BELL MEADOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELL MEADOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06590399

Incorporation date

12/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Bell Meadow, Hingham, Norwich NR9 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2008)
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-12 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/06/2020
Termination of appointment of Timothy Drew as a director on 2020-05-31
dot icon30/05/2020
Registered office address changed from 23 Bell Meadow Hingham Norwich NR9 4HT England to 19 Bell Meadow Hingham Norwich NR9 4HT on 2020-05-30
dot icon30/05/2020
Appointment of Mr Joseph Anthony Lloyd Marriott as a director on 2020-05-29
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon06/10/2017
Registered office address changed from C/O Mr Tim Drew 23 Bell Meadow Hingham Norwich NR9 4HT to 23 Bell Meadow Hingham Norwich NR9 4HT on 2017-10-06
dot icon06/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/06/2015
Appointment of Bda Associates Ltd as a secretary on 2014-05-30
dot icon02/06/2015
Termination of appointment of Body Dubois Associates Llp as a secretary on 2014-05-30
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon29/05/2014
Register(s) moved to registered office address
dot icon29/05/2014
Secretary's details changed for Body Dubois Associates Llp on 2014-04-01
dot icon10/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon21/01/2013
Appointment of Body Dubois Associates Llp as a secretary
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/01/2013
Termination of appointment of Vanessa De Selincourt as a secretary
dot icon08/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon21/12/2011
Register inspection address has been changed from C/O Mr Ryszard Bialoszewski 21 Bell Meadow Hingham Norwich Norfolk NR9 4HT England
dot icon21/12/2011
Termination of appointment of Ryzard Bialoszewski as a director
dot icon21/12/2011
Registered office address changed from C/O Mr Ryszard Bialoszewski 21 Bell Meadow Hingham Norwich Norfolk NR9 4HT United Kingdom on 2011-12-21
dot icon19/07/2011
Total exemption full accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon19/09/2010
Appointment of Ms Vanessa De Selincourt as a secretary
dot icon16/09/2010
Register inspection address has been changed from The Old School Little Cressingham Thetford Norfolk IP25 6NT England
dot icon16/09/2010
Register(s) moved to registered inspection location
dot icon16/09/2010
Registered office address changed from 36 Bell Meadow Hingham Norwich NR9 4HT United Kingdom on 2010-09-16
dot icon16/09/2010
Termination of appointment of Kirsty Morgans as a secretary
dot icon23/06/2010
Termination of appointment of Margaret Abel as a secretary
dot icon23/06/2010
Termination of appointment of Anthony Abel as a director
dot icon23/06/2010
Appointment of Mr Timothy Drew as a director
dot icon23/06/2010
Appointment of Miss Kirsty Morgans as a secretary
dot icon23/06/2010
Appointment of Mr Ryzard Bialoszewski as a director
dot icon15/06/2010
Registered office address changed from the Old School Little Cressingham Thetford Norfolk IP25 6NT on 2010-06-15
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon08/06/2010
Total exemption full accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon22/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 12/05/09; full list of members
dot icon14/11/2008
Nc inc already adjusted 13/11/08
dot icon14/11/2008
Resolutions
dot icon28/05/2008
Appointment terminated director l & a registrars LIMITED
dot icon28/05/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon28/05/2008
Secretary appointed margaret gwyneth abel
dot icon28/05/2008
Director appointed anthony noel abel
dot icon28/05/2008
Registered office changed on 28/05/2008 from 31 corsham street london N1 6DR
dot icon21/05/2008
Nc inc already adjusted 12/05/08
dot icon21/05/2008
Resolutions
dot icon21/05/2008
Resolutions
dot icon12/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.65K
-
0.00
4.88K
-
2022
0
3.77K
-
0.00
3.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, Anthony Noel
Director
12/05/2008 - 04/06/2010
36
Marriott, Joseph Anthony Lloyd
Director
29/05/2020 - Present
2

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 MEADOW MANAGEMENT COMPANY LIMITED

BELL MEADOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/05/2008 with the registered office located at 19 Bell Meadow, Hingham, Norwich NR9 4HT. There is currently 1 active director 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 MEADOW MANAGEMENT COMPANY LIMITED?

toggle

BELL MEADOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/05/2008 .

Where is BELL MEADOW MANAGEMENT COMPANY LIMITED located?

toggle

BELL MEADOW MANAGEMENT COMPANY LIMITED is registered at 19 Bell Meadow, Hingham, Norwich NR9 4HT.

What does BELL MEADOW MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELL MEADOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/05/2025: Confirmation statement made on 2025-05-12 with no updates.