BELLMANOR LIMITED

Register to unlock more data on OkredoRegister

BELLMANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879118

Incorporation date

17/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Sandford Leaze, Avening, Tetbury GL8 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/01/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to 36 Sandford Leaze Avening Tetbury GL8 8PB on 2020-11-19
dot icon19/11/2020
Termination of appointment of Michael Simon Maddison as a secretary on 2020-11-19
dot icon19/11/2020
Appointment of Mr Richard Jordan as a secretary on 2020-11-19
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon15/11/2018
Secretary's details changed for Mr Michael Simon Maddison on 2018-11-14
dot icon15/11/2018
Director's details changed for Mr Michael Simon Maddison on 2018-11-14
dot icon15/11/2018
Director's details changed for Louisa Jane Watt on 2018-11-14
dot icon15/11/2018
Director's details changed for Jessica Rose Fellowes on 2018-11-14
dot icon14/11/2018
Director's details changed for Louisa Jane Watt on 2018-11-14
dot icon14/11/2018
Director's details changed for Jessica Rose Fellowes on 2018-11-14
dot icon30/07/2018
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2017-12-04
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon19/07/2017
Micro company accounts made up to 2016-11-30
dot icon21/12/2016
Director's details changed for Mr Michael Simon Maddison on 2016-12-05
dot icon21/12/2016
Secretary's details changed for Mr Michael Simon Maddison on 2016-12-05
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon05/08/2016
Micro company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon14/09/2009
Appointment terminated director toby baring
dot icon25/08/2009
Director appointed louisa watt
dot icon25/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 17/11/08; full list of members
dot icon19/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon13/12/2007
Return made up to 17/11/07; full list of members
dot icon10/05/2007
Accounts for a dormant company made up to 2006-11-30
dot icon19/12/2006
Return made up to 17/11/06; full list of members
dot icon20/06/2006
New director appointed
dot icon14/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/03/2006
Secretary resigned
dot icon16/01/2006
Return made up to 17/11/05; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/09/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon24/12/2004
Return made up to 17/11/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon07/06/2004
Registered office changed on 07/06/04 from: c/o scotts 4A disraeli road putney london SW15 2DJ
dot icon07/05/2004
New secretary appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from: c/0 scotts bentley house 4A disraeli road london SW15 2DS
dot icon04/03/2004
Return made up to 17/11/03; full list of members
dot icon04/03/2004
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon03/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon24/03/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon30/12/2002
Return made up to 17/11/02; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon30/01/2002
Ad 16/01/02--------- £ si 9@1=9 £ ic 1/10
dot icon21/01/2002
Memorandum and Articles of Association
dot icon21/01/2002
Nc inc already adjusted 14/01/02
dot icon21/01/2002
Resolutions
dot icon28/12/2001
Return made up to 17/11/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon06/03/2001
Return made up to 17/11/00; full list of members
dot icon05/02/2000
Registered office changed on 05/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
New director appointed
dot icon17/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baring, Toby
Director
16/05/2005 - 31/07/2009
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/11/1999 - 08/12/1999
16011
London Law Services Limited
Nominee Director
17/11/1999 - 08/12/1999
15403
Ms Louisa Jane Watt
Director
01/08/2009 - Present
7
Maddison, Michael Simon
Director
20/02/2003 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLMANOR LIMITED

BELLMANOR LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at 36 Sandford Leaze, Avening, Tetbury GL8 8PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLMANOR LIMITED?

toggle

BELLMANOR LIMITED is currently Active. It was registered on 17/11/1999 .

Where is BELLMANOR LIMITED located?

toggle

BELLMANOR LIMITED is registered at 36 Sandford Leaze, Avening, Tetbury GL8 8PB.

What does BELLMANOR LIMITED do?

toggle

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

What is the latest filing for BELLMANOR LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.