BELL TOWERS MANAGEMENT LIMITED - THE

Register to unlock more data on OkredoRegister

BELL TOWERS MANAGEMENT LIMITED - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044222

Incorporation date

30/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pinpoint Property, 188 Cavehill Road, Belfast BT15 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon20/11/2025
Appointment of Jacqueline Belinda O’Brien as a director on 2025-11-20
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Registered office address changed from C/O Pinpoint Property 503 Lisburn Road Belfast BT9 7EZ Northern Ireland to C/O Pinpoint Property 188 Cavehill Road Belfast BT15 5EX on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon04/06/2025
Termination of appointment of Thomas Matthew Bayliss as a director on 2025-06-02
dot icon04/06/2025
Termination of appointment of Robert Mageean as a director on 2025-06-02
dot icon04/06/2025
Termination of appointment of Rosemary Beare as a director on 2025-06-02
dot icon04/06/2025
Appointment of Mr Alexander James Montgomery as a director on 2025-06-02
dot icon14/01/2025
Registered office address changed from 503 Lisburn Road Belfast BT9 7EZ Northern Ireland to C/O Pinpoint Property 503 Lisburn Road Belfast BT9 7EZ on 2025-01-14
dot icon14/01/2025
Appointment of Mr Nicholas Edward Brennan as a secretary on 2025-01-14
dot icon26/11/2024
Registered office address changed from 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom to 503 Lisburn Road Belfast BT9 7EZ on 2024-11-26
dot icon26/11/2024
Termination of appointment of Charles White as a secretary on 2024-11-26
dot icon30/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon10/09/2024
Notification of a person with significant control statement
dot icon03/09/2024
Registered office address changed from Hampton Estates 373 Ormeau Road Belfast BT7 3GP Northern Ireland to 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2024-09-03
dot icon03/09/2024
Cessation of Michael Devlin as a person with significant control on 2024-09-03
dot icon03/09/2024
Appointment of Charles White as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Connor Mitchell as a secretary on 2024-09-03
dot icon19/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2023
Confirmation statement made on 2023-09-14 with updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon05/10/2021
Notification of Michael Devlin as a person with significant control on 2021-01-01
dot icon05/10/2021
Termination of appointment of Lisa Glennon as a secretary on 2021-01-01
dot icon05/10/2021
Appointment of Mr Connor Mitchell as a secretary on 2021-01-01
dot icon05/10/2021
Termination of appointment of Peter Leonard as a director on 2021-09-28
dot icon05/10/2021
Cessation of Catherine Sonia Millar as a person with significant control on 2021-01-01
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon19/05/2021
Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF to Hampton Estates 373 Ormeau Road Belfast BT7 3GP on 2021-05-19
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon27/10/2020
Appointment of Ms Lisa Glennon as a secretary on 2020-08-27
dot icon27/10/2020
Termination of appointment of Catherine Sonia Millar as a secretary on 2020-08-27
dot icon25/06/2020
Appointment of Mr Thomas Matthew Bayliss as a director on 2020-06-16
dot icon05/05/2020
Change of details for Mrs Sonia Millar as a person with significant control on 2020-05-05
dot icon26/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon20/02/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon19/02/2019
Appointment of Mr Robert Mageean as a director on 2019-02-13
dot icon31/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon23/11/2018
Termination of appointment of Barney Mcgahan as a director on 2018-03-01
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon16/02/2018
Appointment of Ms Rosemary Beare as a director on 2018-02-15
dot icon14/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon31/01/2018
Appointment of Mr Peter Leonard as a director on 2017-06-08
dot icon18/10/2017
Appointment of Mr Brian Graham as a director on 2015-07-30
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon20/02/2017
