This company is commonly known as Bell Hill Close (billericay) Management Company Ltd. The company was founded 12 years ago and was given the registration number 07931394. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, King Edward Street, Macclesfield, . This company's SIC code is 98000 - Residents property management.
Name | : | BELL HILL CLOSE (BILLERICAY) MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 07931394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 08 May 2017 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 08 May 2017 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 08 May 2017 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 08 May 2017 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 08 May 2017 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 01 February 2012 | Active |
Leycester House Farm, Chesterton Road, Harbury, Leamington Spa, United Kingdom, CV33 9NJ | Director | 01 February 2012 | Active |
47, Castle Street, Reading, RG1 7SR | Director | 27 June 2016 | Active |
47, Castle Street, Reading, RG1 7SR | Director | 27 June 2016 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 10 August 2020 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 08 May 2017 | Active |
47, Castle Street, Reading, RG1 7SR | Director | 01 February 2012 | Active |
64, Bell Hill Close, Billericay, England, CM12 9QJ | Director | 08 May 2017 | Active |
66, Bell Hill Close, Billericay, England, CM12 9QJ | Director | 08 May 2017 | Active |
47, Castle Street, Reading, RG1 7SR | Director | 18 July 2016 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 08 May 2017 | Active |
Mr Simon Edward Lang | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Ms Claire Anne Tidmas | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Ms Catherine Jane Ramsden | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Ms Helen Kathryn Watkins | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Dr Tracy Waize Tai | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Ms Rosie Tsui | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Mrs Teresa Maize | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Mr Mark Ramsden | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Mr Richard Alexander Walbourn | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Ms Helen Scott Colman | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.