BELLS YEW GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELLS YEW GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06153972

Incorporation date

12/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon28/01/2026
Micro company accounts made up to 2025-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon08/07/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon22/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon08/01/2020
Appointment of Alexandre Boyes Man Ltd as a secretary on 2020-01-01
dot icon08/01/2020
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2020-01-08
dot icon02/12/2019
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2019-12-02
dot icon02/12/2019
Termination of appointment of Mark Richard Sarjant as a director on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2016-11-30 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/06/2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon15/03/2016
Annual return made up to 2016-03-12 no member list
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Appointment of Mr Mark Richard Sarjant as a director on 2015-11-22
dot icon07/12/2015
Termination of appointment of Anthony Richard Collings as a director on 2015-11-17
dot icon16/03/2015
Annual return made up to 2015-03-12 no member list
dot icon11/07/2014
Appointment of Ms Jacqueline Moore as a director
dot icon12/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Mr Anthony Richard Collings as a director
dot icon05/06/2014
Termination of appointment of Catriona Scanlon as a director
dot icon13/03/2014
Annual return made up to 2014-03-12 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-12 no member list
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-12 no member list
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Termination of appointment of Speafi Secretarial Limited as a secretary
dot icon17/05/2011
Termination of appointment of Jane Hall as a director
dot icon17/05/2011
Termination of appointment of Terence Bacon as a director
dot icon17/05/2011
Appointment of Pinnacle Property Management Limited as a secretary
dot icon17/05/2011
Appointment of Catriona Wendy Scanlon as a director
dot icon17/05/2011
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on 2011-05-17
dot icon24/03/2011
Annual return made up to 2011-03-12 no member list
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/06/2010
Termination of appointment of Paul Nichols as a director
dot icon24/05/2010
Appointment of Mr Terence Richard Bacon as a director
dot icon15/03/2010
Annual return made up to 2010-03-12 no member list
dot icon15/03/2010
Secretary's details changed for Speafi Secretarial Limited on 2009-10-01
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/06/2009
Annual return made up to 12/03/09
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Registered office changed on 09/06/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon09/06/2009
Location of register of members
dot icon09/06/2009
Secretary's change of particulars / speafi secretarial LIMITED / 12/03/2009
dot icon05/06/2009
Director appointed paul raymond lowrie nichols
dot icon05/06/2009
Director appointed jane elizabeth hall
dot icon08/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/11/2008
Appointment terminated director paul nichols
dot icon28/11/2008
Appointment terminated director jane hall
dot icon07/04/2008
Annual return made up to 12/03/08
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon12/03/2007
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
31/12/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
12/03/2007 - 15/04/2011
303
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/01/2020 - Present
95
Sarjant, Mark Richard
Director
22/11/2015 - 02/12/2019
51
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
15/04/2011 - 02/12/2019
37
SPEAFI LIMITED
Corporate Director
12/03/2007 - 13/03/2007
138

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+
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 YEW GREEN MANAGEMENT COMPANY LIMITED

BELLS YEW GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/03/2007 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. 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 YEW GREEN MANAGEMENT COMPANY LIMITED?

toggle

BELLS YEW GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/03/2007 .

Where is BELLS YEW GREEN MANAGEMENT COMPANY LIMITED located?

toggle

BELLS YEW GREEN MANAGEMENT COMPANY LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does BELLS YEW GREEN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BELLS YEW GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-12-31.