BELL LODGE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELL LODGE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02349438

Incorporation date

17/02/1989

Size

Dormant

Contacts

Registered address

Registered address

186 High Street, Winslow, Buckinghamshire MK18 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1989)
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/02/2024
Registered office address changed from Green Haven Works Main Street Gawcott Buckingham MK18 4HX England to 186 High Street Winslow Buckinghamshire MK18 3DQ on 2024-02-13
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/03/2023
Termination of appointment of Rachael Mary Mellis as a director on 2022-01-28
dot icon21/03/2023
Director's details changed for Mark Wheater on 2023-01-31
dot icon21/03/2023
Confirmation statement made on 2023-01-31 with updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Appointment of Mrs Clare Margaret Alderton as a director on 2016-03-21
dot icon15/12/2016
Appointment of Ms Rachael Mary Mellis as a director on 2016-03-21
dot icon04/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mark Wheater on 2016-02-26
dot icon04/04/2016
Registered office address changed from 30 Bankside Station Fields Kidlington Oxfordshire OX5 1JE to Green Haven Works Main Street Gawcott Buckingham MK18 4HX on 2016-04-04
dot icon04/04/2016
Director's details changed for Crm Company Services Limited on 2016-02-26
dot icon04/04/2016
Termination of appointment of James Robert Moore as a secretary on 2016-02-26
dot icon04/04/2016
Termination of appointment of Crm Company Services Limited as a director on 2016-02-26
dot icon07/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon27/11/2009
Partial exemption accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 31/01/08; full list of members
dot icon20/09/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon31/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 31/01/07; full list of members
dot icon27/02/2007
New director appointed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 31/01/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 31/01/03; full list of members
dot icon25/10/2002
New director appointed
dot icon27/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 31/01/02; full list of members
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 31/01/00; full list of members
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon26/02/1999
Return made up to 31/01/99; full list of members
dot icon12/01/1999
Secretary's particulars changed
dot icon12/01/1999
Return made up to 17/02/98; full list of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Registered office changed on 22/09/98 from: charterford house 75 london road headington oxford OX3 9BB
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned
dot icon20/02/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 17/02/97; full list of members
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon04/08/1997
Secretary's particulars changed
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon01/04/1996
Return made up to 17/02/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 17/02/95; no change of members
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon17/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Return made up to 17/02/94; full list of members
dot icon19/11/1993
Accounts for a small company made up to 1993-03-31
dot icon08/09/1993
Registered office changed on 08/09/93 from: 7 bell lodge bardwell terrace bicester oxon OX6 jrl
dot icon11/05/1993
Return made up to 17/02/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon24/04/1992
Return made up to 17/02/92; no change of members
dot icon24/04/1992
Return made up to 17/02/91; full list of members
dot icon22/04/1992
Full accounts made up to 1991-03-31
dot icon22/04/1992
Registered office changed on 22/04/92 from: 14 bicester road long crenden nr aylesbury bucks
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon01/07/1991
Full accounts made up to 1990-03-31
dot icon15/05/1991
Ad 20/07/90--------- £ si 9@1
dot icon22/04/1991
Return made up to 02/08/90; full list of members
dot icon14/02/1991
Ad 19/12/90--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/1989
Resolutions
dot icon24/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
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
3
14.00
-
0.00
-
-
2022
3
14.00
-
0.00
-
-
2023
3
14.00
-
0.00
-
-
2023
3
14.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRM COMPANY SERVICES LIMITED
Corporate Director
14/01/2007 - 26/02/2016
1
Craven, Roger
Director
02/02/1998 - 16/09/2002
-
Alderton, Clare Margaret
Director
21/03/2016 - Present
4
Moore, James Robert
Secretary
09/12/1997 - 26/02/2016
5
Mellis, Rachael Mary
Director
21/03/2016 - 28/01/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BELL LODGE MANAGEMENT SERVICES LIMITED

BELL LODGE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 17/02/1989 with the registered office located at 186 High Street, Winslow, Buckinghamshire MK18 3DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BELL LODGE MANAGEMENT SERVICES LIMITED?

toggle

BELL LODGE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 17/02/1989 .

Where is BELL LODGE MANAGEMENT SERVICES LIMITED located?

toggle

BELL LODGE MANAGEMENT SERVICES LIMITED is registered at 186 High Street, Winslow, Buckinghamshire MK18 3DQ.

What does BELL LODGE MANAGEMENT SERVICES LIMITED do?

toggle

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

How many employees does BELL LODGE MANAGEMENT SERVICES LIMITED have?

toggle

BELL LODGE MANAGEMENT SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for BELL LODGE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-31 with no updates.