Amended accounts for a dormant company made up to 2016-09-30
dot icon09/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon18/04/2016
Termination of appointment of Tara Walsh as a director on 2016-04-01
dot icon24/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/03/2015
Appointment of Mr Barney Mcgahan as a director on 2015-03-24
dot icon11/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/09/2014
Appointment of Miss Tara Walsh as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Martina Mary Purdy as a director on 2014-09-16
dot icon11/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/10/2012
Registered office address changed from 60 Lisburn Road Belfast Belfast BT9 6AF on 2012-10-11
dot icon29/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/02/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/02/2011
Director's details changed for Director Management Ltd on 2010-09-30
dot icon08/02/2011
Director's details changed for Director Management Ltd on 2010-09-30
dot icon14/01/2011
Termination of appointment of Secretary Services Ltd as a secretary
dot icon22/12/2010
Termination of appointment of Director Management Ltd as a director
dot icon19/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon14/10/2010
Appointment of Martina Mary Purdy as a director
dot icon14/10/2010
Appointment of Catherine Sonia Millar as a secretary
dot icon14/10/2010
Registered office address changed from Charterhouse Property Management Lt 132 University Street Belfast BT7 1HH on 2010-10-14
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon09/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon20/10/2008
30/09/08 annual return shuttle
dot icon08/10/2008
30/09/08 annual accts
dot icon25/09/2008
Change of dirs/sec
dot icon25/09/2008
Change of dirs/sec
dot icon29/02/2008
30/09/07
dot icon21/02/2008
Return of allot of shares
dot icon28/11/2007
30/09/07 annual accts
dot icon27/06/2007
30/09/06 annual accts
dot icon16/01/2007
30/09/06 annual return shuttle
dot icon21/02/2006
Change in sit reg add
dot icon17/02/2006
30/09/05 annual return shuttle
dot icon17/02/2006
Return of allot of shares
dot icon05/01/2006
30/09/05 annual accts
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon08/10/2004
30/09/04 annual return shuttle
dot icon07/10/2004
30/09/04 annual accts
dot icon24/01/2004
30/09/03 annual accts
dot icon06/01/2004
Return of allot of shares
dot icon15/12/2003
Change of dirs/sec
dot icon04/12/2003
Change in sit reg add
dot icon04/12/2003
30/09/03 annual return shuttle
dot icon10/10/2002
Change of dirs/sec
dot icon10/10/2002
Change of dirs/sec
dot icon10/10/2002
Change in sit reg add
dot icon30/09/2002
Articles
dot icon30/09/2002
Memorandum
dot icon30/09/2002
Decln complnce reg new co
dot icon30/09/2002
Pars re dirs/sit reg off
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
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
23.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
30/09/2002 - 30/09/2002
3187
SECRETARY SERVICES LTD
Corporate Secretary
01/08/2005 - 04/11/2010
66
DIRECTOR MANAGEMENT LTD
Corporate Director
10/08/2005 - 04/11/2010
58
George, Caroline Elizabeth
Director
02/12/2003 - 10/08/2005
50
Bayliss, Thomas Matthew
Director
16/06/2020 - 02/06/2025
2

Persons with Significant Control

3
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 TOWERS MANAGEMENT LIMITED - THE

BELL TOWERS MANAGEMENT LIMITED - THE is an(a) Active company incorporated on 30/09/2002 with the registered office located at C/O Pinpoint Property, 188 Cavehill Road, Belfast BT15 5EX. There are currently 4 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 TOWERS MANAGEMENT LIMITED - THE?

toggle

BELL TOWERS MANAGEMENT LIMITED - THE is currently Active. It was registered on 30/09/2002 .

Where is BELL TOWERS MANAGEMENT LIMITED - THE located?

toggle

BELL TOWERS MANAGEMENT LIMITED - THE is registered at C/O Pinpoint Property, 188 Cavehill Road, Belfast BT15 5EX.

What does BELL TOWERS MANAGEMENT LIMITED - THE do?

toggle

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

What is the latest filing for BELL TOWERS MANAGEMENT LIMITED - THE?

toggle

The latest filing was on 20/11/2025: Appointment of Jacqueline Belinda O’Brien as a director on 2025-11-20.