Company NameBells Hill (Barnet) Management Company Limited
DirectorPeter Paul Mulvaney
Company StatusActive
Company Number01654688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1982(41 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Paul Mulvaney
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(9 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Secretary NameMr Steve Geddes
StatusCurrent
Appointed28 April 2020(37 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address21 Station Road
Knebworth
Hertfordshire
SG3 6AP
Director NameMs Felicity Campbell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleTeacher
Correspondence Address3 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Director NameMs Adelina Leite Ferriera
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBrazalian
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleSecretary
Correspondence Address1 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Director NameMr Eric Walter Morgan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address11 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Secretary NameMs Adelina Leite Ferriera
NationalityBrazalian
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address1 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Director NameMrs Joyce Edna Elliott
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 1997)
RoleRetired
Correspondence Address3 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Secretary NameMrs Joyce Edna Elliott
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 1997)
RoleRetired
Correspondence Address3 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Director NameGail Slade
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 July 2003)
RoleMedical Technician
Correspondence Address13 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Secretary NameGail Slade
NationalityBritish
StatusResigned
Appointed17 April 1997(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2003)
RoleMedical Tech
Correspondence Address13 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Director NameAdelma Hamling
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBrazilian
StatusResigned
Appointed27 July 1999(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleHousewife
Correspondence Address7 Ailantus Court
Stonegrove
Edgware
Middlesex
HA8 8AA
Director NamePeter Leslie Atkins
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Secretary NamePeter Leslie Atkins
NationalityBritish
StatusResigned
Appointed19 July 2003(20 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Sellwood Drive
Barnet
Hertfordshire
EN5 2RW
Secretary NameMiss Casey Lee Crossley
StatusResigned
Appointed09 August 2019(37 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 2020)
RoleCompany Director
Correspondence Address21 Station Road
Knebworth
SG3 6AP
Secretary NameSolutioins For Property (Corporation)
StatusResigned
Appointed15 June 2018(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2019)
Correspondence Address10 Highbridge Street
Waltham Abbey
EN9 1DG

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£1,241
Current Liabilities£965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 July 2023Registered office address changed from 21 Station Road Knebworth Hertfordshire SG3 6AP England to 5 Brayford Square London E1 0SG on 3 July 2023 (1 page)
14 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
25 October 2022Appointment of Mr Darren Ford as a director on 24 October 2022 (2 pages)
24 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Steve Geddes as a secretary on 28 April 2020 (2 pages)
30 January 2020Termination of appointment of Casey Lee Crossley as a secretary on 30 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Appointment of Miss Casey Lee Crossley as a secretary on 9 August 2019 (2 pages)
9 August 2019Termination of appointment of Solutioins for Property as a secretary on 9 August 2019 (1 page)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Appointment of Solutioins for Property as a secretary on 15 June 2018 (2 pages)
22 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
12 December 2016Registered office address changed from C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to 21 Station Road Knebworth Hertfordshire SG3 6AP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to 21 Station Road Knebworth Hertfordshire SG3 6AP on 12 December 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Annual return made up to 14 May 2016 no member list (2 pages)
9 June 2016Annual return made up to 14 May 2016 no member list (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 14 May 2015 no member list (2 pages)
8 June 2015Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 8 June 2015 (1 page)
8 June 2015Annual return made up to 14 May 2015 no member list (2 pages)
8 June 2015Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O Solutions for Property (Block Management) 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 8 June 2015 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Annual return made up to 14 May 2014 no member list (2 pages)
5 June 2014Annual return made up to 14 May 2014 no member list (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Termination of appointment of Eric Morgan as a director (1 page)
14 May 2013Termination of appointment of Eric Morgan as a director (1 page)
14 May 2013Termination of appointment of Peter Atkins as a secretary (1 page)
14 May 2013Registered office address changed from 15 Sellwood Drive Barnet Hertfordshire EN5 2RW United Kingdom on 14 May 2013 (1 page)
14 May 2013Annual return made up to 14 May 2013 no member list (2 pages)
14 May 2013Annual return made up to 14 May 2013 no member list (2 pages)
14 May 2013Termination of appointment of Peter Atkins as a director (1 page)
14 May 2013Registered office address changed from 15 Sellwood Drive Barnet Hertfordshire EN5 2RW United Kingdom on 14 May 2013 (1 page)
14 May 2013Termination of appointment of Peter Atkins as a director (1 page)
14 May 2013Termination of appointment of Peter Atkins as a secretary (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 March 2012Annual return made up to 18 February 2012 no member list (5 pages)
18 March 2012Annual return made up to 18 February 2012 no member list (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Director's details changed for Mr Eric Walter Morgan on 21 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Eric Walter Morgan on 21 June 2011 (2 pages)
28 June 2011Director's details changed for Peter Leslie Atkins on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Peter Paul Mulvaney on 27 June 2011 (2 pages)
28 June 2011Annual return made up to 18 February 2011 no member list (5 pages)
28 June 2011Annual return made up to 18 February 2011 no member list (5 pages)
28 June 2011Director's details changed for Mr Peter Paul Mulvaney on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Peter Leslie Atkins on 27 June 2011 (2 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 February 2010Annual return made up to 18 February 2010 (14 pages)
22 February 2010Annual return made up to 18 February 2010 (14 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
7 April 2009Registered office changed on 07/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
7 April 2009Registered office changed on 07/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
18 February 2009Full accounts made up to 31 December 2007 (12 pages)
18 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 February 2009Full accounts made up to 31 December 2006 (12 pages)
5 February 2009Full accounts made up to 31 December 2006 (12 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Registered office changed on 08/01/2009 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Registered office changed on 08/01/2009 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
14 February 2008Annual return made up to 31/12/07 (4 pages)
14 February 2008Annual return made up to 31/12/07 (4 pages)
22 January 2007Annual return made up to 31/12/06 (4 pages)
22 January 2007Annual return made up to 31/12/06 (4 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 February 2006Annual return made up to 31/12/05 (4 pages)
17 February 2006Annual return made up to 31/12/05 (4 pages)
1 March 2005Full accounts made up to 31 December 2004 (9 pages)
1 March 2005Full accounts made up to 31 December 2004 (9 pages)
21 January 2005Annual return made up to 31/12/04 (4 pages)
21 January 2005Annual return made up to 31/12/04 (4 pages)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
10 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
13 January 2003Annual return made up to 31/12/02 (5 pages)
13 January 2003Annual return made up to 31/12/02 (5 pages)
11 March 2002Full accounts made up to 31 December 2001 (9 pages)
11 March 2002Full accounts made up to 31 December 2001 (9 pages)
4 January 2002Annual return made up to 31/12/01 (4 pages)
4 January 2002Annual return made up to 31/12/01 (4 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
26 May 2000Full accounts made up to 31 December 1999 (8 pages)
26 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
18 March 1999Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts SG2 7AR (1 page)
18 March 1999Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts SG2 7AR (1 page)
20 January 1999Annual return made up to 31/12/98 (4 pages)
20 January 1999Annual return made up to 31/12/98 (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
21 January 1998Annual return made up to 31/12/97 (4 pages)
21 January 1998Annual return made up to 31/12/97 (4 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
15 July 1997Full accounts made up to 31 December 1996 (8 pages)
15 July 1997Full accounts made up to 31 December 1996 (8 pages)
7 February 1997Annual return made up to 31/12/96 (4 pages)
7 February 1997Annual return made up to 31/12/96 (4 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
29 February 1996Full accounts made up to 31 December 1995 (8 pages)
29 February 1996Full accounts made up to 31 December 1995 (8 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)