BELLSTAR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLSTAR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03883511

Incorporation date

25/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon18/12/2025
Progress report in a winding up by the court
dot icon21/07/2025
Satisfaction of charge 3 in full
dot icon21/07/2025
Satisfaction of charge 4 in full
dot icon21/07/2025
Satisfaction of charge 1 in full
dot icon21/07/2025
Satisfaction of charge 6 in full
dot icon21/07/2025
Satisfaction of charge 5 in full
dot icon18/07/2025
Satisfaction of charge 2 in full
dot icon18/07/2025
Satisfaction of charge 7 in full
dot icon08/07/2025
Satisfaction of charge 9 in full
dot icon30/10/2024
Registered office address changed from 24 Market Place Swaffham Norfolk PE37 7QH England to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-10-30
dot icon23/10/2024
Appointment of a liquidator
dot icon21/10/2024
Order of court to wind up
dot icon11/07/2024
Micro company accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Termination of appointment of Sean Patrick Fox as a secretary on 2023-03-02
dot icon06/03/2023
Termination of appointment of Sean Patrick Fox as a director on 2023-03-02
dot icon06/03/2023
Appointment of Mr Kevin Leslie Miller as a secretary on 2023-03-02
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon15/04/2021
Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2021-04-15
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon17/11/2020
Director's details changed for Mr Kevin Leslie Miller on 2019-07-08
dot icon28/02/2020
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon17/06/2019
Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH England to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 2019-06-17
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon26/11/2018
Director's details changed for Mr Kevin Leslie Miller on 2018-11-19
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon28/11/2017
Registered office address changed from 30 st. James Street King's Lynn Norfolk PE30 5DA to 30 Market Place Swaffham Norfolk PE37 7QH on 2017-11-28
dot icon07/02/2017
Director's details changed for Mr Kevin Leslie Miller on 2017-02-07
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Registered office address changed from Empire House 175 Piccadilly London W1J 9TB on 2013-08-16
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon19/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon18/12/2009
Director's details changed for Sean Patrick Fox on 2009-12-18
dot icon18/12/2009
Director's details changed for Kevin Leslie Miller on 2009-12-18
dot icon28/01/2009
Return made up to 25/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 25/11/07; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/06/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 25/11/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 25/11/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2004
Return made up to 25/11/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 25/11/03; full list of members
dot icon15/02/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon15/02/2003
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 25/11/02; full list of members
dot icon25/07/2002
Ad 14/01/00--------- £ si 998@1
dot icon17/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/11/2001
Return made up to 25/11/01; full list of members
dot icon26/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/01/2001
Return made up to 25/11/00; full list of members
dot icon25/05/2000
Registered office changed on 25/05/00 from: mayfield house saddlebow kings lynn norfolk PE34 3AR
dot icon23/02/2000
Registered office changed on 23/02/00 from: mayfield house main road, titchwell kings lynn norfolk PE31 8BB
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon23/02/2000
New director appointed
dot icon17/02/2000
Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ
dot icon17/02/2000
Ad 14/01/00--------- £ si 1@1=1 £ ic 1/2
dot icon17/02/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon25/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
628.20K
-
0.00
-
-
2022
2
658.64K
-
0.00
-
-
2023
2
680.01K
-
0.00
-
-
2023
2
680.01K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

680.01K £Ascended3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Kevin Leslie
Director
14/01/2000 - Present
5
Mr Sean Patrick Fox
Director
14/01/2000 - 02/03/2023
2
Fox, Sean Patrick
Secretary
14/01/2000 - 02/03/2023
-
Miller, Kevin Leslie
Secretary
02/03/2023 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BELLSTAR MANAGEMENT LIMITED

BELLSTAR MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 25/11/1999 with the registered office located at C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLSTAR MANAGEMENT LIMITED?

toggle

BELLSTAR MANAGEMENT LIMITED is currently Liquidation. It was registered on 25/11/1999 .

Where is BELLSTAR MANAGEMENT LIMITED located?

toggle

BELLSTAR MANAGEMENT LIMITED is registered at C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does BELLSTAR MANAGEMENT LIMITED do?

toggle

BELLSTAR MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BELLSTAR MANAGEMENT LIMITED have?

toggle

BELLSTAR MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for BELLSTAR MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Progress report in a winding up by the court.