BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03075427

Incorporation date

04/07/1995

Size

Full

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1995)
dot icon16/02/2026
Full accounts made up to 2024-12-31
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon01/09/2025
Termination of appointment of Neil Edward Kay as a director on 2025-08-31
dot icon30/05/2025
Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29
dot icon28/05/2025
Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Mr Carlo Alloni as a director on 2024-09-04
dot icon06/09/2024
Termination of appointment of Paul Bean as a director on 2024-08-09
dot icon28/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon23/10/2023
Termination of appointment of Stephen Perkins as a director on 2023-10-02
dot icon10/10/2023
Termination of appointment of Stephen Perkins as a secretary on 2023-10-02
dot icon10/10/2023
Appointment of Mr Neil Edward Kay as a director on 2023-10-02
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon12/03/2023
Termination of appointment of Greg Davies as a director on 2023-02-24
dot icon15/12/2022
Appointment of Mr Paul Bean as a director on 2022-05-16
dot icon29/11/2022
Termination of appointment of David Richards as a director on 2022-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon28/01/2022
Registration of charge 030754270011, created on 2022-01-21
dot icon17/01/2022
Termination of appointment of David John Smith as a director on 2022-01-13
dot icon08/01/2022
Resolutions
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Director's details changed for Mr Stephen Perkins on 2020-09-14
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a director on 2020-09-14
dot icon13/10/2020
Appointment of Mr Stephen Perkins as a secretary on 2020-09-14
dot icon13/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a secretary on 2020-09-14
dot icon09/10/2020
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2020-09-14
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon19/03/2019
Registration of charge 030754270010, created on 2019-03-18
dot icon28/02/2019
Appointment of Mr David Richards as a director on 2019-01-21
dot icon28/02/2019
Appointment of Mr Greg Davies as a director on 2019-01-21
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon03/04/2018
Termination of appointment of Richard Singleton as a director on 2018-04-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Satisfaction of charge 030754270008 in full
dot icon30/05/2017
Registration of charge 030754270009, created on 2017-05-17
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a secretary on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Andrew John Gordon Chater as a secretary on 2016-08-31
dot icon15/07/2016
Termination of appointment of Martin John Holt as a director on 2016-05-31
dot icon14/07/2016
Registered office address changed from Enterprise House Sunningdale Road Leicester LE3 1UR to Peat House 1 Waterloo Way Leicester LE1 6LP on 2016-07-14
dot icon23/06/2016
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr David John Smith as a director on 2016-06-08
dot icon08/03/2016
Termination of appointment of James Alexander Spencer Withey as a director on 2016-01-31
dot icon25/01/2016
Termination of appointment of Adrian Richard Berwick as a director on 2015-12-31
dot icon26/11/2015
Termination of appointment of Paul Desmond Bryan as a director on 2015-11-13
dot icon28/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a secretary on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a director on 2015-04-10
dot icon26/04/2015
Appointment of Mr Andrew John Gordon Chater as a secretary on 2015-04-10
dot icon26/04/2015
Termination of appointment of David Charles Wilton as a director on 2015-04-10
dot icon04/11/2014
Director's details changed for Mr Adrian Richard Berwick on 2014-09-26
dot icon10/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Appointment of Mr Paul Desmond Bryan as a director on 2014-09-01
dot icon18/09/2014
Appointment of Mr Richard Singleton as a director on 2014-09-01
dot icon18/09/2014
Appointment of Mr Adrian Richard Berwick as a director on 2014-09-01
dot icon18/09/2014
Appointment of Mr James Alexander Spencer Withey as a director on 2014-09-01
dot icon28/01/2014
Satisfaction of charge 7 in full
dot icon27/01/2014
Certificate of change of name
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon21/08/2013
Appointment of Mr David Charles Wilton as a secretary
dot icon21/08/2013
Termination of appointment of Richard Singleton as a director
dot icon21/08/2013
Termination of appointment of John Talbot as a director
dot icon21/08/2013
Appointment of Mr Martin John Holt as a director
dot icon21/08/2013
Appointment of Mr David Charles Wilton as a director
dot icon21/08/2013
Termination of appointment of Peter Hall as a secretary
