Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLSHOURNE LIMITED
Company Information for

BELLSHOURNE LIMITED

PEARSONS BLOCK & ESTATE MANAGEMENT, 2-4 NEW ROAD, SOUTHAMPTON, SO14 0AA,
Company Registration Number
01205687
Private Limited Company
Active

Company Overview

About Bellshourne Ltd
BELLSHOURNE LIMITED was founded on 1975-04-02 and has its registered office in Southampton. The organisation's status is listed as "Active". Bellshourne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELLSHOURNE LIMITED
 
Legal Registered Office
PEARSONS BLOCK & ESTATE MANAGEMENT
2-4 NEW ROAD
SOUTHAMPTON
SO14 0AA
Other companies in SO23
 
Filing Information
Company Number 01205687
Company ID Number 01205687
Date formed 1975-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLSHOURNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLSHOURNE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN SMITH
Company Secretary 2017-04-07
ANN RHODA BREW
Director 2014-11-14
JOY ANITA LANGRIDGE
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD WELLER
Company Secretary 2008-01-04 2017-04-07
ANN CHRISTINE DIGWEED
Director 2008-02-01 2014-07-21
ANN RHODA BREW
Director 2002-09-18 2010-09-22
RODNEY DAVID ALLEN
Director 2005-08-23 2008-05-09
ANN CHRISTINE DIGWEED
Company Secretary 2006-07-10 2008-01-04
LLEWELLA HAMPTON
Company Secretary 1991-04-19 2006-07-10
LLEWELLA HAMPTON
Director 1991-04-19 2006-07-10
PAUL BROPHY
Director 2003-05-16 2005-08-23
BERYL ROSE THOMAS
Director 2002-09-18 2003-05-13
PAUL MORTIMER MASON
Director 1996-09-24 2002-09-18
PENELOPE JANE MASON
Director 1998-05-14 2002-09-18
WILLIAM ARTHUR MALE
Director 1993-07-26 1998-05-14
NORMAN TYRRELL
Director 1991-04-19 1996-08-01
GEORGE WILLIAM EDWARD RUTHVEN
Director 1991-04-19 1993-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOY ANITA LANGRIDGE
2023-09-14DIRECTOR APPOINTED MR DAVID LANGRIDGE
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-05AP01DIRECTOR APPOINTED MR DEREK JOHN O'GARR
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM Pearsons Property Management New Road Southampton SO14 0AA England
2021-04-20TM02Termination of appointment of Gillian Smith on 2021-04-20
2021-04-20AP04Appointment of Pearsons Partnerships Limited as company secretary on 2021-04-20
2021-04-14CH01Director's details changed for Joy Anita Langridge on 2021-04-14
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HANSFORD
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN RHODA BREW
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-03PSC08Notification of a person with significant control statement
2017-07-03PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017 FOR PSC08 STATEMENT 1
2017-07-03PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017
2017-04-10AP03Appointment of Mrs Gillian Smith as company secretary on 2017-04-07
2017-04-07TM02Termination of appointment of Stephen Richard Weller on 2017-04-07
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 15
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY
2017-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 15
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 15
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED ANN RHODA BREW
2014-09-05AP01DIRECTOR APPOINTED JOY ANITA LANGRIDGE
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINE DIGWEED
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 15
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-11AR0131/03/11 ANNUAL RETURN FULL LIST
2011-03-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN BREW
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23AR0131/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE DIGWEED / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN RHODA BREW / 31/03/2010
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-04363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2008-05-13363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR RODNEY ALLEN
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-25288aDIRECTOR APPOINTED ANN CHRISTINE DIGWEED
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: FLAT 6 PARK COURT PARK ROAD WINCHESTER SO23 7BE
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363(288)DIRECTOR RESIGNED
2007-04-21363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-06288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-10363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-05-28288bDIRECTOR RESIGNED
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-16363sRETURN MADE UP TO 31/03/00; CHANGE OF MEMBERS
1999-04-08363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-06-01288aNEW DIRECTOR APPOINTED
1998-06-01288bDIRECTOR RESIGNED
1998-04-08363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BELLSHOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLSHOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELLSHOURNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLSHOURNE LIMITED

Intangible Assets
Patents
We have not found any records of BELLSHOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLSHOURNE LIMITED
Trademarks
We have not found any records of BELLSHOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLSHOURNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BELLSHOURNE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BELLSHOURNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLSHOURNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLSHOURNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1