BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04676863

Incorporation date

25/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Moat Way, Handsacre, Rugeley, Staffordshire WS15 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the company off the register
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon20/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/11/2023
Termination of appointment of Frederick Paul Ellis Gennoe as a director on 2023-04-08
dot icon22/11/2023
Cessation of Frederick Paul Ellis Gennoe as a person with significant control on 2023-04-08
dot icon22/11/2023
Notification of Helen Lesley Dearn as a person with significant control on 2023-04-08
dot icon04/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon26/03/2022
Appointment of Ms Helen Lesley Dearn as a director on 2022-03-26
dot icon21/03/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon17/05/2017
Termination of appointment of Philip Anthony Dixon as a secretary on 2017-05-17
dot icon04/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-29 no member list
dot icon18/06/2015
Director's details changed for Mr Frederick Paul Ellis Gennoe on 2015-06-09
dot icon18/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/06/2015
Registered office address changed from Apartment 2 Howell Mews Wolseley Road Rugeley Staffordshire WS15 2GJ to 25 Moat Way Handsacre Rugeley Staffordshire WS15 4TT on 2015-06-17
dot icon13/03/2015
Annual return made up to 2015-02-28
dot icon05/03/2015
Secretary's details changed for Philip Anthony Dixon on 2015-02-21
dot icon02/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-28
dot icon10/02/2014
Registered office address changed from 31 Grange Crescent Pinkridge Staffordshire ST19 5LU on 2014-02-10
dot icon10/02/2014
Director's details changed for Mr Frederick Paul Ellis Gennoe on 2014-02-04
dot icon08/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-28
dot icon28/06/2012
Director's details changed for Mr Frederick Paul Ellis Gennoe on 2012-04-02
dot icon28/06/2012
Registered office address changed from the Upper Flat 4 Badger Wolverhampton WV6 7JP on 2012-06-28
dot icon18/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-28
dot icon27/06/2011
Registered office address changed from 31 Grange Crescent Penkridge Staffordshire ST19 5LU on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Frederick Paul Ellis Gennoe on 2011-06-03
dot icon24/05/2011
Director's details changed for Mr Frederick Paul Ellis Gennoe on 2011-04-21
dot icon03/05/2011
Registered office address changed from Apartment 1 Bellfield Farm Watling Street Stretton Stafford Staffordshire ST19 9QY on 2011-05-03
dot icon05/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-02-28
dot icon07/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-28
dot icon01/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Annual return made up to 25/02/09
dot icon02/04/2009
Appointment terminated director david smaylen
dot icon24/03/2009
Registered office changed on 24/03/2009 from apartment 1 bellfields farm watling street sretton staffordshire ST19 9QY
dot icon27/10/2008
Registered office changed on 27/10/2008 from 1 park street shifnal shropshire TF11 9BA
dot icon08/10/2008
Annual return made up to 25/02/08
dot icon06/08/2008
Annual return made up to 25/02/07
dot icon01/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/06/2008
Director appointed frederick paul ellis gennoe
dot icon10/06/2008
Secretary appointed philip anthony dixon
dot icon19/05/2008
Withdrawal of application for striking off
dot icon19/05/2008
Appointment terminated secretary maureen westwood
dot icon03/04/2008
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2008
First Gazette notice for voluntary strike-off
dot icon04/01/2008
Application for striking-off
dot icon31/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon30/05/2006
Annual return made up to 25/02/06
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon03/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon02/11/2005
Annual return made up to 25/02/05
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon14/04/2004
Annual return made up to 25/02/04
dot icon06/03/2003
Secretary resigned
dot icon25/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Shaun Anthony
Director
24/02/2003 - 30/03/2004
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2003 - 24/02/2003
99600
Mr Frederick Paul Ellis Gennoe
Director
01/06/2008 - 08/04/2023
2
Smaylen, David John
Director
30/03/2004 - 29/06/2008
10
Westwood, Maureen
Secretary
24/02/2003 - 11/05/2008
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED

BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at 25 Moat Way, Handsacre, Rugeley, Staffordshire WS15 4TT. 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 BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED?

toggle

BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 22/07/2025.

Where is BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED located?

toggle

BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED is registered at 25 Moat Way, Handsacre, Rugeley, Staffordshire WS15 4TT.

What does BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED do?

toggle

BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.