dot icon21/08/2013
Termination of appointment of Timothy Morris as a director
dot icon21/08/2013
Termination of appointment of Peter Hall as a secretary
dot icon21/08/2013
Termination of appointment of Yvonne Monaghan as a director
dot icon21/08/2013
Termination of appointment of Kevin Elliott as a director
dot icon21/08/2013
Termination of appointment of Gerry Askew as a director
dot icon16/08/2013
Resolutions
dot icon09/08/2013
Registration of charge 030754270008
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Appointment of Mr Timothy James Morris as a director
dot icon23/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Termination of appointment of Morgan Brennan as a director
dot icon02/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon14/06/2011
Director's details changed for John Andrew Talbot on 2011-06-14
dot icon14/06/2011
Secretary's details changed for Mr Peter William Hall on 2011-06-14
dot icon14/06/2011
Director's details changed for Mr Morgan Michael Brennan on 2011-06-14
dot icon14/06/2011
Director's details changed for Mr Kevin Paul Elliott on 2011-06-14
dot icon14/06/2011
Director's details changed for Mr Gerry Askew on 2011-06-14
dot icon14/06/2011
Director's details changed for Mr Richard Singleton on 2011-06-14
dot icon14/06/2011
Director's details changed for Mrs Yvonne May Monaghan on 2011-06-14
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Kevin Paul Elliott on 2009-11-02
dot icon02/11/2009
Director's details changed for Richard Singleton on 2009-11-02
dot icon02/11/2009
Director's details changed for Gerry Askew on 2009-11-02
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Appointment terminated director john fogarty
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/11/2008
Director appointed mr john michael fogarty
dot icon03/11/2008
Return made up to 01/10/08; full list of members
dot icon03/11/2008
Appointment terminated director john fogarty
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Certificate of change of name
dot icon22/05/2008
Memorandum and Articles of Association
dot icon22/05/2008
Resolutions
dot icon13/05/2008
Duplicate mortgage certificatecharge no:6
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/04/2008
Director appointed richard singleton
dot icon25/04/2008
Director appointed morgan michael brennan
dot icon31/03/2008
Director appointed gerry askew
dot icon13/03/2008
Appointment terminated director morgan brennan
dot icon06/03/2008
Secretary appointed peter william hall logged form
dot icon05/03/2008
Appointment terminate, director and secretary jennifer ann allton logged form
dot icon05/03/2008
Appointment terminated secretary jennifer allton
dot icon05/03/2008
Secretary appointed peter william hall
dot icon14/01/2008
Memorandum and Articles of Association
dot icon14/01/2008
Resolutions
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon07/01/2008
Particulars of mortgage/charge
dot icon14/11/2007
Registered office changed on 14/11/07 from: enterprise house sunningdale road leicester LE3 1UR
dot icon24/10/2007
Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN
dot icon17/10/2007
Return made up to 01/10/07; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Secretary resigned
dot icon29/05/2007
New director appointed
dot icon01/03/2007
Certificate of change of name
dot icon21/02/2007
Director's particulars changed
dot icon19/01/2007
Director resigned
dot icon30/10/2006
Return made up to 01/10/06; full list of members
dot icon10/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/07/2006
New director appointed
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon08/05/2006
Memorandum and Articles of Association
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon20/01/2006
Director's particulars changed
dot icon25/10/2005
Return made up to 01/10/05; full list of members
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon01/11/2004
Ad 08/01/04-09/01/04 £ si [email protected]
dot icon01/11/2004
Nc inc already adjusted 08/01/04
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Resolutions
dot icon30/10/2004
Return made up to 01/10/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Director resigned
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon06/04/2004
Registered office changed on 06/04/04 from: lily hill house lily hill road bracknell berkshire BG12 2SJ
dot icon18/03/2004
New director appointed
dot icon04/02/2004
Declaration of assistance for shares acquisition
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon04/12/2003
Registered office changed on 04/12/03 from: 54 brook street london W1A 2BU
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon27/11/2003
Return made up to 01/10/03; no change of members
dot icon13/11/2003
Secretary's particulars changed
dot icon12/11/2003
