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

BELLWALD PROPERTIES LIMITED

93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW,
Company Registration Number
04975459
Private Limited Company
Active

Company Overview

About Bellwald Properties Ltd
BELLWALD PROPERTIES LIMITED was founded on 2003-11-25 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Bellwald Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELLWALD PROPERTIES LIMITED
 
Legal Registered Office
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW
Other companies in PO21
 
Previous Names
BELLWALD INVESTMENTS LIMITED05/09/2006
Filing Information
Company Number 04975459
Company ID Number 04975459
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLWALD PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MATTHEWS HANTON LIMITED   TOTAL ACCOUNTING SERVICES LIMITED   ZAIKOVSKY ENTERPRISE 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 BELLWALD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL KENNETH ANTHONY HARPER
Company Secretary 2008-08-13
CLIFFORD MICHAEL PHILLIP HARPER
Director 2006-12-11
PAUL KENNETH ANTHONY HARPER
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE GRIFFITHS
Company Secretary 2006-07-10 2008-08-13
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2003-11-25 2008-08-13
CHRISTOPHER EDWIN GRIFFITHS
Director 2004-03-09 2008-08-13
KATIE ELIZABETH GRIFFITHS
Director 2008-06-25 2008-08-13
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2003-11-25 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD MICHAEL PHILLIP HARPER CLIFF HARPER CONSULTANCY LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CLIFFORD MICHAEL PHILLIP HARPER RAVENSCOURT GARDENS LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
PAUL KENNETH ANTHONY HARPER LAPTHORNE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PAUL KENNETH ANTHONY HARPER FRANCESCA HARPER LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
PAUL KENNETH ANTHONY HARPER HILLSBORO LIMITED Director 2010-11-10 CURRENT 2006-11-14 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
2023-12-15CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 049754590006
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 049754590007
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049754590007
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL KENNETH ANTHONY HARPER on 2018-11-12
2018-11-12CH01Director's details changed for Mr Paul Kenneth Anthony Harper on 2018-11-12
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 2.58064
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2.58064
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2.58064
2015-11-20AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2.58064
2014-11-21AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2.58064
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0114/11/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0114/11/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0114/11/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0114/11/09 ANNUAL RETURN FULL LIST
2009-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PAUL KENNETH ANTHONY HARPER on 2009-10-21
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD MICHAEL PHILLIP HARPER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH ANTHONY HARPER / 21/10/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM STEYNINGS HOUSE, SUMMERLOCK APPROACH, SALISBURY WILTSHIRE SP2 7RJ
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR KATIE GRIFFITHS
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-20288aSECRETARY APPOINTED PAUL KENNETH ANTHONY HARPER
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY KATIE GRIFFITHS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GRIFFITHS
2008-08-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-03288aDIRECTOR APPOINTED KATIE ELIZABETH GRIFFITHS
2007-11-29363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17122S-DIV 11/12/06
2007-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-2788(2)RAD 11/12/06--------- £ SI 58064@.001=58 £ IC 2/60
2006-12-10225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-12-05363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05CERTNMCOMPANY NAME CHANGED BELLWALD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/09/06
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19288aNEW SECRETARY APPOINTED
2005-11-14363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-29225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22ELRESS366A DISP HOLDING AGM 10/03/04
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22ELRESS252 DISP LAYING ACC 10/03/04
2004-03-22ELRESS386 DISP APP AUDS 10/03/04
2004-03-11CERTNMCOMPANY NAME CHANGED WILSCO 466 LIMITED CERTIFICATE ISSUED ON 11/03/04
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BELLWALD 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 BELLWALD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-01 Outstanding PAUL KENNETH ANTHONY HARPER AND CLIFFORD MICHAEL PHILLIP HARPER
LEGAL MORTGAGE 2006-09-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-07-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-21 Satisfied HSBC BANK PLC
DEBENTURE 2004-04-29 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,348,418
Creditors Due Within One Year 2011-12-31 £ 1,312,328

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 BELLWALD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 17,703
Current Assets 2012-12-31 £ 1,269,110
Current Assets 2011-12-31 £ 1,235,478
Stocks Inventory 2012-12-31 £ 1,268,730
Stocks Inventory 2011-12-31 £ 1,217,775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELLWALD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLWALD PROPERTIES LIMITED
Trademarks
We have not found any records of BELLWALD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLWALD 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 BELLWALD 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 BELLWALD 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 BELLWALD 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 BELLWALD 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.