BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED

Register to unlock more data on OkredoRegister

BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02873958

Incorporation date

22/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Bellman Court, Great Knollys Street, Reading, Berkshire RG1 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1993)
dot icon15/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Cessation of Biggins & Gallagher Limited as a person with significant control on 2016-04-06
dot icon17/01/2025
Change of details for Mr Harjit Singh Grewal as a person with significant control on 2017-11-01
dot icon17/01/2025
Director's details changed for Biggins & Gallagher Ltd on 2009-11-29
dot icon17/01/2025
Secretary's details changed for Mrs Amarjit Grewal on 2019-12-10
dot icon17/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon18/02/2020
Termination of appointment of John Sunderland as a director on 2019-06-01
dot icon20/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon14/01/2020
Appointment of Mrs Amarjit Grewal as a secretary on 2019-12-10
dot icon14/01/2020
Termination of appointment of Carol Jean Collisson as a secretary on 2019-12-10
dot icon20/12/2019
Registered office address changed from C/O C/O 49 Barkham Ride Finchampstead Wokingham Berkshire RG40 4HA to Unit 2 Bellman Court Great Knollys Street Reading Berkshire RG1 7HN on 2019-12-20
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Micro company accounts made up to 2018-03-31
dot icon07/10/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon07/10/2019
Administrative restoration application
dot icon21/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon15/02/2018
Appointment of Mr John Sunderland as a director on 2018-01-24
dot icon14/02/2018
Cessation of Thames Water (M) Unison as a person with significant control on 2018-01-24
dot icon14/02/2018
Termination of appointment of Branch Secretary Thames Water (Unison) as a director on 2018-01-24
dot icon20/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Termination of appointment of Michael Gordon Kimber as a director on 2017-11-01
dot icon01/11/2017
Cessation of Michael Gordon Kimber as a person with significant control on 2017-11-01
dot icon30/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/09/2016
Appointment of Mr Harjit Singh Grewal as a director on 2016-09-19
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Appointment of Branch Secretary Thames Water (Unison) as a director on 2016-05-27
dot icon23/08/2016
Termination of appointment of Morris Roger Schwartz as a director on 2016-06-20
dot icon04/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/02/2016
Director's details changed for Morris Roger Schwartz on 2015-11-10
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from Unit 6 Bellman Court 55 Great Knollys Street Reading United Kingdom on 2013-12-02
dot icon01/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Appointment of Biggins & Gallagher Ltd as a director on 2009-11-29
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon28/01/2010
Registered office address changed from Unit 1 Bellman Court 55 Great Knollys Street Reading Berkshire RG1 7HN on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Michael Gordon Kimber on 2010-01-08
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 08/01/09; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 08/01/08; full list of members
dot icon28/02/2008
Director's change of particulars / morris schwartz / 25/02/2008
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Secretary resigned;director resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 08/01/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 08/01/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon12/01/2005
Return made up to 08/01/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 22/11/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Director resigned
dot icon03/01/2003
Return made up to 22/11/02; change of members
dot icon03/01/2003
Return made up to 22/11/01; no change of members; amend
dot icon03/01/2003
Return made up to 22/11/00; full list of members; amend
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/01/2002
Return made up to 22/11/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2000
Return made up to 22/11/00; full list of members
dot icon14/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon23/05/2000
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/12/1999
Return made up to 22/11/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/12/1998
Return made up to 22/11/98; no change of members
dot icon13/01/1998
Return made up to 22/11/97; full list of members
dot icon31/12/1997
Accounts for a small company made up to 1997-03-31
dot icon20/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Return made up to 22/11/96; change of members
dot icon28/11/1995
Return made up to 22/11/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 22/11/94; full list of members
dot icon18/04/1994
Accounting reference date notified as 31/03
dot icon18/04/1994
Registered office changed on 18/04/94 from: addington house 73 london street reading RG1 4QB
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1993
New director appointed
dot icon22/11/1993
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
31/03/2025
dot iconNext confirmation date
08/01/2027
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)
2021
0
11.03K
-
0.00
-
-
2022
0
12.18K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRANCH SECRETARY THAMES WATER (UNISON)
Corporate Director
27/05/2016 - 24/01/2018
-
Kimber, Michael Gordon
Director
25/11/1993 - 01/11/2017
2
Schwartz, Morris Roger
Director
24/05/2000 - 20/06/2016
3
Mr Harjit Singh Grewal
Director
19/09/2016 - Present
4
Robertson, Jacqueline Mary
Director
22/11/1993 - 25/11/1993
10

Persons with Significant Control

6
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 BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED

BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED is an(a) Active company incorporated on 22/11/1993 with the registered office located at Unit 2 Bellman Court, Great Knollys Street, Reading, Berkshire RG1 7HN. 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 BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED?

toggle

BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED is currently Active. It was registered on 22/11/1993 .

Where is BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED located?

toggle

BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED is registered at Unit 2 Bellman Court, Great Knollys Street, Reading, Berkshire RG1 7HN.

What does BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED do?

toggle

BELLMAN COURT MANAGEMENT COMPANY (READING) 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 BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-08 with no updates.