BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02463724

Incorporation date

26/01/1990

Size

Dormant

Contacts

Registered address

Registered address

8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1990)
dot icon16/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon24/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon22/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2024-05-22
dot icon24/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/06/2021
Termination of appointment of Pinecoast Ltd as a director on 2021-06-16
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/07/2018
Appointment of Mr Colin George Dines as a director on 2018-07-05
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/09/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon20/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-01-26 no member list
dot icon26/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-26 no member list
dot icon22/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/04/2014
Appointment of Mr Nicholas Harry Christian as a director
dot icon20/02/2014
Annual return made up to 2014-01-26 no member list
dot icon04/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-26 no member list
dot icon25/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-26 no member list
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Registered office address changed from C/O Brownlows 12a the Centre the Centre Tiptree Colchester Essex CO5 0HF on 2011-04-13
dot icon14/03/2011
Annual return made up to 2011-01-26 no member list
dot icon31/08/2010
Registered office address changed from the Centre Church Road Tiptree CO5 0HF on 2010-08-31
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Appointment of Pinecoast Ltd as a director
dot icon29/04/2010
Annual return made up to 2010-01-26 no member list
dot icon27/04/2010
Director's details changed for Lucille Dines on 2009-10-02
dot icon27/04/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-02
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Termination of appointment of Mark Harley as a director
dot icon06/10/2009
Director's details changed for Lucille Dines on 2009-10-01
dot icon27/03/2009
Annual return made up to 26/01/08
dot icon27/03/2009
Annual return made up to 26/01/09
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Annual return made up to 26/01/07
dot icon28/06/2007
Annual return made up to 26/01/04
dot icon28/06/2007
Annual return made up to 26/01/06
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/07/2003
New secretary appointed
dot icon08/06/2003
Annual return made up to 26/01/03
dot icon06/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/06/2002
Annual return made up to 26/01/02
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon26/04/2002
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
Annual return made up to 26/01/01
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
New secretary appointed
dot icon27/10/2000
Director resigned
dot icon09/02/2000
Annual return made up to 26/01/00
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon08/02/1999
Annual return made up to 26/01/99
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon02/03/1998
Annual return made up to 26/01/98
dot icon05/02/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1998
Director resigned
dot icon13/02/1997
Annual return made up to 26/01/97
dot icon09/11/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Director resigned
dot icon05/03/1996
Annual return made up to 26/01/96
dot icon05/07/1995
Accounts for a small company made up to 1995-03-31
dot icon02/03/1995
Annual return made up to 26/01/95
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon20/06/1994
New director appointed
dot icon03/03/1994
Annual return made up to 26/01/94
dot icon28/11/1993
Director resigned;new director appointed
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon06/07/1993
Secretary resigned;new director appointed
dot icon06/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/07/1993
Registered office changed on 06/07/93 from: 10 collingwood road witham essex CM8 2EA
dot icon25/02/1993
Annual return made up to 26/01/93
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon01/05/1992
Annual return made up to 26/01/92
dot icon26/03/1992
Accounts for a small company made up to 1991-03-31
dot icon19/07/1991
Secretary's particulars changed
dot icon19/07/1991
Director's particulars changed
dot icon19/07/1991
Annual return made up to 26/01/91
dot icon08/03/1990
Registered office changed on 08/03/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1990
Certificate of change of name
dot icon26/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - Present
181
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/01/2005 - 29/09/2017
21
Harley, Mark Wayne
Director
02/10/1997 - 01/10/2009
10
PINECOAST LTD
Corporate Director
01/11/2009 - 16/06/2021
6
Christian, Nicholas Harry
Director
26/03/2014 - Present
-

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 GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED

BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/1990 with the registered office located at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA. There are currently 4 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 GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED?

toggle

BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/1990 .

Where is BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED located?

toggle

BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED is registered at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA.

What does BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED do?

toggle

BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2026-03-31.