UKBizDB.co.uk

BELL COLLEGE COURT FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bell College Court Freehold Limited. The company was founded 6 years ago and was given the registration number 10906613. The firm's registered office is in ROYSTON. You can find them at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BELL COLLEGE COURT FREEHOLD LIMITED
Company Number:10906613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England, SG8 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Secretary26 June 2018Active
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Director09 August 2017Active
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Director09 August 2017Active
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Director16 June 2021Active
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Director09 August 2017Active
2 The Campkins, Station Road, Melbourn, Royston, England, SG8 6DX

Director16 May 2019Active
Harben House, 13a Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Corporate Secretary09 August 2017Active
Harben House, 13a Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director09 August 2017Active

People with Significant Control

Mr Alan Kenneth Delliston
Notified on:09 August 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Harben House, 13a Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Webb Chown
Notified on:09 August 2017
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:United Kingdom
Address:Harben House, 13a Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Clare Macmillan
Notified on:09 August 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Harben House, 13a Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carolyn Jean Sharpe
Notified on:09 August 2017
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:Harben House, 13a Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2017-12-19Capital

Capital allotment shares.

Download
2017-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.