Henry Bell & Co (properties) Limited

General information

Name:

Henry Bell & Co (properties) Ltd

Office Address:

Dysart Road Grantham NG31 7DB Lincs

Number: 01423365

Incorporation date: 1979-05-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

01423365 - reg. no. used by Henry Bell & Co (properties) Limited. The company was registered as a Private Limited Company on May 25, 1979. The company has been operating on the British market for fourty five years. This business could be gotten hold of in Dysart Road Grantham in Lincs. The company's zip code assigned to this address is NG31 7DB. The firm present name is Henry Bell & Co (properties) Limited. This company's former clients may remember it also as Evenclass, which was used until July 14, 1997. This company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business latest accounts cover the period up to 30th June 2022 and the latest annual confirmation statement was released on 22nd November 2022.

When it comes to the firm, a variety of director's obligations have been done by Sheryl L. and John L.. When it comes to these two managers, John L. has carried on with the firm the longest, having been a member of directors' team since December 22, 1991. Moreover, the director's assignments are backed by a secretary - Sheryl R., who joined this firm in 1999.

  • Previous company's names
  • Henry Bell & Co (properties) Limited 1997-07-14
  • Evenclass Limited 1979-05-25

Financial data based on annual reports

Company staff

Sheryl L.

Role: Director

Appointed: 15 December 2023

Latest update: 23 April 2024

Sheryl R.

Role: Secretary

Appointed: 12 October 1999

Latest update: 23 April 2024

John L.

Role: Director

Appointed: 22 December 1991

Latest update: 23 April 2024

People with significant control

Executives with significant control over the firm are: John L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sheryl L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheryl L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 February 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 January 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Similar companies nearby

Closest companies