BELLINGHAM HOUSE (MANAGEMENT) LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 8NJ
Company number 04875897
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address OYSTER ESTATES UK LIMITED, UNIT 3 FLANSHAM BUSINESS CENTRE, HOE LANE, FLANSHAM, BOGNOR REGIS, WEST SUSSEX, PO22 8NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BELLINGHAM HOUSE (MANAGEMENT) LIMITED are www.bellinghamhousemanagement.co.uk, and www.bellingham-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Ford Rail Station is 3.2 miles; to Littlehampton Rail Station is 4.1 miles; to Chichester Rail Station is 6.5 miles; to Amberley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellingham House Management Limited is a Private Limited Company. The company registration number is 04875897. Bellingham House Management Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Bellingham House Management Limited is Oyster Estates Uk Limited Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis West Sussex Po22 8nj. . OYSTER ESTATES UK LIMITED is a Secretary of the company. GALE, Gillian Patricia is a Director of the company. POTTER, Mary Ellen is a Director of the company. STANSFIELD, Traute is a Director of the company. WILES, Jacqueline Susan is a Director of the company. Secretary GALVAN, Jean Anne has been resigned. Secretary WILSON, Kathleen Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WHITEHEADS PMS LIMITED has been resigned. Director BRADSTOCK, Thomas Samuel has been resigned. Director LOVE, Clare Louise has been resigned. Director MCADAMS, John Alfred has been resigned. Director PLATTS MARTIN, Elizabeth has been resigned. Director ROLLS, David William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OYSTER ESTATES UK LIMITED
Appointed Date: 01 November 2011

Director
GALE, Gillian Patricia
Appointed Date: 26 January 2009
86 years old

Director
POTTER, Mary Ellen
Appointed Date: 26 January 2009
86 years old

Director
STANSFIELD, Traute
Appointed Date: 26 April 2010
84 years old

Director
WILES, Jacqueline Susan
Appointed Date: 26 January 2009
81 years old

Resigned Directors

Secretary
GALVAN, Jean Anne
Resigned: 04 November 2008
Appointed Date: 22 August 2003

Secretary
WILSON, Kathleen Margaret
Resigned: 31 August 2010
Appointed Date: 04 November 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Secretary
WHITEHEADS PMS LIMITED
Resigned: 01 November 2011
Appointed Date: 31 August 2010

Director
BRADSTOCK, Thomas Samuel
Resigned: 18 June 2010
Appointed Date: 04 November 2008
42 years old

Director
LOVE, Clare Louise
Resigned: 01 October 2011
Appointed Date: 26 January 2009
49 years old

Director
MCADAMS, John Alfred
Resigned: 04 November 2008
Appointed Date: 22 August 2003
76 years old

Director
PLATTS MARTIN, Elizabeth
Resigned: 21 December 2009
Appointed Date: 26 January 2009
85 years old

Director
ROLLS, David William
Resigned: 01 October 2011
Appointed Date: 26 January 2009
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

BELLINGHAM HOUSE (MANAGEMENT) LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 31 December 2016
30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 80

03 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 52 more events
08 Dec 2003
Secretary resigned
08 Dec 2003
Director resigned
08 Dec 2003
New secretary appointed
08 Dec 2003
New director appointed
22 Aug 2003
Incorporation