BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05132104

Incorporation date

19/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05132104 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Registered office address changed to PO Box 4385, 05132104 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-07
dot icon07/10/2025
Address of officer Mr Julian Mark Lee changed to 05132104 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-07
dot icon07/10/2025
Address of officer Mrs Maureen Roberts changed to 05132104 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-07
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon13/08/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Termination of appointment of David Charles Bewhay as a director on 2025-04-29
dot icon19/06/2024
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2024-06-18
dot icon19/06/2024
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 28 the Management Company, 28 Field Way Battle England TN33 0FT on 2024-06-19
dot icon19/06/2024
Appointment of The Management Company as a secretary on 2024-06-19
dot icon12/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon04/02/2022
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon03/02/2022
Appointment of Mr Julian Mark Lee as a director on 2022-02-02
dot icon06/12/2021
Termination of appointment of Mm Secretarial Limited as a secretary on 2021-12-06
dot icon06/12/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-12-06
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon19/05/2021
Termination of appointment of Matthew James Best as a director on 2021-04-23
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon14/08/2019
Appointment of Mrs Maureen Roberts as a director on 2019-07-03
dot icon02/08/2019
Termination of appointment of Colin Luxford as a director on 2019-07-03
dot icon29/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Appointment of Mr Matthew James Best as a director on 2018-10-31
dot icon16/11/2018
Termination of appointment of Richard Francis Keatley as a director on 2018-10-31
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon18/10/2017
Appointment of Mr David Charles Bewhay as a director on 2017-10-11
dot icon18/10/2017
Termination of appointment of Jennifer Mary Goldfinch as a director on 2017-10-11
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon23/09/2016
Appointment of Mr Colin Luxford as a director on 2016-09-19
dot icon23/09/2016
Termination of appointment of Maureen Roberts as a director on 2016-09-19
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-19 no member list
dot icon04/09/2015
Termination of appointment of Malcolm Paine as a director on 2015-07-29
dot icon10/08/2015
Appointment of Mr Richard Francis Keatley as a director on 2015-07-29
dot icon09/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-19 no member list
dot icon25/09/2014
Termination of appointment of David Mcgill as a director on 2014-06-05
dot icon30/07/2014
Appointment of Jennifer Mary Goldfinch as a director on 2014-06-05
dot icon29/05/2014
Annual return made up to 2014-05-19 no member list
dot icon07/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/07/2013
Termination of appointment of Juliet Carr as a director
dot icon03/06/2013
Appointment of Maureen Roberts as a director
dot icon28/05/2013
Annual return made up to 2013-05-19 no member list
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/10/2012
Memorandum and Articles of Association
dot icon15/10/2012
Resolutions
dot icon29/08/2012
Memorandum and Articles of Association
dot icon29/08/2012
Resolutions
dot icon25/05/2012
Annual return made up to 2012-05-19 no member list
dot icon14/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/12/2011
Appointment of Malcolm Paine as a director
dot icon29/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/09/2011
Termination of appointment of Jennifer Goldfinch as a director
dot icon27/05/2011
Annual return made up to 2011-05-19 no member list
dot icon25/06/2010
Appointment of Mm Secretarial Limited as a secretary
dot icon23/06/2010
Appointment of Juliet Sarah Carr as a director
dot icon16/06/2010
Appointment of Jennifer Mary Goldfinch as a director
dot icon16/06/2010
Appointment of David Mcgill as a director
dot icon15/06/2010
Termination of appointment of Mark Beasey as a director
dot icon15/06/2010
Termination of appointment of Julia Read as a secretary
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-19 no member list
dot icon11/11/2009
Termination of appointment of Peter Willows as a director
dot icon11/11/2009
Appointment of Mark Nicholas Beasey as a director
dot icon07/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Annual return made up to 19/05/09
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/09/2008
Director's change of particulars / peter willows / 10/09/2008
dot icon23/05/2008
Annual return made up to 19/05/08
dot icon14/03/2008
Registered office changed on 14/03/2008 from morrisons solicitors LLP clarendon house claredon road redhill surrey RH1 1FB
dot icon08/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon05/06/2007
Annual return made up to 19/05/07
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/06/2006
Registered office changed on 26/06/06 from: clarendon house, clarendon road redhill surrey RH1 1FB
dot icon19/05/2006
Annual return made up to 19/05/06
dot icon21/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon06/03/2006
Registered office changed on 06/03/06 from: elmbridge house elmbridge lane woking surrey GU22 9AF
dot icon24/10/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon30/08/2005
Annual return made up to 30/06/05
dot icon30/08/2005
Secretary's particulars changed
dot icon30/08/2005
Director's particulars changed
dot icon16/08/2005
Registered office changed on 16/08/05 from: clarendon house clarendon road redhill surrey RH1 1FB
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon04/08/2004
Secretary resigned;director resigned
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon29/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon18/06/2004
Resolutions
dot icon02/06/2004
Certificate of change of name
dot icon19/05/2004
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
31/12/2023
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
06/12/2021 - 18/06/2024
318
M M SECRETARIAL LTD
Corporate Secretary
08/06/2010 - 06/12/2021
55
WATERLOW SECRETARIES LIMITED
Nominee Director
19/05/2004 - 19/05/2004
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/05/2004 - 19/05/2004
38038
WATERLOW NOMINEES LIMITED
Nominee Director
19/05/2004 - 28/05/2004
36021

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED

BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED is an(a) Dissolved company incorporated on 19/05/2004 with the registered office located at 4385, 05132104 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED?

toggle

BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED is currently Dissolved. It was registered on 19/05/2004 and dissolved on 24/02/2026.

Where is BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED located?

toggle

BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED is registered at 4385, 05132104 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED do?

toggle

BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.