BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07567922

Incorporation date

17/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon11/03/2026
Registered office address changed from Persimmon Plc Persimmon House Fulford York YO19 4FE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon29/01/2026
Termination of appointment of James Frederick Cross as a director on 2026-01-29
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon08/12/2023
Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/03/2022
Appointment of Mr James Frederick Cross as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Lee James Farmer as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Gary Richard Martin as a director on 2022-03-02
dot icon07/09/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-09-06
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon08/09/2020
Appointment of Mr Karl William Arthur Endersby as a director on 2020-09-08
dot icon08/09/2020
Appointment of Mr Gary Richard Martin as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of David Thornton as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Jonathan Regent as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Damian Patrick Seddon as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Gregory Kaye as a director on 2020-09-08
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/01/2017
Appointment of Mr Damian Patrick Seddon as a director on 2017-01-24
dot icon05/01/2017
Termination of appointment of Peter Stone as a director on 2017-01-04
dot icon01/11/2016
Termination of appointment of Paul Andrew Soutar as a director on 2016-11-01
dot icon03/10/2016
Appointment of Mr David Thornton as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Stephen Noonan as a director on 2016-10-03
dot icon07/06/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon21/03/2016
Annual return made up to 2016-03-17 no member list
dot icon09/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/12/2015
Appointment of Mr Jonathan Regent as a director on 2015-12-09
dot icon09/12/2015
Appointment of Mr Stephen Noonan as a director on 2015-12-09
dot icon09/09/2015
Appointment of Mr Paul Andrew Soutar as a director on 2015-08-20
dot icon09/09/2015
Appointment of Fairfield Company Secretaries Limited as a secretary on 2015-09-09
dot icon25/06/2015
Appointment of Mr Anthony James Watson as a director on 2015-06-24
dot icon25/06/2015
Appointment of Mr Gregory Kaye as a director on 2015-06-24
dot icon23/06/2015
Termination of appointment of a director
dot icon22/06/2015
Termination of appointment of Elaine Stratford as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Elaine Stratford as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Ian Duncan Menham as a director on 2015-06-22
dot icon22/06/2015
Appointment of Mr Peter Stone as a director on 2015-01-15
dot icon17/03/2015
Annual return made up to 2015-03-17 no member list
dot icon19/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2014
Annual return made up to 2014-03-17 no member list
dot icon02/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-17 no member list
dot icon17/01/2013
Appointment of Miss Elaine Stratford as a director
dot icon17/01/2013
Appointment of Miss Elaine Stratford as a director
dot icon17/01/2013
Appointment of Mr Ian Duncan Menham as a director
dot icon17/01/2013
Termination of appointment of Lavinia Mitchell as a director
dot icon17/01/2013
Termination of appointment of Fairfield Company Secretaries Limited as a director
dot icon17/01/2013
Termination of appointment of Fairfield Company Secretaries Limited as a secretary
dot icon27/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-17 no member list
dot icon24/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon20/06/2011
Resolutions
dot icon06/04/2011
Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 2011-04-06
dot icon17/03/2011
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
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
09/09/2015 - Present
2975
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
17/03/2011 - 17/01/2013
116
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/03/2011 - 17/01/2013
116
Watson, Anthony James
Director
24/06/2015 - 06/06/2016
57
Stone, Peter
Director
15/01/2015 - 04/01/2017
36

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 LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/2011 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED?

toggle

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/2011 .

Where is BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED located?

toggle

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED do?

toggle

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from Persimmon Plc Persimmon House Fulford York YO19 4FE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2026-03-11.