Certificate of change of name
dot icon07/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Full accounts made up to 2002-06-30
dot icon24/07/2003
New director appointed
dot icon03/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon22/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon09/12/2002
Director resigned
dot icon13/11/2002
Return made up to 01/10/02; no change of members
dot icon17/09/2002
Secretary's particulars changed
dot icon13/09/2002
New director appointed
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon23/01/2002
New director appointed
dot icon12/11/2001
Return made up to 01/10/01; full list of members
dot icon26/10/2001
Director resigned
dot icon26/09/2001
Registered office changed on 26/09/01 from: york house 45 seymour street london W1H 5AE
dot icon07/03/2001
Particulars of mortgage/charge
dot icon06/02/2001
Full accounts made up to 2000-06-30
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Return made up to 01/10/00; no change of members
dot icon09/11/2000
New secretary appointed
dot icon14/08/2000
Secretary resigned
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon14/03/2000
Secretary's particulars changed
dot icon29/10/1999
Return made up to 01/10/99; change of members
dot icon08/10/1999
Registered office changed on 08/10/99 from: 54 brook street london W1A 2BU
dot icon20/06/1999
New director appointed
dot icon20/06/1999
Director resigned
dot icon23/04/1999
Full accounts made up to 1998-06-30
dot icon29/12/1998
Location of register of members
dot icon29/12/1998
Location of register of directors' interests
dot icon29/12/1998
Location - directors service contracts and memoranda
dot icon21/10/1998
Return made up to 01/10/98; full list of members
dot icon06/08/1998
Director resigned
dot icon15/07/1998
New secretary appointed
dot icon09/07/1998
Secretary resigned
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon25/02/1998
Memorandum and Articles of Association
dot icon23/01/1998
Particulars of mortgage/charge
dot icon10/11/1997
Return made up to 01/11/97; no change of members
dot icon29/09/1997
New director appointed
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon31/07/1997
Return made up to 04/07/97; full list of members
dot icon14/05/1997
Director resigned
dot icon10/04/1997
Declaration of satisfaction of mortgage/charge
dot icon27/02/1997
Accounting reference date extended from 30/04 to 30/06
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon13/10/1996
New director appointed
dot icon27/09/1996
Registered office changed on 27/09/96 from: waterside park cain road bracknell berkshire RG12 1FA
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Director resigned
dot icon24/09/1996
New secretary appointed
dot icon03/08/1996
Return made up to 04/07/96; full list of members
dot icon05/06/1996
New director appointed
dot icon07/05/1996
Accounting reference date shortened from 31/12/96 to 30/04/96
dot icon15/11/1995
New secretary appointed;director resigned;new director appointed
dot icon09/11/1995
Secretary resigned;director resigned;new director appointed
dot icon09/11/1995
Ad 29/09/95--------- £ si [email protected]=49999 £ ic 1/50000
dot icon09/11/1995
Accounting reference date notified as 31/12
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
S-div 29/09/95
dot icon09/11/1995
£ nc 1000/50000 29/09/95
dot icon09/11/1995
Registered office changed on 09/11/95 from: silbury court 352 silbury boulevard milton keynes MK9 2HJ
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New secretary appointed;new director appointed
dot icon09/10/1995
Certificate of change of name
dot icon03/10/1995
Particulars of mortgage/charge
dot icon22/09/1995
Director resigned
dot icon22/09/1995
Secretary resigned
dot icon22/09/1995
Registered office changed on 22/09/95 from: 3 garden walk london EC2A 3EQ
dot icon04/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prodgers, Lionel Hugh
Director
03/09/1996 - 31/07/1998
16
Briggs, Philip Neil
Director
09/10/2003 - 28/10/2003
21
Johnstone, John Barrie
Director
28/10/2003 - 30/07/2004
13
NOMINEE SECRETARIES LTD
Nominee Secretary
04/07/1995 - 20/09/1995
1396
Singleton, Richard
Director
08/05/2007 - 28/06/2007
7

Persons with Significant Control

2
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 BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/1995 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There are currently 2 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 BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED?

toggle

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 04/07/1995 .

Where is BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED located?

toggle

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED do?

toggle

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Full accounts made up to 2024-12-31.