BELL COURT (ROMSEY) LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 04961006
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 4 . The most likely internet sites of BELL COURT (ROMSEY) LIMITED are www.bellcourtromsey.co.uk, and www.bell-court-romsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Court Romsey Limited is a Private Limited Company. The company registration number is 04961006. Bell Court Romsey Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Bell Court Romsey Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . TWYMAN, Susan Julie is a Secretary of the company. DIMMOCK, Charlotte Eloise is a Director of the company. Secretary DUGDALE, Bebe has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DUGDALE, Robert Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TWYMAN, Susan Julie
Appointed Date: 12 October 2006

Director
DIMMOCK, Charlotte Eloise
Appointed Date: 12 October 2006
59 years old

Resigned Directors

Secretary
DUGDALE, Bebe
Resigned: 12 October 2006
Appointed Date: 12 November 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
DUGDALE, Robert Arthur
Resigned: 12 October 2006
Appointed Date: 12 November 2003
91 years old

BELL COURT (ROMSEY) LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4

...
... and 30 more events
30 Nov 2004
Ad 12/11/03--------- £ si 1@1
30 Nov 2004
Accounting reference date extended from 30/11/04 to 31/03/05
30 Nov 2004
Return made up to 12/11/04; full list of members
27 Nov 2003
Secretary resigned
12 Nov 2003
Incorporation