BELLINGDON FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLINGDON FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01749684

Incorporation date

02/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coopers Estate Agents, 164 St. Albans Road, Watford WD24 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1983)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon05/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Registered office address changed from Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 2024-01-15
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon07/06/2023
Termination of appointment of Steve Hardy as a secretary on 2023-06-07
dot icon07/06/2023
Appointment of Alex Mcmorrin as a secretary on 2023-06-07
dot icon15/03/2023
Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE on 2023-03-15
dot icon16/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon04/02/2021
Appointment of Mr Steve Hardy as a secretary on 2021-01-01
dot icon04/02/2021
Registered office address changed from 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 2021-02-04
dot icon19/01/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2020-12-31
dot icon19/01/2021
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 124 st. Albans Road Watford WD24 4AE on 2021-01-19
dot icon18/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon21/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon10/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon11/11/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-11-09
dot icon12/06/2011
Director's details changed for Mr Michael Delaney O'kelly on 2011-06-12
dot icon12/06/2011
Director's details changed for Paul Coppen on 2011-06-12
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon06/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 09/11/08; full list of members
dot icon25/09/2008
Director appointed paul coppen
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon10/06/2008
Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
dot icon10/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon10/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon05/12/2007
Return made up to 09/11/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon23/11/2006
Return made up to 09/11/06; full list of members
dot icon23/11/2006
Location of register of members
dot icon31/08/2006
Return made up to 09/11/05; full list of members
dot icon31/08/2006
Secretary resigned
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
Registered office changed on 23/08/06 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon23/08/2006
New secretary appointed
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/07/2005
New secretary appointed
dot icon12/11/2004
Return made up to 09/11/04; no change of members
dot icon12/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/07/2004
Total exemption full accounts made up to 2002-12-31
dot icon19/11/2003
Return made up to 09/11/03; full list of members
dot icon20/09/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon06/12/2002
Return made up to 09/11/02; full list of members
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
Secretary resigned
dot icon17/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
New secretary appointed
dot icon21/12/2001
Return made up to 09/11/01; full list of members
dot icon07/11/2001
Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ
dot icon07/11/2001
Secretary resigned
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 09/11/00; change of members
dot icon05/12/2000
New director appointed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 09/11/99; change of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 09/11/98; full list of members
dot icon12/11/1998
Director resigned
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
New director appointed
dot icon09/12/1997
Return made up to 09/11/97; change of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 09/11/96; full list of members
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 09/11/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon23/11/1994
New director appointed
dot icon15/11/1994
Full accounts made up to 1993-12-31
dot icon02/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon31/10/1994
Return made up to 09/11/94; no change of members
dot icon01/07/1994
Secretary resigned;new secretary appointed
dot icon22/12/1993
Registered office changed on 22/12/93 from: kebbell house carpenders park watford WD1 5BE
dot icon11/12/1993
Director resigned
dot icon15/11/1993
Return made up to 09/11/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Registered office changed on 28/09/93 from: 211 burnt oak broadway edgware middx. HA8 5EG
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Full accounts made up to 1991-12-31
dot icon04/02/1993
Return made up to 09/11/92; no change of members
dot icon25/03/1992
Full accounts made up to 1990-12-31
dot icon22/01/1992
Return made up to 09/11/91; full list of members
dot icon08/11/1991
Return made up to 31/08/91; full list of members
dot icon13/05/1991
Full accounts made up to 1989-12-31
dot icon05/04/1991
Return made up to 01/10/90; full list of members
dot icon23/11/1989
Return made up to 09/11/89; full list of members
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon16/08/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Return made up to 21/06/88; full list of members
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon01/09/1987
Return made up to 10/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Return made up to 25/04/86; full list of members
dot icon02/09/1983
Incorporation
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
01/07/2026
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
-
-
2022
0
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
10/06/2008 - 31/12/2020
1325
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
01/08/2006 - 10/06/2008
171
FRITH HILL HOUSE REGISTRARS LIMITED
Corporate Secretary
20/05/2005 - 01/08/2006
15
O'kelly, Michael Delaney
Director
09/07/1998 - Present
1
Ayling, Dean Colin
Secretary
01/04/1994 - 01/11/2001
19

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 BELLINGDON FLATS MANAGEMENT LIMITED

BELLINGDON FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/09/1983 with the registered office located at Coopers Estate Agents, 164 St. Albans Road, Watford WD24 4AS. 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 BELLINGDON FLATS MANAGEMENT LIMITED?

toggle

BELLINGDON FLATS MANAGEMENT LIMITED is currently Active. It was registered on 02/09/1983 .

Where is BELLINGDON FLATS MANAGEMENT LIMITED located?

toggle

BELLINGDON FLATS MANAGEMENT LIMITED is registered at Coopers Estate Agents, 164 St. Albans Road, Watford WD24 4AS.

What does BELLINGDON FLATS MANAGEMENT LIMITED do?

toggle

BELLINGDON FLATS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLINGDON FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.