BELL HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELL HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224107

Incorporation date

12/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Stanhope Gate, Camberley, Surrey GU15 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-28
dot icon16/01/2024
Director's details changed for Mr Iain Robert Warner on 2024-01-01
dot icon16/01/2024
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-16
dot icon04/01/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-01-01
dot icon11/12/2023
Termination of appointment of Hugh Desmond Ogus as a director on 2023-12-08
dot icon11/12/2023
Termination of appointment of Maggie Ogus as a director on 2023-12-08
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-28
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-28
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon01/03/2021
Termination of appointment of Pamela Elizabeth Wilding as a secretary on 2021-03-01
dot icon01/03/2021
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2021-03-01
dot icon01/03/2021
Appointment of Sennen Property Management Ltd as a secretary on 2021-03-01
dot icon05/02/2021
Appointment of Mr Hugh Desmond Ogus as a director on 2021-02-05
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-28
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon24/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon05/05/2017
Termination of appointment of Mark David Webb as a director on 2017-04-29
dot icon02/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon17/07/2015
Annual return made up to 2015-07-12 no member list
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-28
dot icon04/08/2014
Annual return made up to 2014-07-12 no member list
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-28
dot icon05/08/2013
Annual return made up to 2013-07-12 no member list
dot icon05/06/2013
Appointment of Mr Mark David Webb as a director
dot icon05/06/2013
Termination of appointment of Oliver Lockhart-Mirams as a director
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-28
dot icon08/08/2012
Annual return made up to 2012-07-12 no member list
dot icon10/04/2012
Termination of appointment of Simon Morris as a director
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-28
dot icon18/07/2011
Annual return made up to 2011-07-12 no member list
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon23/07/2010
Annual return made up to 2010-07-12 no member list
dot icon23/07/2010
Director's details changed for Simon Morris on 2010-07-12
dot icon23/07/2010
Director's details changed for Iain Robert Warner on 2010-07-12
dot icon23/07/2010
Director's details changed for Maggie Ogus on 2010-07-12
dot icon26/03/2010
Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 2010-03-26
dot icon17/03/2010
Appointment of Oliver Wilfrid Lockhart-Mirams as a director
dot icon17/12/2009
Total exemption full accounts made up to 2009-09-28
dot icon04/08/2009
Annual return made up to 12/07/09
dot icon15/05/2009
Total exemption full accounts made up to 2008-09-28
dot icon09/12/2008
Director appointed simon morris
dot icon21/07/2008
Annual return made up to 12/07/08
dot icon21/07/2008
Appointment terminated secretary david wilding
dot icon21/05/2008
Total exemption full accounts made up to 2007-09-28
dot icon21/08/2007
New secretary appointed
dot icon09/08/2007
Annual return made up to 12/07/07
dot icon03/05/2007
Total exemption full accounts made up to 2006-09-28
dot icon18/08/2006
Director resigned
dot icon11/08/2006
Annual return made up to 12/07/06
dot icon22/05/2006
Total exemption small company accounts made up to 2005-09-28
dot icon21/02/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon18/08/2005
Annual return made up to 12/07/05
dot icon15/07/2005
Registered office changed on 15/07/05 from: 250 high street guildford surrey GU1 3JG
dot icon16/03/2005
Total exemption full accounts made up to 2004-09-28
dot icon28/09/2004
Director resigned
dot icon30/07/2004
Total exemption full accounts made up to 2003-09-28
dot icon28/07/2004
Annual return made up to 12/07/04
dot icon08/08/2003
Total exemption full accounts made up to 2002-09-28
dot icon31/07/2003
Annual return made up to 12/07/03
dot icon01/04/2003
New director appointed
dot icon03/12/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon05/09/2002
Total exemption full accounts made up to 2001-09-28
dot icon12/07/2002
Annual return made up to 12/07/02
dot icon31/12/2001
Director resigned
dot icon14/11/2001
Total exemption full accounts made up to 2000-09-28
dot icon13/07/2001
Annual return made up to 12/07/01
dot icon12/09/2000
New director appointed
dot icon03/08/2000
Full accounts made up to 1999-09-28
dot icon21/07/2000
Annual return made up to 12/07/00
dot icon10/01/2000
Director resigned
dot icon03/09/1999
Annual return made up to 12/07/99
dot icon18/08/1999
Registered office changed on 18/08/99 from: 250 high street guildford surrey GU1 3JG
dot icon06/07/1999
New secretary appointed
dot icon02/07/1999
Registered office changed on 02/07/99 from: 9 carlton crescent southampton hampshire SO15 2EZ
dot icon12/05/1999
Full accounts made up to 1998-09-28
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon21/08/1998
New secretary appointed;new director appointed
dot icon20/08/1998
Annual return made up to 12/07/98
dot icon10/06/1998
Secretary resigned
dot icon14/05/1998
Full accounts made up to 1997-09-28
dot icon10/10/1997
Annual return made up to 12/07/97
dot icon08/09/1996
Accounting reference date extended from 31/07/97 to 28/09/97
dot icon15/08/1996
New director appointed
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
Director resigned
dot icon24/07/1996
Registered office changed on 24/07/96 from: 152 city road london EC1V 2NX
dot icon24/07/1996
New secretary appointed
dot icon24/07/1996
New director appointed
dot icon12/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+20.70 % *

* during past year

Cash in Bank

£124,025.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
102.75K
-
2022
0
1.00
-
0.00
124.03K
-
2022
0
1.00
-
0.00
124.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.03K £Ascended20.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/03/2021 - Present
289
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
11/07/1996 - 11/07/1996
3007
Temples (Professional Services) Limited
Nominee Director
11/07/1996 - 11/07/1996
2154
Johnson, Howard Royle
Director
18/06/2000 - 10/09/2002
12
Warner, Iain Robert
Director
02/01/2006 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL HOUSE MANAGEMENT LIMITED

BELL HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1996 with the registered office located at 8 Stanhope Gate, Camberley, Surrey GU15 3DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL HOUSE MANAGEMENT LIMITED?

toggle

BELL HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1996 .

Where is BELL HOUSE MANAGEMENT LIMITED located?

toggle

BELL HOUSE MANAGEMENT LIMITED is registered at 8 Stanhope Gate, Camberley, Surrey GU15 3DW.

What does BELL HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BELL HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-12 with no updates.