BELLINGDON FLATS MANAGEMENT LIMITED

Coopers Estate Agents Coopers Estate Agents, Watford, WD24 4AS, England
StatusACTIVE
Company No.01749684
CategoryPrivate Limited Company
Incorporated02 Sep 1983
Age40 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

BELLINGDON FLATS MANAGEMENT LIMITED is an active private limited company with number 01749684. It was incorporated 40 years, 8 months, 26 days ago, on 02 September 1983. The company address is Coopers Estate Agents Coopers Estate Agents, Watford, WD24 4AS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

New address: Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS

Old address: Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-07

Officer name: Alex Mcmorrin

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Hardy

Termination date: 2023-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

New address: Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE

Old address: Watford Estates 124 st. Albans Road Watford WD24 4AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Hardy

Appointment date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: 124 st. Albans Road Watford WD24 4AE England

New address: Watford Estates 124 st. Albans Road Watford WD24 4AE

Change date: 2021-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

New address: 124 st. Albans Road Watford WD24 4AE

Change date: 2021-01-19

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hertford Company Secretaries Limited

Change date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-12

Officer name: Mr Michael Delaney O'kelly

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-12

Officer name: Paul Coppen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed paul coppen

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary residential management group LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 23/08/06 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/00; change of members

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/93

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/94; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 22/12/93 from: kebbell house carpenders park watford WD1 5BE

Documents

View document PDF

Legacy

Date: 11 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF


Some Companies

ASTERIS UK LTD

4 HIGH STREET,PONTARDAWE,SA8 4HU

Number:10415292
Status:ACTIVE
Category:Private Limited Company

GT IT SERVICES LIMITED

214 BLACKBERRY LANE,SUTTON COLDFIELD,B74 4JS

Number:10386346
Status:ACTIVE
Category:Private Limited Company

GWA ASSOCIATES LTD

8 RYTON WAY,DERBY,DE65 5GY

Number:07079587
Status:ACTIVE
Category:Private Limited Company

MAKE SPACE ETC LTD

MONTAGUE PLACE,CHATHAM,ME4 4QU

Number:08675627
Status:ACTIVE
Category:Private Limited Company

NORTHBROOK SOLUTIONS LIMITED

134 HIGH STREET,NEW MALDEN,KT3 4EP

Number:04549615
Status:ACTIVE
Category:Private Limited Company

PENTCROFT LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11337977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source