About

Registered Number: 05753517
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 42 Appledore Road, Blyth, Northumberland, NE24 3TG

 

Based in Blyth, Northumberland, Bell & Harwood Property Investments Ltd was founded on 23 March 2006, it's status at Companies House is "Active". The current directors of the company are listed as Bell, Steven, Harwood, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Steven 23 March 2006 - 1
HARWOOD, David 15 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
CH01 - Change of particulars for director 05 May 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 February 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 January 2017
AA01 - Change of accounting reference date 28 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 25 March 2014
MR01 - N/A 08 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 01 March 2014
MR01 - N/A 04 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 12 August 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
395 - Particulars of a mortgage or charge 22 December 2008
395 - Particulars of a mortgage or charge 13 December 2008
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
353 - Register of members 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 15 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
CERTNM - Change of name certificate 19 February 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 26 February 2014 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

Legal mortgage 02 April 2009 Fully Satisfied

N/A

Legal mortgage 19 December 2008 Fully Satisfied

N/A

Legal mortgage 09 December 2008 Fully Satisfied

N/A

Legal mortgage 07 November 2008 Fully Satisfied

N/A

Legal mortgage 31 October 2008 Fully Satisfied

N/A

Legal mortgage 27 October 2008 Fully Satisfied

N/A

Legal mortgage 12 September 2008 Fully Satisfied

N/A

Legal mortgage 06 August 2008 Fully Satisfied

N/A

Legal mortgage 14 March 2008 Fully Satisfied

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.