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

BELLSIDE PROPERTIES LIMITED

3RD FLOOR GREAT TITCHFIELD HOUSE, 14-18 GREAT TITCHFIELD STREET, LONDON, W1W 8BD,
Company Registration Number
02398303
Private Limited Company
Active

Company Overview

About Bellside Properties Ltd
BELLSIDE PROPERTIES LIMITED was founded on 1989-06-26 and has its registered office in London. The organisation's status is listed as "Active". Bellside Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELLSIDE PROPERTIES LIMITED
 
Legal Registered Office
3RD FLOOR GREAT TITCHFIELD HOUSE
14-18 GREAT TITCHFIELD STREET
LONDON
W1W 8BD
Other companies in W1T
 
Filing Information
Company Number 02398303
Company ID Number 02398303
Date formed 1989-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB554180352  
Last Datalog update: 2024-04-06 20:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLSIDE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ROGER GIBBONS & COMPANY LIMITED   SAM ROGOFF & CO LTD   THE TAX SHELTER 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 BELLSIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MANFRED GARFUNKEL
Company Secretary 1992-06-26
STEVEN JACOB HURWITZ
Director 1992-06-26
DAVID MORGAN
Director 1992-06-26
HENRY TOBIAS WANDERER
Director 1992-06-26
MICHAEL HARRY ZEITLIN
Director 1992-06-26
FRANK BRIAN ZILBERKWEIT
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK VICTOR SILVERTON
Director 1992-06-26 2009-07-27
HARRIS WILLIAM TURGEL
Director 1992-06-26 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANFRED GARFUNKEL BROOKSTONE PROPERTIES LIMITED Company Secretary 1991-10-31 CURRENT 1989-10-31 Active - Proposal to Strike off
STEVEN JACOB HURWITZ HALEREST PROPERTIES LIMITED Director 1992-03-20 CURRENT 1987-06-19 Dissolved 2015-11-17
STEVEN JACOB HURWITZ BROOKSTONE PROPERTIES LIMITED Director 1991-11-06 CURRENT 1989-10-31 Active - Proposal to Strike off
STEVEN JACOB HURWITZ BRITISH FUR TRADE ASSOCIATION (INCORPORATED) Director 1991-08-07 CURRENT 1919-12-04 Active
DAVID MORGAN BROOKSTONE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-31 Active - Proposal to Strike off
DAVID MORGAN BRITISH FUR TRADE ASSOCIATION (INCORPORATED) Director 1991-08-07 CURRENT 1919-12-04 Active
HENRY TOBIAS WANDERER BROOKSTONE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-31 Active - Proposal to Strike off
MICHAEL HARRY ZEITLIN P.J. ZEITLIN & CO. LIMITED Director 1992-09-20 CURRENT 1974-06-13 Liquidation
MICHAEL HARRY ZEITLIN BROOKSTONE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-31 Active - Proposal to Strike off
FRANK BRIAN ZILBERKWEIT BROOKSTONE PROPERTIES LIMITED Director 2005-03-01 CURRENT 1989-10-31 Active - Proposal to Strike off
FRANK BRIAN ZILBERKWEIT POLAR FURS LIMITED Director 1993-01-26 CURRENT 1973-04-10 Active
FRANK BRIAN ZILBERKWEIT POLAR GROUP LIMITED Director 1993-01-26 CURRENT 1939-01-09 Active
FRANK BRIAN ZILBERKWEIT PHILIP HOCKLEY LIMITED Director 1992-11-06 CURRENT 1958-12-31 Active - Proposal to Strike off
FRANK BRIAN ZILBERKWEIT BRITISH FUR TRADE ASSOCIATION (INCORPORATED) Director 1991-08-07 CURRENT 1919-12-04 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
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 2nd Floor 167-169 Great Portland Street London W1W 5PF England
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-15Director's details changed for Steven Jacob Hurwitz on 2022-11-14
2022-11-15Director's details changed for Steven Jacob Hurwitz on 2022-11-14
2022-11-15Director's details changed for David Morgan on 2022-11-14
2022-11-15Director's details changed for David Morgan on 2022-11-14
2022-11-15Director's details changed for Mr Frank Brian Zilberkweit on 2022-11-14
2022-11-15Director's details changed for Mr Frank Brian Zilberkweit on 2022-11-14
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-07-20PSC02Notification of Hurwitz Exports Limited as a person with significant control on 2019-02-19
2021-07-20PSC07CESSATION OF INFELBER (BP) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 29-30 Fitzroy Square London W1T 6LQ
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-23AP01DIRECTOR APPOINTED RACHEL PHILIPPA ZEITLIN
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-05-14SH03Purchase of own shares
2019-04-25SH06Cancellation of shares. Statement of capital on 2019-04-01 GBP 500.00
2019-03-26SH03Purchase of own shares
2019-03-18SH06Cancellation of shares. Statement of capital on 2019-02-19 GBP 827.80
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY ZEITLIN
2019-02-18TM02Termination of appointment of Manfred Garfunkel on 2019-02-18
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFELBER (BP) LTD
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLAR GROUP LIMITED
2017-06-27AAMDAmended account full exemption
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-30AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-11AR0126/06/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-13AR0126/06/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION FULL
2010-07-26AA31/12/09 TOTAL EXEMPTION FULL
2010-07-02AR0126/06/10 FULL LIST
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR FRANK SILVERTON
2009-09-14288aDIRECTOR APPOINTED FRANK BRIAN ZILBERKWEIT
2009-08-03AA31/12/08 TOTAL EXEMPTION FULL
2009-07-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION FULL
2007-10-03288bDIRECTOR RESIGNED
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-24AUDAUDITOR'S RESIGNATION
2004-07-09363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HA
2001-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06363aRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-30363aRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-07-09363aRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-26363aRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-19363aRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-08-19288cDIRECTOR'S PARTICULARS CHANGED
1997-08-19288cDIRECTOR'S PARTICULARS CHANGED
1997-08-19288cDIRECTOR'S PARTICULARS CHANGED
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-26363aRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-14395PARTICULARS OF MORTGAGE/CHARGE
1995-10-05395PARTICULARS OF MORTGAGE/CHARGE
1995-08-09363xRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1995-06-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-08-10363xRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1994-06-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-07-27363xRETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS
1993-03-30AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-30AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-08-10363xRETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS
1992-06-18AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-09-04395PARTICULARS OF MORTGAGE/CHARGE
1991-08-20363xRETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS
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 BELLSIDE PROPERTIES 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 BELLSIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-10-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-10-03 Satisfied MIDLAND BANK PLC
MEMORANDUM OF CHARGE 1991-09-04 Outstanding FENNOSCANDIA BANK LIMITED
DEBENTURE 1990-03-29 Satisfied FENNOSCANDIA BANK LIMITED
LEGAL CHARGE 1989-11-03 Outstanding FENNOSCANDIA BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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
2004-12-31
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 BELLSIDE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BELLSIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLSIDE PROPERTIES LIMITED
Trademarks
We have not found any records of BELLSIDE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENTAL DEPOSIT SIA - STRATEGY IN ACTION LIMITED 2010-09-03 Outstanding

We have found 1 mortgage charges which are owed to BELLSIDE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BELLSIDE PROPERTIES 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 BELLSIDE PROPERTIES 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 BELLSIDE PROPERTIES 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 BELLSIDE PROPERTIES 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 BELLSIDE PROPERTIES 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.