BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038901

Incorporation date

18/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon11/02/2026
Appointment of Ms Rekha Teli as a director on 2026-02-04
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon14/03/2025
Termination of appointment of Robert Ian Tudor as a director on 2025-02-11
dot icon03/03/2025
Appointment of Mr Jitendra Bhatti as a director on 2025-02-11
dot icon03/03/2025
Appointment of Miss Apeksha Bhatti as a director on 2025-02-11
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon13/05/2024
Appointment of Bawtrys Estate Management as a secretary on 2024-05-13
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon28/12/2022
Termination of appointment of Crabtree Pm Limited as a secretary on 2022-12-28
dot icon23/12/2022
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2022-12-23
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Linda Comerford as a director on 2022-12-01
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon27/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/11/2019
Termination of appointment of Timothy James Hill as a director on 2019-11-04
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon16/01/2019
Appointment of Mr Alan Charles Oak as a director on 2019-01-16
dot icon10/01/2019
Appointment of Ms Karen Galley as a director on 2019-01-10
dot icon03/01/2019
Appointment of Mrs Wendy Antoinette Saunders as a director on 2019-01-03
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/08/2018
Termination of appointment of Grant Edwards as a director on 2018-08-09
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/11/2016
Appointment of Mr Robert Ian Tudor as a director on 2016-11-24
dot icon21/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/07/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-07-27
dot icon27/07/2016
Termination of appointment of Steven Robert Dunbar as a director on 2016-07-16
dot icon21/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/10/2015
Appointment of Mrs Urvashi Patel as a director on 2015-10-07
dot icon01/09/2015
Termination of appointment of Martin Charles Newman as a director on 2014-04-16
dot icon22/07/2015
Annual return made up to 2015-07-18 no member list
dot icon31/03/2015
Termination of appointment of Derek Greene as a director on 2015-03-30
dot icon12/01/2015
Termination of appointment of Susan Kay as a director on 2014-10-29
dot icon13/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-07-18 no member list
dot icon05/09/2014
Director's details changed for Derek Greene on 2014-09-05
dot icon05/09/2014
Secretary's details changed for Crabtree Pm Limited on 2012-09-05
dot icon21/11/2013
Appointment of Mrs Linda Comerford as a director
dot icon02/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/08/2013
Appointment of Mr Ian Christopher Boichat as a director
dot icon08/08/2013
Termination of appointment of Jake Storey as a director
dot icon25/07/2013
Annual return made up to 2013-07-18 no member list
dot icon23/04/2013
Director's details changed for Grant Edwards on 2013-04-04
dot icon23/04/2013
Director's details changed for Mr Jake Storey on 2013-03-27
dot icon23/04/2013
Director's details changed for David Geoffrey Silverston on 2013-03-27
dot icon23/04/2013
Director's details changed for Timothy James Hill on 2013-03-27
dot icon23/04/2013
Director's details changed for Steven Robert Dunbar on 2013-03-28
dot icon23/04/2013
Director's details changed for Mark Kenneth Loney on 2013-03-28
dot icon23/04/2013
Termination of appointment of Hiren Patel as a director
dot icon28/03/2013
Director's details changed for Susan Kay on 2013-03-11
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-18 no member list
dot icon17/04/2012
Termination of appointment of Susan Lyon Taylor as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-18 no member list
dot icon28/07/2011
Termination of appointment of Maurice Jacobs as a director
dot icon14/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon14/02/2011
Termination of appointment of Terence White as a secretary
dot icon21/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon21/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon11/08/2010
Annual return made up to 2010-07-18 no member list
dot icon04/08/2010
Termination of appointment of Richard Ouston as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/03/2010
Termination of appointment of Christopher Topping as a director
dot icon04/09/2009
Annual return made up to 18/07/09
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon17/11/2008
Director appointed martin charles newman
dot icon17/11/2008
Director appointed susan kay
dot icon03/11/2008
Director appointed susan lyon taylor
dot icon08/10/2008
Appointment terminated director jacqueline ouston
dot icon19/08/2008
Annual return made up to 18/07/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon01/05/2008
Appointment terminated director raymondo frape
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon30/09/2007
Director resigned
dot icon15/08/2007
Annual return made up to 18/07/07
dot icon20/04/2007
New director appointed
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon19/01/2007
New director appointed
dot icon08/08/2006
Annual return made up to 18/07/06
dot icon14/07/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon23/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon25/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Annual return made up to 18/07/05
dot icon29/07/2005
Director resigned
dot icon27/07/2005
Registered office changed on 27/07/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ
dot icon14/07/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon16/02/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon21/01/2005
Director resigned
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon01/12/2004
New director appointed
dot icon09/08/2004
Annual return made up to 18/07/04
dot icon22/06/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2003-11-30
dot icon11/12/2003
New director appointed
dot icon04/12/2003
Annual return made up to 18/07/03
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon15/05/2003
Full accounts made up to 2002-11-30
dot icon09/09/2002
Annual return made up to 18/07/02
dot icon24/01/2002
Director's particulars changed
dot icon21/12/2001
Director's particulars changed
dot icon13/12/2001
Accounting reference date extended from 31/07/02 to 30/11/02
dot icon10/09/2001
Accounts for a dormant company made up to 2001-07-31
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
Registered office changed on 24/08/01 from: 197-205 high street ponders end enfiled middlesex EN3 4DZ
dot icon08/08/2001
Annual return made up to 18/07/01
dot icon18/07/2000
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
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
25/11/2004 - 28/12/2022
292
Bhatti, Apeksha
Director
11/02/2025 - Present
7
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
13/05/2024 - Present
61
Boichat, Ian Christopher
Director
09/05/2013 - Present
3
Loney, Mark Kenneth
Director
05/04/2007 - Present
12

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 BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED

BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 11 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 BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED?

toggle

BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/07/2000 .

Where is BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED located?

toggle

BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED do?

toggle

BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELSWAINS LANE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Ms Rekha Teli as a director on 2026-02-04.