About

Registered Number: 04975459
Date of Incorporation: 25/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW

 

Having been setup in 2003, Bellwald Properties Ltd have registered office in West Sussex, it's status at Companies House is "Active". The companies directors are listed as Harper, Paul Kenneth Anthony, Griffiths, Katie, Griffiths, Katie Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Katie Elizabeth 25 June 2008 13 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Paul Kenneth Anthony 13 August 2008 - 1
GRIFFITHS, Katie 10 July 2006 13 August 2008 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 November 2018
CH03 - Change of particulars for secretary 12 November 2018
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 16 December 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 15 November 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 22 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2007
RESOLUTIONS - N/A 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
225 - Change of Accounting Reference Date 10 December 2006
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
395 - Particulars of a mortgage or charge 16 September 2006
CERTNM - Change of name certificate 05 September 2006
AA - Annual Accounts 01 September 2006
395 - Particulars of a mortgage or charge 21 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 14 November 2005
363a - Annual Return 14 November 2005
AA - Annual Accounts 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
225 - Change of Accounting Reference Date 29 September 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 29 April 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
CERTNM - Change of name certificate 11 March 2004
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2008 Outstanding

N/A

Legal mortgage 08 September 2006 Fully Satisfied

N/A

Legal mortgage 18 July 2006 Fully Satisfied

N/A

Legal mortgage 21 May 2004 Fully Satisfied

N/A

Debenture 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.