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

BELLS BRAE PROPERTIES

BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
01383625
Private Unlimited Company
Active

Company Overview

About Bells Brae Properties
BELLS BRAE PROPERTIES was founded on 1978-08-11 and has its registered office in London. The organisation's status is listed as "Active". Bells Brae Properties is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BELLS BRAE PROPERTIES
 
Legal Registered Office
BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC1Y
 
Filing Information
Company Number 01383625
Company ID Number 01383625
Date formed 1978-08-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-01-05 06:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLS BRAE PROPERTIES
The accountancy firm based at this address is BEGBIES CHETTLE AGAR 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 BELLS BRAE PROPERTIES

Current Directors
Officer Role Date Appointed
JENNIFER DUNSEATH
Company Secretary 2008-07-17
KERR JOHN SUTHERLAND BLYTH
Director 2008-06-18
ROSS JOHN WARD BLYTH
Director 2004-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS JOHN WARD BLYTH
Company Secretary 2006-10-04 2008-07-17
EDWARD COBB
Director 1991-12-31 2008-06-18
STEWART EDWARD COBB
Director 2004-11-10 2008-06-18
JOHN THOMAS MCLEAN BLYTH
Director 1991-12-31 2008-06-09
JOHN THOMAS MCLEAN BLYTH
Company Secretary 1992-03-31 2006-10-04
HELEN GRAHAM MCGREEVY
Company Secretary 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERR JOHN SUTHERLAND BLYTH BELFORD STUDIOS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2017-08-22
KERR JOHN SUTHERLAND BLYTH SOUTHSIDE ESTATES LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
ROSS JOHN WARD BLYTH ABEL ENGINEERING FABRICATIONS LIMITED Director 2010-10-27 CURRENT 2003-04-09 Active - Proposal to Strike off
ROSS JOHN WARD BLYTH SOUTHSIDE MEADOWS LIMITED Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2016-09-13
ROSS JOHN WARD BLYTH SOUTHSIDE MEADOWS (PREMIER) LIMITED Director 2006-02-15 CURRENT 2006-02-15 Dissolved 2016-09-13
ROSS JOHN WARD BLYTH SOUTHSIDE ESTATES LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off

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
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 266384
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 266384
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Mr Kerr John Sutherland Blyth on 2015-05-10
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 266384
2015-03-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Begbies Chettle Agar, 1St Floor Epworth House 25 City Road London EC1Y 1AR
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 266384
2013-12-18AR0112/12/13 ANNUAL RETURN FULL LIST
2012-12-16AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-16CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER DUNSEATH on 2012-11-07
2011-12-17AR0112/12/11 ANNUAL RETURN FULL LIST
2011-03-06AR0112/12/10 ANNUAL RETURN FULL LIST
2010-01-27AR0112/12/09 ANNUAL RETURN FULL LIST
2010-01-27CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER DUNSEALT on 2009-12-01
2009-02-25363aReturn made up to 12/12/08; full list of members
2008-09-04288aSecretary appointed jennifer dunsealt
2008-09-04288bAppointment terminated secretary ross blyth
2008-07-31395Particulars of a mortgage or charge/398 / charge no: 4
2008-07-18155(6)aDeclaration of assistance for shares acquisition
2008-07-10RES07Resolutions passed:
  • Resolution for the acquisition of shares
2008-07-10288aDirector appointed kerr john sutherland blyth
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR STEWART COBB
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR EDWARD COBB
2008-07-10RES01ADOPT ARTICLES 10/07/08
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLYTH
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-23363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: C/O HOPE AGAR ACCOUNTANTS EPWORTH HOUSE 25-35 CITY ROAD LONDON EC1Y 1AR
2007-01-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-02288bSECRETARY RESIGNED
2006-01-19363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: EPWORTH HOUSE. 25-35,CITY ROAD. LONDON. EC1Y 1AR
2004-01-13363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-13363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2001-12-17363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-05363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-01-06363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-02-24363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-01-02363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-01-22363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1995-12-21363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-16363aRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1994-01-07363sRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
1993-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-30363sRETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS
1992-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-07225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08
1992-03-24363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-11-26287REGISTERED OFFICE CHANGED ON 26/11/90 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5AE
1990-01-08363RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS
1989-03-06287REGISTERED OFFICE CHANGED ON 06/03/89 FROM: EPWORTH HOUSE 25-35 CITY ROAD LONDON EC1Y 1AA
1989-03-06363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-08-09363RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS
1987-08-15363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1984-04-25CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/84
1984-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to BELLS BRAE PROPERTIES 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 BELLS BRAE PROPERTIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 03/11/2006 AND 2006-10-25 Satisfied AIB GROUP (UK) PLC
LETTER OF CHARGE 1985-01-25 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
PERSONAL BOND WHICH WAS PRESENTED AT THE REGISTER OF SASINES 1979-08-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BELLS BRAE PROPERTIES registering or being granted any patents
Domain Names
We do not have the domain name information for BELLS BRAE PROPERTIES
Trademarks
We have not found any records of BELLS BRAE PROPERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLS BRAE PROPERTIES. 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 (71112 - Urban planning and landscape architectural activities) as BELLS BRAE PROPERTIES are:

Outgoings
Business Rates/Property Tax
No properties were found where BELLS BRAE PROPERTIES 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 BELLS BRAE PROPERTIES 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 BELLS BRAE PROPERTIES 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.