Company NameBell House Investments Ltd
DirectorsVernon Roger Wilkinson and Peter Vernon Wilkinson
Company StatusActive
Company Number05731963
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address425 Sutton Road
Southend On Sea
SS2 5PQ
Secretary NameMr Vernon Roger Wilkinson
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address425 Sutton Road
Southend On Sea
SS2 5PQ
Director NameMr Peter Vernon Wilkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Road
Leigh On Sea
Essex
SS9 3PL
Director NamePeter Vernon Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Rayleigh Drive
Leigh On Sea
Essex
SS9 4JE
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Telephone01702 217021
Telephone regionSouthend-on-Sea

Location

Registered Address106 Absolute House, Coptfield Hall Farm Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting

Shareholders

50 at £1Vernon Roger Wilkinson
50.00%
Ordinary
25 at £1Peter Wilkinson
25.00%
Ordinary
24 at £1Samantha Wilkinson
24.00%
Ordinary
1 at £1Andrew Labbett
1.00%
Ordinary

Financials

Year2014
Net Worth£225,489
Cash£177,635
Current Liabilities£343,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

29 October 2010Delivered on: 3 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 131-133 victoria avenue, southend on sea by way of fixed and floating charge all the undertaking and all the property and assets.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63A bellhouse road eastwood leigh on sea by way of floating charge all the undertaking and all the property assets.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 69 east street prittlewell and by way of floating charge all the undertaking and all the property and assets.
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 153 kensington road, southend-on-sea see image for full details.
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2010Delivered on: 2 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 167-169 woodgrange drive, southend on sea by way of fixed and floating charge all the undertaking and all property assets.
Outstanding
19 September 2008Delivered on: 25 September 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 131, 133 and 135 victoria avenue, southend on sea t/no EX243215 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
18 December 2007Delivered on: 19 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 69 east street prittlewell southend on sea and 63A bellhouse road leigh on sea t/no's EX771172 and EX13. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
8 November 2010Delivered on: 16 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all rental income see image for full details.
Outstanding
8 November 2010Delivered on: 10 November 2010
Persons entitled: Alermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all rental income.
Outstanding
8 November 2010Delivered on: 10 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income see image for full details.
Outstanding
8 November 2010Delivered on: 10 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income see image for full details.
Outstanding
8 November 2010Delivered on: 10 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income see image for full details.
Outstanding
8 November 2010Delivered on: 10 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income see image for full details.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17-19 wesley road southen-on-sea see image for full details.
Outstanding
12 March 2007Delivered on: 13 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 153 kensington road southend-on-sea essex 167 & 169 woodgrange drive southend-on-sea essex and 17 & 19 wesley road southend-on-sea essex t/. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
8 November 2010Delivered on: 10 November 2010
Satisfied on: 13 December 2010
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income see image for full details.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 July 2023Registered office address changed from 106 Writtle Road Margaretting Ingatestone CM4 0EL England to 106 Absolute House, Coptfield Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 11 July 2023 (1 page)
11 July 2023Registered office address changed from 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 106 Writtle Road Margaretting Ingatestone CM4 0EL on 11 July 2023 (1 page)
3 May 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2023Notification of Gayle Wilkinson as a person with significant control on 16 January 2023 (2 pages)
28 March 2023Cessation of Vernon Roger Wilkinson as a person with significant control on 15 January 2023 (1 page)
14 February 2023Termination of appointment of Vernon Roger Wilkinson as a secretary on 15 January 2023 (1 page)
14 February 2023Termination of appointment of Vernon Roger Wilkinson as a director on 15 January 2023 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
11 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
7 June 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 March 2020Change of details for Mr Vernon Roger Wilkinson as a person with significant control on 1 March 2020 (2 pages)
10 January 2020Termination of appointment of Andrew Labbett as a director on 31 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 May 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Appointment of Mr Peter Vernon Wilkinson as a director on 15 November 2018 (2 pages)
26 November 2018Appointment of Mr Andrew Labbett as a director on 15 November 2018 (2 pages)
8 June 2018Termination of appointment of Andrew Labbett as a director on 8 June 2018 (1 page)
8 June 2018Termination of appointment of Peter Vernon Wilkinson as a director on 8 June 2018 (1 page)
16 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 April 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
11 April 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (17 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (17 pages)
27 July 2015Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (17 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(7 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(7 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2015
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Registered office address changed from , 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 22 November 2013 (1 page)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Registered office address changed from , C/O Bygone Properties & Restorations Ltd, 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from , C/O Bygone Properties & Restorations Ltd, 423 Sutton Road, Southend-on-Sea, Essex, SS2 5PQ, United Kingdom on 12 December 2012 (1 page)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
6 January 2011Registered office address changed from , C/O Clouders, 105 Leigh Road, Leigh on Sea,, Essex, SS9 1JL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , C/O Clouders, 105 Leigh Road, Leigh on Sea,, Essex, SS9 1JL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , C/O Clouders, 105 Leigh Road, Leigh on Sea,, Essex, SS9 1JL on 6 January 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2010Registered office address changed from , 425 Sutton Road, Southend on Sea, Essex, SS2 5PQ on 29 July 2010 (1 page)
29 July 2010Registered office address changed from , 425 Sutton Road, Southend on Sea, Essex, SS2 5PQ on 29 July 2010 (1 page)
31 March 2010Amended accounts made up to 31 March 2009 (8 pages)
31 March 2010Amended accounts made up to 31 March 2009 (8 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Registered office changed on 13/03/2009 from, 425 sutton road, southend on sea, essex, SS2 5PQ (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Registered office changed on 13/03/2009 from, 425 sutton road, southend on sea, essex, SS2 5PQ (1 page)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2009Location of register of members (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 April 2008Return made up to 06/03/08; no change of members (7 pages)
11 April 2008Return made up to 06/03/08; no change of members (7 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
3 May 2007Return made up to 06/03/07; full list of members (7 pages)
3 May 2007Return made up to 06/03/07; full list of members (7 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
6 March 2006Incorporation (19 pages)
6 March 2006Incorporation (19 pages)