UKBizDB.co.uk

BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bellingham Community Project Management Company Limited. The company was founded 27 years ago and was given the registration number 03274735. The firm's registered office is in LONDON. You can find them at 4-7 Chiswell Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED
Company Number:03274735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 93110 - Operation of sports facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:4-7 Chiswell Street, London, England, EC1Y 4UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-7, Chiswell Street, London, England, EC1Y 4UP

Secretary21 July 2022Active
10, Linnet Close, London, United Kingdom, SE28 8HY

Director29 June 2018Active
4-7, Chiswell Street, London, England, EC1Y 4UP

Director17 September 2017Active
5, Merlin Grove, Beckenham, England, BR3 3HR

Director29 March 2022Active
4-7, Chiswell Street, London, England, EC1Y 4UP

Director03 November 2020Active
20a Romberg Road, London, SW17 8UA

Secretary24 September 2003Active
20a Romberg Road, London, SW17 8UA

Secretary03 March 1999Active
Copse Close, 46 The Drive, Banstead, SM7 1DN

Secretary05 December 2002Active
5 Linden Close, Ruislip, HA4 8TN

Secretary05 December 1996Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary06 November 1996Active
Laurence House, 1 Catford Street, Catford, London, Uk,

Director05 January 2013Active
Bellingham Community Project, 149a Randlesdown Road, Bellingham, London, Uk, SE6 3BT

Director22 May 2013Active
26 Criffel Avenue, London, SW2 4AZ

Director05 December 1996Active
20a Romberg Road, London, SW17 8UA

Director05 December 2002Active
Yew Tree Cottage 22 Clarence Road, Sidcup, DA14 4DL

Director24 September 2003Active
6 Ridgeway Crescent, Tonbridge, TN10 4NP

Director25 February 2004Active
13b Nettleton Road, London, SE14 5UJ

Director23 March 2005Active
92, King Alfred Avenue, London, United Kingdom, SE6 3HF

Director27 September 2017Active
130 Court Lane, Dulwich, London, SE21 7EB

Director24 September 2003Active
9 Birkhall Road, London, SE6 1TF

Director11 August 1998Active
61 Datchet Road, London, SE6 4BZ

Director24 September 2003Active
20, Limewood Close, Beckenham, United Kingdom, BR3 3XW

Director22 April 2009Active
6 Middle Street, London, EC1A 7PH

Director19 October 2015Active
Copse Close, 46 The Drive, Banstead, SM7 1DN

Director24 September 2003Active
6 Windsor Mews, London, SE6 2JR

Director24 September 2003Active
5 Linden Close, Ruislip, HA4 8TN

Director05 December 1996Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director06 November 1996Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director06 November 1996Active

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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2018-12-17Address

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

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.