UKBizDB.co.uk

OLD BELL COURT (HEMEL HEMPSTEAD) LIMITED

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

This company is commonly known as Old Bell Court (hemel Hempstead) Limited. The company was founded 36 years ago and was given the registration number 02204772. The firm's registered office is in REDBOURN. You can find them at Mercer House, 15 High Street, Redbourn, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OLD BELL COURT (HEMEL HEMPSTEAD) LIMITED
Company Number:02204772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mercer House, 15 High Street, Redbourn, Hertfordshire, AL3 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercer House, 15 High Street, Redbourn, AL3 7LE

Secretary04 October 2022Active
Mercer House, 15 High Street, Redbourn, AL3 7LE

Director04 May 2007Active
Mercer House, 15 High Street, Redbourn, AL3 7LE

Director10 September 2003Active
Mercer House, 15 High Street, Redbourn, St. Albans, England, AL3 7LE

Director02 December 2022Active
Mercer House, 15 High Street, Redbourn, AL3 7LE

Director13 September 2018Active
28 High Street, Arlesey, SG15 6RA

Secretary14 March 1997Active
52 Crouch Hall Lane, Redbourn, St Albans, AL3 7EU

Secretary-Active
6, Coleridge Court, Milton Road, Harpenden, England, AL5 5LD

Secretary20 April 2008Active
1 Old Bell Court, Figtree Hill, Hemel Hempstead, HP2 5XD

Director10 September 1991Active
Mercer House, 15 High Street, Redbourn, AL3 7LE

Director10 November 2019Active
3 Old Bell Court, Figtree Hill, Hemel Hempstead, HP2 5XD

Director-Active
28 High Street, Arlesey, SG15 6RA

Director20 August 1996Active
1 Old Bell Court, Hemel Hempstead, HP2 5XD

Director-Active
202 Country Club Point, Edmonton, Canada,

Director-Active
202 Country Club Point, Edmonton, Canada, T6M 2J6

Director09 August 1994Active
6 Beaumont Court, Milton Road, Harpenden, AL5 5LE

Director14 March 1997Active
15 Mercer House, High Street, Redbourn, St. Albans, England, AL3 7LE

Director11 November 2022Active
2, Old Bell Court, Hemel Hempstead, England, HP2 5XD

Director07 October 2012Active

People with Significant Control

Mrs Yvonne Young
Notified on:05 March 2024
Status:Active
Date of birth:July 1938
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Gillian Bramley
Notified on:05 March 2023
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:23, High Street North, Dunstable, England, LU6 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Eve Richardson
Notified on:05 March 2023
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:6 Coleridge Court, Milton Road, Harpenden, England, AL5 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rachael Tiller
Notified on:02 December 2022
Status:Active
Date of birth:October 1992
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rachael Tiller
Notified on:11 November 2022
Status:Active
Date of birth:October 1993
Nationality:English
Country of residence:England
Address:15 Mercer House, High Street, St. Albans, England, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Martin Frith
Notified on:04 October 2022
Status:Active
Date of birth:September 1977
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yvonne Joan Young
Notified on:01 April 2022
Status:Active
Date of birth:July 1938
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin Frith
Notified on:10 November 2019
Status:Active
Date of birth:November 2019
Nationality:British
Country of residence:England
Address:Mercer House, 15 High Street, St. Albans, England, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Gillian Bramley
Notified on:04 June 2017
Status:Active
Date of birth:July 1960
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Eve Richardson
Notified on:04 June 2017
Status:Active
Date of birth:April 1947
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elizabeth How
Notified on:04 June 2017
Status:Active
Date of birth:October 1950
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gina Young
Notified on:04 June 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:Mercer House, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.