Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED
Company Information for

BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED

UNIT 2 BELLMAN COURT, GREAT KNOLLYS STREET, READING, BERKSHIRE, RG1 7HN,
Company Registration Number
02873958
Private Limited Company
Active

Company Overview

About Bellman Court Management Company (reading) Ltd
BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED was founded on 1993-11-22 and has its registered office in Reading. The organisation's status is listed as "Active". Bellman Court Management Company (reading) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED
 
Legal Registered Office
UNIT 2 BELLMAN COURT
GREAT KNOLLYS STREET
READING
BERKSHIRE
RG1 7HN
Other companies in RG40
 
Filing Information
Company Number 02873958
Company ID Number 02873958
Date formed 1993-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED

Current Directors
Officer Role Date Appointed
CAROL JEAN COLLISSON
Company Secretary 2007-05-08
BIGGINS & GALLAGHER LTD
Director 2009-11-29
HARJIT SINGH GREWAL
Director 2016-09-19
JOHN SUNDERLAND
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRANCH SECRETARY THAMES WATER (UNISON)
Director 2016-05-27 2018-01-24
MICHAEL GORDON KIMBER
Director 1993-11-25 2017-11-01
MORRIS ROGER SCHWARTZ
Director 2000-05-24 2016-06-20
ROBERT GEORGE LEVI
Company Secretary 2000-10-11 2007-05-08
ROBERT GEORGE LEVI
Director 2000-10-11 2007-05-08
CHRISTOPHER LAWRENCE ADAMS
Director 1993-11-25 2003-01-27
JOHN EDWIN KEEP
Company Secretary 1993-11-25 2000-10-11
JOHN EDWIN KEEP
Director 1993-11-25 2000-10-11
MARGARET HELENA WOOLDRIDGE
Company Secretary 1993-11-22 1993-11-25
JACQUELINE MARY ROBERTSON
Director 1993-11-22 1993-11-25
MARGARET HELENA WOOLDRIDGE
Director 1993-11-22 1993-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-17CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-14AP03Appointment of Mrs Amarjit Grewal as company secretary on 2019-12-10
2020-01-14TM02Termination of appointment of Carol Jean Collisson on 2019-12-10
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM C/O C/O 49 Barkham Ride Finchampstead Wokingham Berkshire RG40 4HA
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-10-07RT01Administrative restoration application
2019-05-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-15AP01DIRECTOR APPOINTED MR JOHN SUNDERLAND
2018-02-14PSC07CESSATION OF THAMES WATER (M) UNISON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRANCH SECRETARY THAMES WATER (UNISON)
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON KIMBER
2017-11-01PSC07CESSATION OF MICHAEL GORDON KIMBER AS A PERSON OF SIGNIFICANT CONTROL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR HARJIT SINGH GREWAL
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AP02Appointment of Branch Secretary Thames Water (Unison) as director on 2016-05-27
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROGER SCHWARTZ
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-04AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-02CH01Director's details changed for Morris Roger Schwartz on 2015-11-10
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-03AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-09AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Unit 6 Bellman Court 55 Great Knollys Street Reading United Kingdom
2013-02-01AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AP02Appointment of Biggins & Gallagher Ltd as director on 2009-11-29
2012-01-12AR0108/01/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-23AR0108/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0108/01/10 FULL LIST
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIT 1 BELLMAN COURT 55 GREAT KNOLLYS STREET READING BERKSHIRE RG1 7HN
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON KIMBER / 08/01/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / MORRIS SCHWARTZ / 25/02/2008
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-07363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31288bDIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS; AMEND
2003-01-03363sRETURN MADE UP TO 22/11/02; CHANGE OF MEMBERS
2003-01-03363sRETURN MADE UP TO 22/11/01; NO CHANGE OF MEMBERS; AMEND
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-04363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/99
1999-12-01363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-17363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-01-13363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-29363sRETURN MADE UP TO 22/11/96; CHANGE OF MEMBERS
1995-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-28363sRETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-07363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
1994-04-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-04-18287REGISTERED OFFICE CHANGED ON 18/04/94 FROM: ADDINGTON HOUSE 73 LONDON STREET READING RG1 4QB
1993-12-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-13288NEW DIRECTOR APPOINTED
1993-12-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 9,790
Current Assets 2012-04-01 £ 9,790
Shareholder Funds 2012-04-01 £ 9,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED
Trademarks
We have not found any records of BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1