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

BELLHOUSE JOSEPH DEVELOPMENTS LIMITED

2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET, (ENTRANCE VIA DAVIES STREET), LONDON, W1K 3NB,
Company Registration Number
02269229
Private Limited Company
Active

Company Overview

About Bellhouse Joseph Developments Ltd
BELLHOUSE JOSEPH DEVELOPMENTS LIMITED was founded on 1988-06-20 and has its registered office in London. The organisation's status is listed as "Active". Bellhouse Joseph Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELLHOUSE JOSEPH DEVELOPMENTS LIMITED
 
Legal Registered Office
2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET
(ENTRANCE VIA DAVIES STREET)
LONDON
W1K 3NB
Other companies in W1J
 
Filing Information
Company Number 02269229
Company ID Number 02269229
Date formed 1988-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 21/03/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 12:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLHOUSE JOSEPH DEVELOPMENTS LIMITED
The accountancy firm based at this address is SOPHER INTERNATIONAL TAXATION 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 BELLHOUSE JOSEPH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TOBIAS EDWARD HAMILTON BELLHOUSE
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DEREK ANDERSON
Company Secretary 1994-12-19 2009-11-17
WILLIAM DEREK ANDERSON
Director 2000-05-01 2009-11-17
JONATHAN LIONEL JOSEPH
Director 1991-12-27 2007-11-30
NICHOLAS RIVLIN
Director 1999-11-01 2002-01-31
BRIAN TOMLINSON
Director 1995-07-17 1996-08-02
HELEN ELIZABETH HORGAN
Company Secretary 1994-04-28 1994-12-19
JAKE BRANGWYN SHERIDAN SWALLOW
Company Secretary 1991-12-27 1994-04-28
HAMISH WILLIAM BETHUNE
Director 1991-12-27 1993-03-16
ROBERT CRAIG MCPHERSON RANKIN
Director 1991-12-27 1992-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBIAS EDWARD HAMILTON BELLHOUSE BELLHOUSE PROPERTY DEVELOPMENT LIMITED Director 2007-11-06 CURRENT 2007-09-13 Active
TOBIAS EDWARD HAMILTON BELLHOUSE AB LEITH LIMITED Director 2004-12-23 CURRENT 2004-12-23 Dissolved 2017-09-16
TOBIAS EDWARD HAMILTON BELLHOUSE BELLHOUSE JOSEPH LEITH LIMITED Director 2002-05-22 CURRENT 2002-05-20 Active
TOBIAS EDWARD HAMILTON BELLHOUSE BELLHOUSE JOSEPH HOLDINGS LIMITED Director 1996-04-30 CURRENT 1996-03-21 Active
TOBIAS EDWARD HAMILTON BELLHOUSE BELLHOUSE JOSEPH LIMITED Director 1994-07-21 CURRENT 1994-07-14 Active
TOBIAS EDWARD HAMILTON BELLHOUSE BELLHOUSE JOSEPH PROPERTY SERVICES LIMITED Director 1991-10-02 CURRENT 1986-03-27 Active

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
2023-12-05CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 27/12/22 TO 26/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-26AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-07-28DISS40Compulsory strike-off action has been discontinued
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-23Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-23AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-29AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
2021-09-24PSC05Change of details for Bellhouse Joseph Property Services Limited as a person with significant control on 2021-09-24
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14PSC05Change of details for Bellhouse Joseph Property Services Limited as a person with significant control on 2020-12-14
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 38 Berkeley Square London W1J 5AE
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-13CH01Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 2018-12-13
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 75798
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 75798
2016-01-07AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 75798
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/14 FROM 5-6 Cork Street London W1S 3NX
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 75798
2014-01-07AR0121/12/13 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-08AR0121/12/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0121/12/11 ANNUAL RETURN FULL LIST
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0121/12/10 ANNUAL RETURN FULL LIST
2010-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-23RES01ADOPT ARTICLES 23/09/10
2010-06-01AR0121/12/09 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ANDERSON
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON
2009-01-12363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 15 DOVER STREET LONDON W1S 4LP
2006-01-16363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 21/12/02; NO CHANGE OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08288bDIRECTOR RESIGNED
2002-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/02
2002-01-10363sRETURN MADE UP TO 21/12/01; NO CHANGE OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-05-30288aNEW DIRECTOR APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 21/12/99; NO CHANGE OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-12-17CERT15REDUCTION OF ISSUED CAPITAL
1998-12-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 4092270/ 75798
1998-12-02WRES06REDUCTION OF ISSUED CAPITAL 16/11/98
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-16363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-12-05225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/12/96
1997-04-16395PARTICULARS OF MORTGAGE/CHARGE
1997-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-06363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1997-01-15225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-08287REGISTERED OFFICE CHANGED ON 08/09/96 FROM: 195 KNIGHTSBRIDGE LONDON SW7 1RE
1996-08-15288DIRECTOR RESIGNED
1996-02-19AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-17288DIRECTOR'S PARTICULARS CHANGED
1996-01-10225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BELLHOUSE JOSEPH DEVELOPMENTS 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 BELLHOUSE JOSEPH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29TH AUGUST 2001 AND 2001-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION AND IRREVOCABLE MANDATE 2001-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MEMORANDUM OF DEPOSIT OVER SHARES 1997-04-16 Outstanding GIROCREDIT BANK AKTIENGESELLSCHAFT DER SPARKASSEN
SUPPLEMENTAL DEBENTURE 1989-04-06 Outstanding SWISS BANK CORPORATION
DEBENTURE 1989-01-20 Satisfied SWISS BANK CORPORATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BELLHOUSE JOSEPH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BELLHOUSE JOSEPH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLHOUSE JOSEPH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BELLHOUSE JOSEPH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLHOUSE JOSEPH DEVELOPMENTS 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 (41100 - Development of building projects) as BELLHOUSE JOSEPH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELLHOUSE JOSEPH DEVELOPMENTS 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 BELLHOUSE JOSEPH DEVELOPMENTS 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 BELLHOUSE JOSEPH DEVELOPMENTS 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.