BELL STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELL STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462977

Incorporation date

10/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bell Street Mews, Henley-On-Thames RG9 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1997)
dot icon17/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon07/10/2022
Termination of appointment of Laureen Williamson as a secretary on 2022-09-30
dot icon06/10/2022
Appointment of Mrs Laureen Williamson as a secretary on 2022-09-20
dot icon05/10/2022
Registered office address changed from 2 Bell St.Mews 2 Bell Street Mews Henley-on-Thames RG9 2BF England to 3 Bell Street Mews Henley-on-Thames RG9 2BF on 2022-10-05
dot icon05/10/2022
Director's details changed for Mr Alun George Jones on 2022-10-05
dot icon05/10/2022
Director's details changed for Mr Hugh Michael Baylis on 2022-10-05
dot icon05/10/2022
Termination of appointment of Laureen Dorothy Williamson as a secretary on 2022-09-20
dot icon21/09/2022
Termination of appointment of Peter John Fellner as a director on 2022-09-21
dot icon23/03/2022
Appointment of Mr Alun George Jones as a director on 2022-03-11
dot icon23/03/2022
Termination of appointment of Christine Jane Jones as a director on 2022-03-11
dot icon14/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon08/07/2020
Amended total exemption full accounts made up to 2019-11-30
dot icon08/07/2020
Amended total exemption full accounts made up to 2019-11-30
dot icon06/06/2020
Director's details changed for Mrs Christine Jabe Jones on 2020-06-04
dot icon27/05/2020
Appointment of Mrs Christine Jabe Jones as a director on 2020-05-21
dot icon02/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon28/10/2019
Appointment of Mrs Laureen Dorothy Williamson as a secretary on 2019-02-21
dot icon28/10/2019
Termination of appointment of Monty Taylor as a secretary on 2019-02-20
dot icon08/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon06/11/2017
Appointment of Mr Hugh Michael Baylis as a director on 2017-10-25
dot icon29/10/2017
Termination of appointment of Rowena Gail Edwards as a director on 2017-10-19
dot icon29/10/2017
Termination of appointment of Pamela Cumming as a director on 2017-10-19
dot icon29/10/2017
Termination of appointment of Joy Christine Arnott as a secretary on 2017-09-27
dot icon19/10/2017
Appointment of Mr Monty Taylor as a secretary on 2017-10-19
dot icon19/10/2017
Registered office address changed from C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG to 2 Bell St.Mews 2 Bell Street Mews Henley-on-Thames RG9 2BF on 2017-10-19
dot icon13/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Termination of appointment of John Richard Martin Edwards as a director on 2015-10-15
dot icon09/12/2015
Appointment of Mrs Rowena Gail Edwards as a director on 2015-10-15
dot icon09/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon08/12/2015
Director's details changed for John Richard Martin Edwards on 2015-10-15
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/02/2015
Registered office address changed from Simmons & Sons 32 Bell Street Henley on Thames Oxfordshire RG9 2BH to C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG on 2015-02-18
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/07/2014
Appointment of Pamela Cumming as a director on 2013-11-01
dot icon11/07/2014
Appointment of Ms Joy Christine Arnott as a secretary
dot icon11/07/2014
Termination of appointment of Caroline Cope as a secretary
dot icon10/07/2014
Termination of appointment of Richard Hanna as a director
dot icon19/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon19/11/2009
Director's details changed for Dr Peter John Fellner on 2009-11-18
dot icon18/11/2009
Director's details changed for John Richard Martin Edwards on 2009-11-18
dot icon18/11/2009
Director's details changed for Laureen Dorothy Williamson on 2009-11-18
dot icon18/11/2009
Director's details changed for Doctor Richard Guy Crawford Hanna on 2009-11-18
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 10/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 10/11/07; full list of members
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon25/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 10/11/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 10/11/05; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/07/2005
Director's particulars changed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
New secretary appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon18/01/2005
Return made up to 10/11/04; full list of members
dot icon09/09/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon18/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/11/2003
Return made up to 10/11/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon18/11/2002
Return made up to 10/11/02; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 10/11/01; full list of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon16/11/2000
Return made up to 10/11/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-11-30
dot icon20/01/2000
Return made up to 10/11/99; full list of members
dot icon06/01/2000
Accounts for a dormant company made up to 1998-11-30
dot icon15/12/1999
Registered office changed on 15/12/99 from: winter hill house station approach marlow buckinghamshire SL7 1NT
dot icon24/12/1998
New secretary appointed;new director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Secretary resigned;director resigned
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon02/12/1998
Return made up to 10/11/98; full list of members
dot icon16/03/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon13/11/1997
Secretary resigned
dot icon10/11/1997
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 icon-36.54 % *

* during past year

Cash in Bank

£1,200.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.71K
-
0.00
523.00
-
2022
-
10.23K
-
0.00
1.89K
-
2023
-
9.33K
-
0.00
1.20K
-
2023
-
9.33K
-
0.00
1.20K
-

Employees

2023

Employees

-

Net Assets(GBP)

9.33K £Descended-8.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Descended-36.54 % *

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
Fellner, Peter John, Dr
Director
10/12/1998 - 20/09/2022
43
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/1997 - 09/11/1997
99600
Gordon, Keith William
Director
09/11/1997 - 10/12/1998
38
Santa Olalla, Mark Richard
Director
09/11/1997 - 10/12/1998
17
Edwards, Russell John
Director
11/02/1998 - 10/12/1998
39

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 STREET MANAGEMENT COMPANY LIMITED

BELL STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1997 with the registered office located at 3 Bell Street Mews, Henley-On-Thames RG9 2BF. 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

BELL STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1997 .

Where is BELL STREET MANAGEMENT COMPANY LIMITED located?

toggle

BELL STREET MANAGEMENT COMPANY LIMITED is registered at 3 Bell Street Mews, Henley-On-Thames RG9 2BF.

What does BELL STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/01/2026: Total exemption full accounts made up to 2025-11-30.