryan H.

Role: Director

Appointed: 01 February 2022

Latest update: 18 March 2024

Stephen H.

Role: Director

Appointed: 30 March 2004

Latest update: 18 March 2024

People with significant control

Stephen H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cheryl H.
Notified on 6 April 2016
Ceased on 16 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

114 High Street

Post code:

SS6 7BY

City / Town:

Rayleigh

HQ address,
2016

Address:

114 High Street

Post code:

SS6 7BY

City / Town:

Rayleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnet London Borough 5 £ 42 030.01
2014-02-24 5100443514 £ 21 600.00 Building Repairs & Maintenance
2014-07-14 10004312 £ 14 550.00 Equipment And Materials Purchase
2014-03-18 5100446456 £ 4 046.25 Building Repairs & Maintenance
2013 Barnet London Borough 8 £ 114 536.00
2013-01-24 5000369686 £ 35 049.00 Bldg Reps & Maint
2013-11-08 5100434465 £ 20 226.00 Building Repairs & Maintenance
2013-02-05 5000370852 £ 12 772.00 Bldg Reps & Maint
2012 Barnet London Borough 9 £ 52 469.50
2012-12-17 5000366833 £ 23 779.00 Bldg Reps & Maint
2012-11-20 5000363955 £ 15 675.00 Bldg Reps & Maint
2012-11-27 5000364869 £ 15 675.00 Bldg Reps & Maint
2011 Barnet London Borough 2 £ 15 206.75
2011-10-11 5000320439 £ 12 918.75 Bldg Reps & Maint
2011-10-05 5000319560 £ 2 288.00 Bldg Reps & Maint

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode