BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01739436

Incorporation date

14/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

10 Waring House Redcliff Hill, Bristol BS1 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1983)
dot icon24/10/2025
Appointment of Ms Claire Elaine Nelson as a director on 2025-10-23
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/08/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon15/04/2020
Termination of appointment of Andrew Graham John Lewis as a director on 2020-04-03
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/08/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Appointment of Ms Sheila Andrews as a director on 2017-05-10
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2017
Appointment of Mrs Susan Hales as a director on 2017-04-04
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/05/2016
Termination of appointment of James Philip Huelin as a secretary on 2015-12-01
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Appointment of Mr Andrew Michael Delong as a secretary on 2014-06-01
dot icon28/10/2014
Registered office address changed from 5 Bellhanger Court Morford Street Bath BA1 2RD to 10 Waring House Redcliff Hill Bristol BS1 6TB on 2014-10-28
dot icon21/05/2014
Termination of appointment of Richard Taylor as a director on 2013-04-01
dot icon21/05/2014
Termination of appointment of Roger George Hatherall as a secretary on 2013-04-01
dot icon08/05/2014
Annual return made up to 2014-03-31
dot icon08/05/2014
Appointment of James Philip Huelin as a secretary on 2014-03-31
dot icon08/05/2014
Registered office address changed from , 17 Belmont, Lansdown Road, Bath, Avon, BA1 5DZ on 2014-05-08
dot icon17/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2014
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2014
Total exemption small company accounts made up to 2011-03-31
dot icon17/04/2014
Total exemption small company accounts made up to 2010-03-31
dot icon17/04/2014
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2014
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2014
Appointment of Andrew Graham John Lewis as a director on 2014-03-27
dot icon17/04/2014
Annual return made up to 2013-03-31
dot icon17/04/2014
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2010-03-31
dot icon17/04/2014
Annual return made up to 2009-03-31
dot icon17/04/2014
Annual return made up to 2008-03-31 with full list of shareholders
dot icon16/04/2014
Administrative restoration application
dot icon11/08/2009
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon30/12/2008
Return made up to 31/03/07; full list of members
dot icon02/04/2008
Full accounts made up to 2007-03-31
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 31/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 31/03/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 31/03/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 31/03/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon31/05/2002
Return made up to 31/03/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon31/12/2001
New director appointed
dot icon23/05/2001
Return made up to 31/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 31/03/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 31/03/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon02/07/1998
Return made up to 31/03/98; no change of members
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
Return made up to 31/03/97; no change of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon01/04/1996
Return made up to 31/03/95; no change of members
dot icon01/04/1996
Return made up to 31/03/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon07/12/1994
Return made up to 31/03/94; no change of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon23/11/1993
Return made up to 31/03/93; full list of members
dot icon01/04/1993
Return made up to 31/03/92; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon24/06/1991
Return made up to 31/03/91; no change of members
dot icon24/05/1991
Full accounts made up to 1991-03-31
dot icon24/05/1991
Registered office changed on 24/05/91 from: flat 1 bellhanger court, morford street, bath, BA1 2RD
dot icon14/05/1990
Return made up to 31/03/90; full list of members
dot icon26/04/1990
Full accounts made up to 1990-03-31
dot icon04/07/1989
Full accounts made up to 1989-03-31
dot icon10/05/1989
Return made up to 31/03/89; change of members
dot icon19/05/1988
Full accounts made up to 1988-03-31
dot icon19/05/1988
Return made up to 31/03/88; change of members
dot icon30/03/1988
Return made up to 31/03/87; full list of members
dot icon14/12/1987
Director resigned;new director appointed
dot icon13/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Full accounts made up to 1986-03-31
dot icon23/09/1986
Full accounts made up to 1985-03-31
dot icon23/09/1986
Full accounts made up to 1984-03-31
dot icon23/09/1986
Return made up to 31/03/85; full list of members
dot icon23/09/1986
Return made up to 31/03/84; full list of members
dot icon23/09/1986
Return made up to 31/03/86; full list of members
dot icon13/10/1983
Memorandum and Articles of Association
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.79K
-
0.00
-
-
2023
0
8.22K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Sheila
Director
10/05/2017 - Present
-
Hales, Susan
Director
04/04/2017 - Present
-
Lewis, Andrew Graham John
Director
26/03/2014 - 02/04/2020
-
Taylor, Richard
Director
30/11/2001 - 31/03/2013
-
Delong, Andrew Michael
Secretary
31/05/2014 - Present
-

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 BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE)

BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 14/07/1983 with the registered office located at 10 Waring House Redcliff Hill, Bristol BS1 6TB. 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 BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 14/07/1983 .

Where is BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE) is registered at 10 Waring House Redcliff Hill, Bristol BS1 6TB.

What does BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLHANGER RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 24/10/2025: Appointment of Ms Claire Elaine Nelson as a director on 2025-10-23.