Company NameBellingdon Flats Management Limited
DirectorsMichael Delaney O'Kelly and Paul Coppen
Company StatusActive
Company Number01749684
CategoryPrivate Limited Company
Incorporation Date2 September 1983(40 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Delaney O'Kelly
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(14 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NamePaul Coppen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(24 years, 7 months after company formation)
Appointment Duration16 years
RoleTechnician
Country of ResidenceEngland
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAlex McMorrin
StatusCurrent
Appointed07 June 2023(39 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressCoopers Estate Agents 164 St. Albans Road
Watford
WD24 4AS
Director NameMr Robert Owen Hutchinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 1998)
RoleCatering Manager
Correspondence Address14 Bellingdon
Watford
Hertfordshire
WD1 5BB
Director NameMr Paul James Nicholas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1993)
RoleDistribution Manager
Correspondence Address6 Bellingdon
Watford
Hertfordshire
WD1 5BB
Director NameMr Kevin Joseph Ryan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1993)
RoleService Manager
Correspondence Address16 Bellingdon
Watford
Hertfordshire
WD1 5BB
Director NameMr Paul Christopher Rycroft
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 December 1993)
RoleBank Clerk
Correspondence Address4 Bellingdon
Watford
Hertfordshire
WD1 5BB
Secretary NameMiss Yvonne Jean Nicholas
NationalityBritish
StatusResigned
Appointed09 November 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Bellingdon
Watford
Hertfordshire
WD1 5BB
Secretary NamePamela June Ling
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address25 Larne Road
Ruislip
Middlesex
HA4 8DS
Secretary NameBarbara Roach
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address2 Bellingdon Flats
Romilly Drive Carpenders Park
Watford
Hertfordshire
WD1 5BB
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameBarbara Roach
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 June 2003)
RoleLegal Secretary
Correspondence Address2 Bellingdon Flats
Romilly Drive Carpenders Park
Watford
Hertfordshire
WD1 5BB
Director NameKate Scholey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2003)
RoleTakeaway Development Manager
Correspondence Address10 Bellingdon Flats
Watford
Hertfordshire
WD19 5BB
Secretary NameMr Paul Ingram
NationalityBritish
StatusResigned
Appointed24 May 2002(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 23 July 2002)
RoleProperty Manager
Correspondence Address2 Gordon Avenue
Twickenham
Middlesex
TW1 1NQ
Secretary NameMike Tomlin
NationalityBritish
StatusResigned
Appointed23 July 2002(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressHercules House
29-39 The Broadway
Stanmore
Middlesex
HA7 4DJ
Secretary NameMr Steve Hardy
StatusResigned
Appointed01 January 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2023)
RoleCompany Director
Correspondence AddressWatford Estates 124 St. Albans Road
Watford
WD24 4AE
Secretary NameFrith Hill House Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2006)
Correspondence Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 August 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(24 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2020)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressCoopers Estate Agents
164 St. Albans Road
Watford
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Danlaw LTD
4.76%
Ordinary
1 at £1Jamie Lee Molyneux & Kirsty Anne Skilton
4.76%
Ordinary
1 at £1Jane Elizabeth Wright
4.76%
Ordinary
1 at £1Me Daxa Gudka & Mrs Rishiel Gudka
4.76%
Ordinary
1 at £1Miss Janet Lisa Moule
4.76%
Ordinary
1 at £1Miss Susan Leather
4.76%
Ordinary
1 at £1Mr A.a. Hymns & Mrs A.m. Hymns
4.76%
Ordinary
1 at £1Mr Alan James Gillman
4.76%
Ordinary
1 at £1Mr Bharat Pandya
4.76%
Ordinary
1 at £1Mr D. Pearham & Miss K. Pearham
4.76%
Ordinary
1 at £1Mr N.p. Harris
4.76%
Ordinary
1 at £1Mr Paul Neville Coppen
4.76%
Ordinary
1 at £1Mr Robert K. Christie
4.76%
Ordinary
1 at £1Mrs Kate Travers
4.76%
Ordinary
1 at £1Mrs Kathleen Joan Lambert
4.76%
Ordinary
1 at £1Mrs P. Jaffer
4.76%
Ordinary
1 at £1Ms Jennifer Middleton
4.76%
Ordinary
1 at £1Ms Mary Margaret O'connor
4.76%
Ordinary
1 at £1Ms S. Bridle
4.76%
Ordinary
1 at £1Ms Siobhan Lisa Black
4.76%
Ordinary
1 at £1Nurjahan Tharani & Zahid Noorali Tharani
4.76%
Ordinary

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

15 January 2024Registered office address changed from Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 15 January 2024 (1 page)
18 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Steve Hardy as a secretary on 7 June 2023 (1 page)
7 June 2023Appointment of Alex Mcmorrin as a secretary on 7 June 2023 (2 pages)
15 March 2023Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE on 15 March 2023 (1 page)
16 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 February 2022Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
4 February 2021Registered office address changed from 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Steve Hardy as a secretary on 1 January 2021 (2 pages)
