Company NameBell Court (Hounslow) Residents Limited
DirectorStephen Boyle
Company StatusActive
Company Number03487795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1998(26 years, 4 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 Stephen Boyle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed13 March 2007(9 years, 2 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameJoseph Hilary Kavanagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2002)
RoleContracts Manager
Correspondence Address9 Enton Place
Vine Place
Hounslow
Middlesex
TW3 3PE
Director NameAndrew Philip Dark
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 January 2019)
RolePax Operations Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Enton Place
Vine Place
Hounslow
Middlesex
TW3 3PE
Secretary NameAndrew Philip Dark
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 29 May 2007)
RolePassenger Services Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Enton Place
Vine Place
Hounslow
Middlesex
TW3 3PE
Director NameArvind Maharaj
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2006)
RoleEngineer
Correspondence Address4 Enton Place
Vine Place
Hounslow
Middlesex
TW3 3PE
Director NamePeter Cowley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 August 2007)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Enton Place
Vine Place
Hounslow
Middlesex
TW3 3PE
Director NameMr Tejinder Singh Garcha
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ravensdale Road
Hounslow
Middlesex
TW4 7EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1999)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1999)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1999)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£155
Cash£3,414
Current Liabilities£3,259

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Andrew Philip Dark as a director on 7 January 2019 (1 page)
7 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Appointment of Mr Stephen Boyle as a director on 18 September 2017 (2 pages)
25 September 2017Appointment of Mr Stephen Boyle as a director on 18 September 2017 (2 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 2 January 2016 no member list (3 pages)
8 January 2016Annual return made up to 2 January 2016 no member list (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2015Annual return made up to 2 January 2015 no member list (3 pages)
2 January 2015Annual return made up to 2 January 2015 no member list (3 pages)
2 January 2015Annual return made up to 2 January 2015 no member list (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 8 April 2014 (1 page)
14 January 2014Annual return made up to 2 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 2 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 2 January 2014 no member list (3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages)
14 January 2013Annual return made up to 2 January 2013 no member list (3 pages)
14 January 2013Annual return made up to 2 January 2013 no member list (3 pages)
14 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 (2 pages)
14 January 2013Annual return made up to 2 January 2013 no member list (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Termination of appointment of Peter Cowley as a director (1 page)
28 September 2012Termination of appointment of Peter Cowley as a director (1 page)
31 May 2012Registered office address changed from C/O Bridge House 74 Broad Street Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 (1 page)
31 May 2012Registered office address changed from C/O Bridge House 74 Broad Street Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 (1 page)
9 January 2012Annual return made up to 2 January 2012 no member list (4 pages)
9 January 2012Annual return made up to 2 January 2012 no member list (4 pages)
9 January 2012Annual return made up to 2 January 2012 no member list (4 pages)
12 December 2011Termination of appointment of Tejinder Garcha as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Termination of appointment of Tejinder Garcha as a director (1 page)
10 January 2011Annual return made up to 2 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 2 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 2 January 2011 no member list (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Secretary's details changed for Snelver Property Consultants Ltd on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 2 January 2010 no member list (4 pages)
5 January 2010Annual return made up to 2 January 2010 no member list (4 pages)
5 January 2010Secretary's details changed for Snelver Property Consultants Ltd on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 2 January 2010 no member list (4 pages)
5 January 2010Secretary's details changed for Snelver Property Consultants Ltd on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Andrew Philip Dark on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Cowley on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Cowley on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Tejinder Singh Garcha on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Tejinder Singh Garcha on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Andrew Philip Dark on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Andrew Philip Dark on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Tejinder Singh Garcha on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Cowley on 1 January 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2009Annual return made up to 02/01/09 (3 pages)
14 January 2009Annual return made up to 02/01/09 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Annual return made up to 02/01/08 (3 pages)
26 March 2008Annual return made up to 02/01/08 (3 pages)
21 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 2 enton place vine place hounslow middlesex TW3 3PE (1 page)
27 December 2007Registered office changed on 27/12/07 from: 2 enton place vine place hounslow middlesex TW3 3PE (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 February 2007Annual return made up to 02/01/07 (2 pages)
23 February 2007Annual return made up to 02/01/07 (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 January 2006Annual return made up to 02/01/06 (2 pages)
10 January 2006Annual return made up to 02/01/06 (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Annual return made up to 02/01/05 (4 pages)
28 January 2005Annual return made up to 02/01/05 (4 pages)
8 February 2004Annual return made up to 02/01/04 (4 pages)
8 February 2004Annual return made up to 02/01/04 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
25 February 2002Annual return made up to 02/01/02 (3 pages)
25 February 2002Annual return made up to 02/01/02 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
17 April 2001Annual return made up to 02/01/01 (3 pages)
17 April 2001Annual return made up to 02/01/01 (3 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
19 January 2000Annual return made up to 02/01/00 (3 pages)
19 January 2000Annual return made up to 02/01/00 (3 pages)
21 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
21 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 30 aylesbury street london EC1R 0ER (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 30 aylesbury street london EC1R 0ER (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Annual return made up to 02/01/99 (6 pages)
22 January 1999Annual return made up to 02/01/99 (6 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1998Registered office changed on 19/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
16 March 1998Company name changed formalready property management LIMITED\certificate issued on 17/03/98 (2 pages)
16 March 1998Company name changed formalready property management LIMITED\certificate issued on 17/03/98 (2 pages)
2 January 1998Incorporation (20 pages)
2 January 1998Incorporation (20 pages)