About

Registered Number: 04875897
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: OYSTER ESTATES UK LIMITED, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ

 

Established in 2003, Bellingham House (Management) Ltd are based in Bognor Regis, West Sussex. Bellingham House (Management) Ltd has 13 directors listed as Gale, Gillian Patricia, Potter, Mary Ellen, Robinson, Hannah Kirsty, Stansfield, Traute, Wiles, Jacqueline Susan, Galvan, Jean Anne, Wilson, Kathleen Margaret, Whiteheads Pms Limited, Bradstock, Thomas Samuel, Love, Clare Louise, Mcadams, John Alfred, Platts Martin, Elizabeth, Rolls, David William at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Gillian Patricia 26 January 2009 - 1
POTTER, Mary Ellen 26 January 2009 - 1
ROBINSON, Hannah Kirsty 01 June 2020 - 1
STANSFIELD, Traute 26 April 2010 - 1
WILES, Jacqueline Susan 26 January 2009 - 1
BRADSTOCK, Thomas Samuel 04 November 2008 18 June 2010 1
LOVE, Clare Louise 26 January 2009 01 October 2011 1
MCADAMS, John Alfred 22 August 2003 04 November 2008 1
PLATTS MARTIN, Elizabeth 26 January 2009 21 December 2009 1
ROLLS, David William 26 January 2009 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
GALVAN, Jean Anne 22 August 2003 04 November 2008 1
WILSON, Kathleen Margaret 04 November 2008 31 August 2010 1
WHITEHEADS PMS LIMITED 31 August 2010 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 02 April 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 15 May 2012
AP04 - Appointment of corporate secretary 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AP04 - Appointment of corporate secretary 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 13 May 2010
AD01 - Change of registered office address 14 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 12 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
363a - Annual Return 20 November 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.