UKBizDB.co.uk

BELL HILL CLOSE (BILLERICAY) MANAGEMENT COMPANY LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary08 May 2017Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 May 2017Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 May 2017Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 May 2017Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 May 2017Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary01 February 2012Active
Leycester House Farm, Chesterton Road, Harbury, Leamington Spa, United Kingdom, CV33 9NJ

Director01 February 2012Active
47, Castle Street, Reading, RG1 7SR

Director27 June 2016Active
47, Castle Street, Reading, RG1 7SR

Director27 June 2016Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director10 August 2020Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 May 2017Active
47, Castle Street, Reading, RG1 7SR

Director01 February 2012Active
64, Bell Hill Close, Billericay, England, CM12 9QJ

Director08 May 2017Active
66, Bell Hill Close, Billericay, England, CM12 9QJ

Director08 May 2017Active
47, Castle Street, Reading, RG1 7SR

Director18 July 2016Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 May 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.