About

Registered Number: 02873958
Date of Incorporation: 22/11/1993 (31 years and 4 months ago)
Company Status: Active
Date of Dissolution: 21/05/2019 (5 years and 10 months ago)
Registered Address: Unit 2 Bellman Court, Great Knollys Street, Reading, Berkshire, RG1 7HN

 

Founded in 1993, Bellman Court Management Company (Reading) Ltd have registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Bellman Court Management Company (Reading) Ltd. Bellman Court Management Company (Reading) Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGINS & GALLAGHER LTD 29 November 2009 - 1
ADAMS, Christopher Lawrence 25 November 1993 27 January 2003 1
SUNDERLAND, John 24 January 2018 01 June 2019 1
BRANCH SECRETARY THAMES WATER (UNISON) 27 May 2016 24 January 2018 1
Secretary Name Appointed Resigned Total Appointments
GREWAL, Amarjit 10 December 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 20 January 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 07 October 2019
RT01 - Application for administrative restoration to the register 07 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AP01 - Appointment of director 15 February 2018
PSC07 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 01 November 2017
PSC07 - N/A 01 November 2017
CS01 - N/A 30 January 2017
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 23 August 2016
AP02 - Appointment of corporate director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 12 December 2012
AP02 - Appointment of corporate director 10 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 January 2010
AD01 - Change of registered office address 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 15 September 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 03 January 2003
363s - Annual Return 03 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 17 December 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 31 December 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 29 November 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
NEWINC - New incorporation documents 22 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.