BELL ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 06258342 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 17 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
BELL ESTATE AGENTS LIMITED is an active private limited company with number 06258342. It was incorporated 17 years, 24 days ago, on 24 May 2007. The company address is 488 Durham Road, Gateshead, NE9 6HU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Notification of a person with significant control
Date: 07 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-01
Psc name: Bell Capital Investments Ltd
Documents
Cessation of a person with significant control
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raymond Harrison
Cessation date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 28 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-15
Officer name: Mrs Gayle Harrison
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-16
Old address: 488 Durham Road Gateshead NE9 6HU England
New address: 488 Durham Road Gateshead NE9 6HU
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
New address: 488 Durham Road Gateshead NE9 6HU
Old address: 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY
Change date: 2022-12-16
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Harrison
Change date: 2022-12-15
Documents
Change person secretary company with change date
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-15
Officer name: Raymond Harrison
Documents
Change to a person with significant control
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-15
Psc name: Mr Raymond Harrison
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Capital allotment shares
Date: 18 Oct 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-28
Capital : 200 GBP
Documents
Capital allotment shares
Date: 18 Oct 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-28
Capital : 200 GBP
Documents
Capital allotment shares
Date: 18 Oct 2022
Action Date: 28 Jul 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-07-28
Documents
Certificate change of name company
Date: 31 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harrison berry LIMITED\certificate issued on 31/03/22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Capital allotment shares
Date: 22 Sep 2020
Action Date: 27 Aug 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-08-27
Documents
Resolution
Date: 22 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Sep 2020
Action Date: 27 Aug 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-08-27
Documents
Capital allotment shares
Date: 22 Sep 2020
Action Date: 27 Aug 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-08-27
Documents
Resolution
Date: 22 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Sep 2020
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 22 Sep 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-13
Officer name: Mr Robert James Thorne
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-13
Psc name: Mr Raymond Harrison
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Walker
Cessation date: 2018-12-13
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Walker
Termination date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Harrison
Change date: 2013-08-30
Documents
Change person secretary company with change date
Date: 02 Jun 2014
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-30
Officer name: Raymond Harrison
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Address
Type: AD01
Old address: 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY
Change date: 2010-09-15
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Berry
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Capital allotment shares
Date: 20 Nov 2009
Action Date: 09 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-09
Capital : 30 GBP
Documents
Resolution
Date: 11 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / craig berry / 03/06/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | 07746340 |
Status: | ACTIVE |
Category: | Private Limited Company |
C157 FRUIT & VEGETABLE MARKET,LONDON,SW8 5JJ
Number: | 07699072 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN ELECTRICAL SOLUTIONS LTD
46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE
Number: | 06302617 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARNE STREET MANAGEMENT COMPANY LIMITED
83 GRACEFIELD,BALLYMENA,BT42 2RP
Number: | NI661005 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11745664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRE WINDOW SYSTEMS (LINCOLNSHIRE) LTD
TATTERSHALL WAY,LOUTH,LN11 0YZ
Number: | 02363923 |
Status: | ACTIVE |
Category: | Private Limited Company |