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

BELLMAN PROPERTY GROUP LIMITED

C/O SOBELL RHODES LLP KINETIC BUSINESS CENTRE, THEOBALD STREET, ELSTREE, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
07525963
Private Limited Company
Active

Company Overview

About Bellman Property Group Ltd
BELLMAN PROPERTY GROUP LIMITED was founded on 2011-02-10 and has its registered office in Elstree. The organisation's status is listed as "Active". Bellman Property Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
BELLMAN PROPERTY GROUP LIMITED
 
Legal Registered Office
C/O SOBELL RHODES LLP KINETIC BUSINESS CENTRE
THEOBALD STREET
ELSTREE
HERTFORDSHIRE
WD6 4PJ
Other companies in W1G
 
Filing Information
Company Number 07525963
Company ID Number 07525963
Date formed 2011-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLMAN PROPERTY GROUP 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 BELLMAN PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE BELLMAN
Company Secretary 2014-10-31
LAURENCE ALAN BELLMAN
Director 2011-02-10
NEIL ANDREW EVANS
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BELLMAN
Director 2011-02-10 2014-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE ALAN BELLMAN CARBURTON INVESTMENTS LIMITED Director 1991-05-31 CURRENT 1963-05-24 Active
NEIL ANDREW EVANS MDWE SERVICES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
NEIL ANDREW EVANS CRIPPALM LIMITED Director 2000-02-10 CURRENT 1977-02-11 Active
NEIL ANDREW EVANS ANDEN PROPERTIES LIMITED Director 2000-02-10 CURRENT 1953-10-29 Active
NEIL ANDREW EVANS WOODCOCK PROPERTIES LIMITED Director 2000-02-10 CURRENT 1957-08-07 Active
NEIL ANDREW EVANS WOODCOCK INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1963-05-31 Active
NEIL ANDREW EVANS WIBER-WOOD & PARTNERS LIMITED Director 2000-02-10 CURRENT 1935-08-01 Active
NEIL ANDREW EVANS WIBER-WOOD PROPERTIES LIMITED Director 2000-02-10 CURRENT 1955-06-10 Active
NEIL ANDREW EVANS LAUDEN INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1962-01-22 Active
NEIL ANDREW EVANS CARBURTON INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1963-05-24 Active
NEIL ANDREW EVANS ANDEN INVESTMENTS LIMITED Director 2000-02-10 CURRENT 1958-06-11 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
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-01-08Register inspection address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630008
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630007
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630005
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630003
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630013
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630020
2023-10-24SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2023-10-24
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630016
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630006
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630018
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Previous accounting period shortened from 28/09/23 TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630001
2022-03-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630010
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630012
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630004
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630014
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630011
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630009
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630009
2021-03-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2021-01-05
2021-01-05CH01Director's details changed for Mr Neil Andrew Evans on 2021-01-05
2021-01-05PSC04Change of details for Mr Laurence Alan Bellman as a person with significant control on 2021-01-05
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2020-05-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630017
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630020
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 2160
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2160
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-28CH01Director's details changed for Mr Laurence Alan Bellman on 2017-02-27
2017-02-16AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG
2017-02-16CH01Director's details changed for Mr Neil Andrew Evans on 2017-01-01
2017-02-10AD04Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2016-09-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE BELLMAN on 2016-06-16
2016-06-16CH01Director's details changed for Mr Neil Andrew Evans on 2016-06-16
2016-06-08CH01Director's details changed for Mr Laurence Alan Bellman on 2016-06-06
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2160
2016-03-02AR0110/02/16 ANNUAL RETURN FULL LIST
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630018
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630019
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630017
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630016
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630015
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630013
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630014
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630012
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630011
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630010
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630009
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630008
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630007
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630005
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630006
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630004
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630003
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630002
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075259630001
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2160
2015-02-19AR0110/02/15 FULL LIST
2014-10-31AP03SECRETARY APPOINTED MRS SARAH JANE BELLMAN
2014-09-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-30AA01PREVSHO FROM 30/09/2013 TO 29/09/2013
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2160
2014-04-28AR0110/02/14 FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELLMAN
2013-08-20SH0124/05/13 STATEMENT OF CAPITAL GBP 2160
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-21AR0110/02/13 FULL LIST
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-08-14AA01PREVSHO FROM 31/03/2012 TO 30/09/2011
2012-03-21AR0110/02/12 FULL LIST
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-02-11AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-11AD02SAIL ADDRESS CREATED
2011-02-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELLMAN PROPERTY GROUP 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 BELLMAN PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
2015-09-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BELLMAN PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BELLMAN PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLMAN PROPERTY GROUP LIMITED
Trademarks
We have not found any records of BELLMAN PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLMAN PROPERTY GROUP 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 (96090 - Other service activities n.e.c.) as BELLMAN PROPERTY GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BELLMAN PROPERTY GROUP 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 BELLMAN PROPERTY GROUP 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 BELLMAN PROPERTY GROUP 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.