19 January 2021Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 124 st. Albans Road Watford WD24 4AE on 19 January 2021 (1 page)
19 January 2021Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 December 2020 (1 page)
18 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
24 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 21
(7 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 21
(7 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 21
(7 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 21
(7 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 21
(7 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 21
(7 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
11 November 2011Secretary's details changed for Hertford Company Secretaries Limited on 9 November 2011 (2 pages)
11 November 2011Secretary's details changed for Hertford Company Secretaries Limited on 9 November 2011 (2 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
11 November 2011Secretary's details changed for Hertford Company Secretaries Limited on 9 November 2011 (2 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
12 June 2011Director's details changed for Mr Michael Delaney O'kelly on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Mr Michael Delaney O'kelly on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Paul Coppen on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Paul Coppen on 12 June 2011 (2 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (21 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (21 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (21 pages)
8 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
1 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (16 pages)
6 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
27 January 2009Return made up to 09/11/08; full list of members (11 pages)
27 January 2009Return made up to 09/11/08; full list of members (11 pages)
25 September 2008Director appointed paul coppen (2 pages)
25 September 2008Director appointed paul coppen (2 pages)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
5 December 2007Return made up to 09/11/07; full list of members (9 pages)
5 December 2007Return made up to 09/11/07; full list of members (9 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
4 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
23 November 2006Return made up to 09/11/06; full list of members (8 pages)
23 November 2006Return made up to 09/11/06; full list of members (8 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Location of register of members (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Return made up to 09/11/05; full list of members (11 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Return made up to 09/11/05; full list of members (11 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Registered office changed on 23/08/06 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
23 August 2006Secretary resigned (1 page)
10 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
12 November 2004Return made up to 09/11/04; no change of members (6 pages)
12 November 2004Return made up to 09/11/04; no change of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 July 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 November 2003Return made up to 09/11/03; full list of members (7 pages)
19 November 2003Return made up to 09/11/03; full list of members (7 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
6 December 2002Return made up to 09/11/02; full list of members (8 pages)
6 December 2002Return made up to 09/11/02; full list of members (8 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
17 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
21 December 2001Return made up to 09/11/01; full list of members (9 pages)
21 December 2001Return made up to 09/11/01; full list of members (9 pages)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
7 November 2001Secretary resigned (1 page)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 December 2000Return made up to 09/11/00; change of members (6 pages)
7 December 2000Return made up to 09/11/00; change of members (6 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 December 1999Return made up to 09/11/99; change of members (6 pages)
22 December 1999Return made up to 09/11/99; change of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 November 1998Return made up to 09/11/98; full list of members (6 pages)
13 November 1998Return made up to 09/11/98; full list of members (6 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
9 December 1997Return made up to 09/11/97; change of members (6 pages)
9 December 1997Return made up to 09/11/97; change of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
8 January 1997Return made up to 09/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 January 1997Return made up to 09/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 June 1996Full accounts made up to 31 December 1995 (7 pages)
7 June 1996Full accounts made up to 31 December 1995 (7 pages)
21 November 1995Return made up to 09/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995Return made up to 09/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 September 1983Incorporation (14 pages)
2 September 1983Incorporation (14 pages)