BELLMAN GROUND LIMITED

Register to unlock more data on OkredoRegister

BELLMAN GROUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258379

Incorporation date

24/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Tarn End Barn Bellman Ground, Bowness, Windermere, Cumbria LA23 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon26/01/2026
Director's details changed for Mrs Helen Joanne Barton on 2026-01-26
dot icon26/01/2026
Micro company accounts made up to 2025-05-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon02/12/2024
Termination of appointment of Joanne Yearsley as a director on 2024-11-29
dot icon09/11/2024
Notification of Helen Joanne Richardson as a person with significant control on 2024-11-07
dot icon09/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon29/10/2024
Cessation of David Gordon Brooks as a person with significant control on 2023-10-29
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon11/03/2023
Appointment of Mr Craig Stuart Richardson as a secretary on 2023-03-01
dot icon11/03/2023
Termination of appointment of David Gordon Brooks as a secretary on 2023-03-01
dot icon11/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/01/2023
Registered office address changed from Brackenridge Barn Bellman Ground Bowness-on-Windermere Cumbria LA23 3LX to Tarn End Barn Bellman Ground Bowness Windermere Cumbria LA23 3LX on 2023-01-29
dot icon29/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon10/04/2018
Appointment of Mr David Gordon Brooks as a secretary on 2018-04-04
dot icon10/04/2018
Notification of David Gordon Brooks as a person with significant control on 2017-11-10
dot icon04/04/2018
Termination of appointment of Colin Nicholson Thomson as a director on 2017-11-10
dot icon20/11/2017
Termination of appointment of Colin Nicholson Thomson as a secretary on 2017-11-10
dot icon20/11/2017
Cessation of Colin Nicholson Thomson as a person with significant control on 2017-11-10
dot icon04/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Colin Nicholson Thomson on 2016-05-01
dot icon14/06/2016
Director's details changed for Mrs Joanne Yearsley on 2016-05-01
dot icon17/05/2016
Appointment of Mrs Joanne Yearsley as a director on 2016-05-01
dot icon25/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon25/06/2015
Termination of appointment of Joanne Yearsley as a director on 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/06/2014
Registered office address changed from C/O Mr Thomson Bracken Ridge Barn Ghyll Head Bowness-on-Windermere Windermere Cumbria LA23 3LX United Kingdom on 2014-06-03
dot icon03/06/2014
Accounts for a dormant company made up to 2014-06-01
dot icon11/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon01/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon08/05/2012
Secretary's details changed for Mr Cloin Nicholson Thomson on 2012-05-06
dot icon01/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon12/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Ian Parker as a director
dot icon12/07/2010
Termination of appointment of Tina Taylor Parker as a secretary
dot icon12/07/2010
Appointment of Mr Colin Nicholson Thomson as a director
dot icon12/07/2010
Termination of appointment of Tina Taylor Parker as a director
dot icon07/06/2010
Director's details changed for Mrs Joanne Yearley on 2010-06-04
dot icon31/05/2010
Accounts for a dormant company made up to 2010-05-31
dot icon25/05/2010
Termination of appointment of Tina Taylor Parker as a director
dot icon25/05/2010
Termination of appointment of Ian Parker as a director
dot icon25/05/2010
Termination of appointment of Tina Taylor Parker as a secretary
dot icon25/05/2010
Appointment of Mrs Helen Joanne Barton as a director
dot icon25/05/2010
Appointment of Mrs Jean Leslie Saunders as a director
dot icon25/05/2010
Appointment of Mrs Joanne Yearley as a director
dot icon25/05/2010
Appointment of Mr Cloin Nicholson Thomson as a secretary
dot icon25/05/2010
Registered office address changed from Black Bull Barn, Millside Witherslack Grange over Sands Cumbria LA11 6SG on 2010-05-25
dot icon27/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon05/06/2009
Return made up to 24/05/09; full list of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/06/2008
Return made up to 24/05/08; full list of members
dot icon24/05/2007
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
31/05/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yearsley, Joanne
Director
25/05/2010 - 31/05/2015
3
Yearsley, Joanne
Director
01/05/2016 - 29/11/2024
3
Mr Colin Nicholson Thomson
Director
25/04/2010 - 10/11/2017
-
Brooks, David Gordon
Secretary
04/04/2018 - 01/03/2023
-
Taylor Parker, Tina
Secretary
24/05/2007 - 25/04/2010
-

Persons with Significant Control

4
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 GROUND LIMITED

BELLMAN GROUND LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Tarn End Barn Bellman Ground, Bowness, Windermere, Cumbria LA23 3LX. 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 GROUND LIMITED?

toggle

BELLMAN GROUND LIMITED is currently Active. It was registered on 24/05/2007 .

Where is BELLMAN GROUND LIMITED located?

toggle

BELLMAN GROUND LIMITED is registered at Tarn End Barn Bellman Ground, Bowness, Windermere, Cumbria LA23 3LX.

What does BELLMAN GROUND LIMITED do?

toggle

BELLMAN GROUND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLMAN GROUND LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mrs Helen Joanne Barton on 2026-01-26.