BELL COURT (HOUNSLOW) RESIDENTS LIMITED - TEDDINGTON
Company Profile | Company Filings |
Overview
BELL COURT (HOUNSLOW) RESIDENTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TEDDINGTON and has the status: Active.
BELL COURT (HOUNSLOW) RESIDENTS LIMITED was incorporated 26 years ago on 02/01/1998 and has the registered number: 03487795. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BELL COURT (HOUNSLOW) RESIDENTS LIMITED was incorporated 26 years ago on 02/01/1998 and has the registered number: 03487795. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BELL COURT (HOUNSLOW) RESIDENTS LIMITED - TEDDINGTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRIDGE HOUSE
TEDDINGTON
MIDDLESEX
TW11 8QT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SNELLER PROPERTY CONSULTANTS LIMITED | Corporate Secretary | 2007-03-13 | CURRENT | ||
MR STEPHEN BOYLE | Jun 1968 | British | Director | 2017-09-18 | CURRENT |
MASONS SECRETARIAL SERVICES LIMITED | Corporate Director | 1998-03-10 UNTIL 1999-05-18 | RESIGNED | ||
MASONS NOMINEES LIMITED | Corporate Director | 1998-03-10 UNTIL 1999-05-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1998-01-02 UNTIL 1998-03-10 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-01-02 UNTIL 1998-03-10 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-01-02 UNTIL 1998-03-10 | RESIGNED | ||
MASONS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1998-03-10 UNTIL 1999-05-18 | RESIGNED | ||
ARVIND MAHARAJ | Jun 1959 | British | Director | 2002-06-14 UNTIL 2006-10-25 | RESIGNED |
JOSEPH HILARY KAVANAGH | Sep 1966 | British | Director | 1999-05-18 UNTIL 2002-09-27 | RESIGNED |
MR TEJINDER SINGH GARCHA | British | Director | 2007-03-29 UNTIL 2011-10-01 | RESIGNED | |
ANDREW PHILIP DARK | British | Director | 1999-05-18 UNTIL 2019-01-07 | RESIGNED | |
PETER COWLEY | Jul 1944 | British | Director | 2006-10-23 UNTIL 2007-08-10 | RESIGNED |
ANDREW PHILIP DARK | British | Secretary | 1999-05-18 UNTIL 2007-05-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BELL COURT (HOUNSLOW) RESIDENTS LIMITED | 2017-12-15 | 31-03-2017 | £2,419 equity |
Abbreviated Company Accounts - BELL COURT (HOUNSLOW) RESIDENTS LIMITED | 2016-12-21 | 31-03-2016 | £5,532 Cash £5,182 equity |
Abbreviated Company Accounts - BELL COURT (HOUNSLOW) RESIDENTS LIMITED | 2015-10-14 | 31-03-2015 | £3,414 Cash £155 equity |
Abbreviated Company Accounts - BELL COURT (HOUNSLOW) RESIDENTS LIMITED | 2014-12-12 | 31-03-2014 | £3,852 Cash £4,248 equity |