BELLEME MEWS MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BELLEME MEWS MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05946037

Incorporation date

25/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon05/11/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon30/09/2024
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to 2 the Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/09/2024
Secretary's details changed for Homes Property Services Uk Ltd on 2024-09-30
dot icon02/07/2024
Appointment of Mr Leslie Derek Billing as a director on 2024-07-01
dot icon21/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon09/08/2019
Termination of appointment of John Robert Ormston as a director on 2019-08-01
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Appointment of Homes Property Services Uk Ltd as a secretary on 2017-10-03
dot icon03/10/2017
Termination of appointment of Clifford John Homes as a secretary on 2017-10-03
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon31/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Director's details changed for Mr John Robert Ormston on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Raymund Vernon Lawlor on 2017-07-10
dot icon10/07/2017
Director's details changed for Nigel Charles Creffield on 2017-07-10
dot icon10/07/2017
Secretary's details changed for Mr Clifford John Homes on 2017-07-10
dot icon10/07/2017
Cessation of Susan Lee as a person with significant control on 2017-07-10
dot icon03/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/09/2016
Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon09/05/2016
Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to Brandon House Wokingham Road Hurst Reading RG10 0RX on 2016-05-09
dot icon15/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-25 no member list
dot icon02/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-25 no member list
dot icon26/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-25 no member list
dot icon02/10/2013
Registered office address changed from 93 Windmill Avenue Wokingham Berks RG41 3XG on 2013-10-02
dot icon17/07/2013
Termination of appointment of Freda Mottram as a director
dot icon26/03/2013
Appointment of Mr Raymund Vernon Lawlor as a director
dot icon16/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-25 no member list
dot icon08/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-25 no member list
dot icon01/06/2011
Termination of appointment of Raymund Lawlor as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-09-25 no member list
dot icon22/10/2010
Director's details changed for Freda Rose Mottram on 2010-09-25
dot icon22/10/2010
Director's details changed for Raymund Vernon Lawlor on 2010-09-25
dot icon07/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-25 no member list
dot icon20/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/11/2008
Annual return made up to 25/09/08
dot icon25/09/2008
Accounts for a dormant company made up to 2007-09-30
dot icon12/09/2008
Director appointed freda rose mottram logged form
dot icon28/08/2008
Secretary appointed clifford john homes logged form
dot icon28/08/2008
Director appointed raymund vernon lawlor logged form
dot icon28/08/2008
Director appointed nigel charles creffield logged form
dot icon28/08/2008
Director appointed john robert ormston logged form
dot icon27/08/2008
Director appointed nigel charles creffield
dot icon20/08/2008
Secretary appointed clifford john homes
dot icon20/08/2008
Director appointed john robert ormston
dot icon20/08/2008
Director appointed raymund vernon lawlor
dot icon20/08/2008
Director appointed freda rose mottram
dot icon19/08/2008
Registered office changed on 19/08/2008 from 21-23 queen victoria street reading RG1 1TE
dot icon18/10/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon25/09/2006
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-13.21 % *

* during past year

Cash in Bank

£11,040.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
13.35K
-
2022
0
-
-
0.00
12.72K
-
2023
0
-
-
0.00
11.04K
-
2023
0
-
-
0.00
11.04K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.04K £Descended-13.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMES PROPERTY SERVICES UK LTD
Corporate Secretary
03/10/2017 - Present
94
DUPORT SECRETARY LIMITED
Nominee Secretary
25/09/2006 - 25/09/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
25/09/2006 - 25/09/2006
9186
Creffield, Nigel Charles
Director
11/08/2008 - Present
3
Billing, Leslie Derek
Director
01/07/2024 - Present
12

Persons with Significant Control

2
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 BELLEME MEWS MANAGEMENT COMPANY LTD

BELLEME MEWS MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 25/09/2006 with the registered office located at 2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLEME MEWS MANAGEMENT COMPANY LTD?

toggle

BELLEME MEWS MANAGEMENT COMPANY LTD is currently Active. It was registered on 25/09/2006 .

Where is BELLEME MEWS MANAGEMENT COMPANY LTD located?

toggle

BELLEME MEWS MANAGEMENT COMPANY LTD is registered at 2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham RG40 5BS.

What does BELLEME MEWS MANAGEMENT COMPANY LTD do?

toggle

BELLEME MEWS MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELLEME MEWS MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-09-25 with no updates.