BELLS HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELLS HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014861

Incorporation date

30/11/2006

Size

Dormant

Contacts

Registered address

Registered address

R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon07/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon15/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/03/2024
Appointment of Mrs Clare Corbett as a director on 2024-02-13
dot icon13/03/2024
Termination of appointment of Karl William Arthur Endersby as a director on 2024-02-13
dot icon13/03/2024
Termination of appointment of Lee James Farmer as a director on 2024-02-13
dot icon13/03/2024
Termination of appointment of Angela Tracy Riches as a director on 2024-02-13
dot icon13/03/2024
Cessation of Persimmon Homes Limited as a person with significant control on 2024-02-13
dot icon13/03/2024
Notification of Residential Management Group Limited as a person with significant control on 2024-02-13
dot icon22/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon15/06/2023
Appointment of Mr Lee James Farmer as a director on 2023-06-06
dot icon01/06/2023
Termination of appointment of James Frederick Cross as a director on 2023-05-23
dot icon15/03/2023
Accounts for a dormant company made up to 2022-11-30
dot icon20/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon19/05/2021
Appointment of Mr James Frederick Cross as a director on 2021-05-06
dot icon19/05/2021
Termination of appointment of Gary Richard Martin as a director on 2021-05-06
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon10/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon06/08/2019
Appointment of Mr Karl William Arthur Endersby as a director on 2019-07-24
dot icon02/08/2019
Termination of appointment of Damian Patrick Seddon as a director on 2019-07-24
dot icon29/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon26/04/2018
Appointment of Ms Angela Tracy Riches as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of Ben Felton as a director on 2018-04-26
dot icon12/02/2018
Termination of appointment of Jonathan Regent as a director on 2018-02-12
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon13/12/2017
Appointment of Mr Gary Richard Martin as a director on 2017-12-13
dot icon11/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon07/12/2017
Director's details changed for Mr Ben Fulton on 2017-12-07
dot icon07/12/2017
Notification of Persimmon Homes Limited as a person with significant control on 2017-01-04
dot icon07/12/2017
Appointment of Mr Ben Fulton as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of David Thornton as a director on 2017-12-07
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon02/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon11/01/2017
Appointment of Mr Damian Patrick Seddon as a director on 2017-01-10
dot icon05/01/2017
Termination of appointment of Peter Stone as a director on 2017-01-04
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/11/2016
Termination of appointment of Gregory Kaye as a director on 2016-11-23
dot icon07/11/2016
Termination of appointment of Paul Andrew Soutar as a director on 2016-11-07
dot icon04/10/2016
Appointment of Mr David Thornton as a director on 2016-10-04
dot icon29/09/2016
Termination of appointment of Stephen Noonan as a director on 2016-09-29
dot icon06/06/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon27/05/2016
Appointment of Mr Paul Andrew Soutar as a director on 2016-05-24
dot icon27/05/2016
Appointment of Mr Stephen Noonan as a director on 2016-05-24
dot icon27/05/2016
Appointment of Mr Anthony James Watson as a director on 2016-05-24
dot icon27/05/2016
Appointment of Mr Gregory Kaye as a director on 2016-05-24
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon18/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon01/12/2015
Termination of appointment of Sharon Eldred as a director on 2015-12-01
dot icon11/06/2015
Termination of appointment of Robert Gary Phelps as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Jason Cornelius Green as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Justin Purdy as a director on 2015-06-11
dot icon07/05/2015
Accounts for a dormant company made up to 2014-11-30
dot icon03/02/2015
Appointment of Mr Jason Cornelius Green as a director on 2015-01-01
dot icon21/01/2015
Director's details changed for Mr Peter Stone on 2015-01-21
dot icon21/01/2015
Appointment of Mr Peter Stone as a director on 2015-01-01
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon31/07/2014
Termination of appointment of Ian Duncan Menham as a director on 2014-07-08
dot icon18/07/2014
Appointment of Ms Sharon Eldred as a director on 2014-07-09
dot icon18/07/2014
Appointment of Mr Justin Purdy as a director on 2014-07-09
dot icon10/07/2014
Appointment of Mr Robert Gary Phelps as a director
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon19/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon18/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon22/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon01/12/2011
Annual return made up to 2011-11-30 no member list
dot icon08/08/2011
Appointment of Ian Duncan Menham as a director
dot icon08/08/2011
Termination of appointment of Andrew Hammond as a director
dot icon12/06/2011
Director's details changed for Mr Jonathan Regent on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Andrew Richard Hammond on 2011-06-12
dot icon24/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-30 no member list
dot icon25/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/12/2009
Director's details changed for Mr Jonathan Regent on 2009-12-04
dot icon02/12/2009
Annual return made up to 2009-11-30 no member list
dot icon02/12/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-12-02
dot icon30/03/2009
Accounts for a dormant company made up to 2008-11-30
dot icon09/03/2009
Registered office changed on 09/03/2009 from vanwall business park 2 vanwall road maidenhead berkshire SL6 4UB
dot icon09/03/2009
Appointment terminated secretary elaine stratford
dot icon09/03/2009
Secretary appointed hertford company secretaries LIMITED
dot icon05/03/2009
Annual return made up to 30/11/08
dot icon18/11/2008
Registered office changed on 18/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon29/04/2008
Appointment terminated director cpm asset management LIMITED
dot icon29/04/2008
Director appointed jonathan regent
dot icon29/04/2008
Appointment terminated director and secretary hertford company secretaries LIMITED
dot icon28/04/2008
Secretary appointed elaine stratford
dot icon16/04/2008
Director appointed andrew hammond
dot icon05/12/2007
Secretary's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Annual return made up to 30/11/07
dot icon05/12/2007
Registered office changed on 05/12/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon14/12/2006
Resolutions
dot icon30/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
16/02/2009 - Present
1325
Watson, Anthony James
Director
24/05/2016 - 06/06/2016
57
Phelps, Robert Gary
Director
09/07/2014 - 11/06/2015
78
Corbett, Clare
Director
13/02/2024 - Present
394
Hammond, Andrew Richard
Director
09/04/2008 - 08/08/2011
62

Persons with Significant Control

3
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 BELLS HILL MANAGEMENT COMPANY LIMITED

BELLS HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 BELLS HILL MANAGEMENT COMPANY LIMITED?

toggle

BELLS HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/2006 .

Where is BELLS HILL MANAGEMENT COMPANY LIMITED located?

toggle

BELLS HILL MANAGEMENT COMPANY LIMITED is registered at R M G House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BELLS HILL MANAGEMENT COMPANY LIMITED do?

toggle

BELLS HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLS HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-11-30.