BELLS LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELLS LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07665479

Incorporation date

10/06/2011

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon11/02/2026
Appointment of Michael James Walsh as a director on 2026-02-11
dot icon25/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon23/08/2022
Notification of a person with significant control statement
dot icon23/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-23
dot icon23/08/2022
Cessation of Ian David Mace as a person with significant control on 2022-08-23
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon18/03/2021
Termination of appointment of Ian Myler-Falla as a director on 2021-03-18
dot icon18/03/2021
Cessation of Ian Myler-Falla as a person with significant control on 2021-03-18
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon04/07/2019
Cessation of Heather Mitchell as a person with significant control on 2019-07-04
dot icon04/07/2019
Termination of appointment of Heather Mitchell as a director on 2019-07-04
dot icon22/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Notification of Ian Myler-Falla as a person with significant control on 2018-12-13
dot icon18/12/2018
Appointment of Mr Ian Myler-Falla as a director on 2018-12-13
dot icon21/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/10/2017
Termination of appointment of Stephen Pedersen as a director on 2017-10-31
dot icon31/10/2017
Cessation of Stephen Pedersen as a person with significant control on 2017-10-31
dot icon17/08/2017
Notification of Heather Mitchell as a person with significant control on 2017-06-10
dot icon17/08/2017
Notification of Stephen Pedersen as a person with significant control on 2017-06-10
dot icon17/08/2017
Notification of Ian David Mace as a person with significant control on 2017-06-10
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/06/2017
Appointment of Heather Mitchell as a director on 2017-06-09
dot icon23/06/2017
Termination of appointment of Ian Ross Johnstone as a director on 2017-06-09
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Appointment of Mrs Tracy Marion O'toole as a secretary
dot icon10/01/2017
Appointment of Mrs Tracy Marion O'toole as a secretary on 2017-01-01
dot icon10/01/2017
Registered office address changed from Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2017-01-10
dot icon10/01/2017
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2017-01-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-10 no member list
dot icon24/06/2016
Termination of appointment of Steven Snowden as a director on 2014-12-16
dot icon24/06/2016
Termination of appointment of Steven Snowden as a director on 2014-12-16
dot icon18/11/2015
Appointment of Djc Secretarial and Maintenance Limited as a secretary on 2015-11-18
dot icon17/11/2015
Termination of appointment of Jason Michael Honeyman as a director on 2014-12-16
dot icon17/11/2015
Termination of appointment of Steven Snowden as a secretary on 2014-12-16
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-10 no member list
dot icon15/06/2015
Appointment of Ian David Mace as a director on 2014-12-16
dot icon15/06/2015
Appointment of Ian Johnstone as a director on 2014-12-16
dot icon15/06/2015
Appointment of Stephen Pedersen as a director on 2014-12-16
dot icon20/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/10/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon09/09/2014
Total exemption full accounts made up to 2013-06-30
dot icon09/09/2014
Accounts for a dormant company made up to 2012-06-30
dot icon09/09/2014
Registered office address changed from 87/89 Park Lane Hornchurch RM11 1BH United Kingdom to Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB on 2014-09-09
dot icon09/09/2014
Annual return made up to 2014-06-10
dot icon09/09/2014
Annual return made up to 2013-06-10
dot icon09/09/2014
Annual return made up to 2012-06-10
dot icon09/09/2014
Administrative restoration application
dot icon22/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon10/06/2011
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
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
0.00
-
-
2022
0
0.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian David Mace
Director
16/12/2014 - Present
2
DJC SECRETARIAL AND MAINTENANCE LIMITED
Corporate Secretary
18/11/2015 - 01/01/2017
80
Heather Mitchell
Director
09/06/2017 - 04/07/2019
-
Stephen Pedersen
Director
16/12/2014 - 31/10/2017
-
Mr Ian Myler-Falla
Director
13/12/2018 - 18/03/2021
-

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 BELLS LANE MANAGEMENT COMPANY LIMITED

BELLS LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/2011 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. 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 BELLS LANE MANAGEMENT COMPANY LIMITED?

toggle

BELLS LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/2011 .

Where is BELLS LANE MANAGEMENT COMPANY LIMITED located?

toggle

BELLS LANE MANAGEMENT COMPANY LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does BELLS LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 11/02/2026: Appointment of Michael James Walsh as a director on 2026-02-11.