BELL COURT (HOUNSLOW) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BELL COURT (HOUNSLOW) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487795

Incorporation date

02/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1998)
dot icon13/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon16/07/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon09/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon07/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon14/06/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon23/06/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon07/07/2020
Micro company accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon18/07/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon07/01/2019
Termination of appointment of Andrew Philip Dark as a director on 2019-01-07
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Mr Stephen Boyle as a director on 2017-09-18
dot icon09/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2016-01-02 no member list
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2015-01-02 no member list
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2014-04-08
dot icon14/01/2014
Annual return made up to 2014-01-02 no member list
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-02 no member list
dot icon14/01/2013
Secretary's details changed for Sneller Property Consultants Ltd on 2013-01-11
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Termination of appointment of Peter Cowley as a director
dot icon31/05/2012
Registered office address changed from C/O Bridge House 74 Broad Street Broad Street Teddington Middlesex TW11 8QT England on 2012-05-31
dot icon31/05/2012
Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 2012-05-31
dot icon09/01/2012
Annual return made up to 2012-01-02 no member list
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Termination of appointment of Tejinder Garcha as a director
dot icon10/01/2011
Annual return made up to 2011-01-02 no member list
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2010-01-02 no member list
dot icon05/01/2010
Secretary's details changed for Snelver Property Consultants Ltd on 2010-01-01
dot icon04/01/2010
Director's details changed for Mr Tejinder Singh Garcha on 2010-01-01
dot icon04/01/2010
Director's details changed for Peter Cowley on 2010-01-01
dot icon04/01/2010
Director's details changed for Andrew Philip Dark on 2010-01-01
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Annual return made up to 02/01/09
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 02/01/08
dot icon21/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Registered office changed on 27/12/07 from: 2 enton place vine place hounslow middlesex TW3 3PE
dot icon29/05/2007
Secretary resigned
dot icon19/04/2007
New director appointed
dot icon23/03/2007
New secretary appointed
dot icon23/02/2007
Annual return made up to 02/01/07
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Annual return made up to 02/01/06
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2005
Annual return made up to 02/01/05
dot icon08/02/2004
Annual return made up to 02/01/04
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Annual return made up to 02/01/03
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/10/2002
Director resigned
dot icon16/06/2002
New director appointed
dot icon25/02/2002
Annual return made up to 02/01/02
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2001
Annual return made up to 02/01/01
dot icon15/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Annual return made up to 02/01/00
dot icon21/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon21/10/1999
Resolutions
dot icon21/09/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon14/06/1999
Registered office changed on 14/06/99 from: 30 aylesbury street london EC1R 0ER
dot icon14/06/1999
New secretary appointed;new director appointed
dot icon23/05/1999
Director resigned
dot icon23/05/1999
Secretary resigned;director resigned
dot icon22/01/1999
Annual return made up to 02/01/99
dot icon22/01/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned;director resigned
dot icon19/03/1998
Registered office changed on 19/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon19/03/1998
New secretary appointed;new director appointed
dot icon19/03/1998
New director appointed
dot icon16/03/1998
Certificate of change of name
dot icon02/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SNELLERS PROPERTY MANAGEMENT LTD
Corporate Secretary
13/03/2007 - Present
28
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/01/1998 - 10/03/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
02/01/1998 - 10/03/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
02/01/1998 - 10/03/1998
43699
MASONS NOMINEES LIMITED
Corporate Director
10/03/1998 - 18/05/1999
76

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL COURT (HOUNSLOW) RESIDENTS LIMITED

BELL COURT (HOUNSLOW) RESIDENTS LIMITED is an(a) Active company incorporated on 02/01/1998 with the registered office located at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL COURT (HOUNSLOW) RESIDENTS LIMITED?

toggle

BELL COURT (HOUNSLOW) RESIDENTS LIMITED is currently Active. It was registered on 02/01/1998 .

Where is BELL COURT (HOUNSLOW) RESIDENTS LIMITED located?

toggle

BELL COURT (HOUNSLOW) RESIDENTS LIMITED is registered at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT.

What does BELL COURT (HOUNSLOW) RESIDENTS LIMITED do?

toggle

BELL COURT (HOUNSLOW) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELL COURT (HOUNSLOW) RESIDENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-29 with no updates.