Bell Green (brightlingsea) Management Company Limited COLCHESTER


Bell Green (brightlingsea) Management Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02463724. The Bell Green (brightlingsea) Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Colchester at Windsor House. Postal code: CO2 8HA.

The company has 3 directors, namely Colin D., Nicholas C. and Lucille D.. Of them, Lucille D. has been with the company the longest, being appointed on 8 March 2005 and Colin D. has been with the company for the least time - from 5 July 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bell Green (brightlingsea) Management Company Limited Address / Contact

Office Address Windsor House
Office Address2 103 Whitehall Road
Town Colchester
Post code CO2 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463724
Date of Incorporation Fri, 26th Jan 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Colin D.

Position: Director

Appointed: 05 July 2018

Pms Managing Estates Limited

Position: Corporate Secretary

Appointed: 29 September 2017

Nicholas C.

Position: Director

Appointed: 26 March 2014

Lucille D.

Position: Director

Appointed: 08 March 2005

Pinecoast Ltd

Position: Corporate Director

Appointed: 01 November 2009

Resigned: 16 June 2021

Pms Leasehold Management Limited

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 29 September 2017

Mark H.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 January 2005

Steven M.

Position: Director

Appointed: 01 April 2002

Resigned: 15 January 2005

Peter G.

Position: Secretary

Appointed: 22 January 2001

Resigned: 31 December 2002

Steven R.

Position: Director

Appointed: 15 July 1998

Resigned: 15 February 2002

Peter G.

Position: Director

Appointed: 15 July 1998

Resigned: 31 December 2002

Mark H.

Position: Director

Appointed: 02 October 1997

Resigned: 01 October 2009

Malcolm G.

Position: Director

Appointed: 06 June 1994

Resigned: 12 November 1997

Ian C.

Position: Director

Appointed: 09 November 1993

Resigned: 25 September 1996

Tony B.

Position: Director

Appointed: 25 June 1993

Resigned: 10 December 1993

Raymond B.

Position: Director

Appointed: 19 May 1993

Resigned: 13 October 2000

Company Secretaries (hertford) Limited

Position: Secretary

Appointed: 19 May 1993

Resigned: 22 January 2001

David S.

Position: Director

Appointed: 26 January 1992

Resigned: 19 May 1993

Karen H.

Position: Secretary

Appointed: 26 January 1992

Resigned: 19 May 1993

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements