Background WavePink WaveYellow Wave

BELL LANE MANAGEMENT LIMITED (02376698)

BELL LANE MANAGEMENT LIMITED (02376698) is an active UK company. incorporated on 27 April 1989. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. BELL LANE MANAGEMENT LIMITED has been registered for 36 years. Current directors include FAIRHEAD, David Paul.

Company Number
02376698
Status
active
Type
ltd
Incorporated
27 April 1989
Age
36 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL LANE MANAGEMENT LIMITED

BELL LANE MANAGEMENT LIMITED is an active company incorporated on 27 April 1989 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELL LANE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02376698

LTD Company

Age

36 Years

Incorporated 27 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England
From: 6 September 2025To: 6 September 2025
16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 22 November 2023To: 6 September 2025
126a High Street Ruislip Middlesex HA4 8LL
From: 27 April 1989To: 22 November 2023
Timeline

6 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Sept 10
Director Left
Jul 14
Director Left
May 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 01 Mar 2024

BROWN, Christopher James

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 23 Jan 2015
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 22 Sept 1992
Resigned 23 Jan 2015

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed N/A
Resigned 22 Sept 1992

BRUNT, Emma Caroline

Resigned
Derwent Close, AmershamHP7 9PG
Born September 1967
Director
Appointed 13 Aug 2009
Resigned 07 Mar 2024

CLEATOR, Gary Michael

Resigned
Flat 9 Derwent Close, AmershamHP7 9PG
Born July 1964
Director
Appointed 25 Sept 1992
Resigned 30 Jul 1998

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Born March 1951
Director
Appointed N/A
Resigned 22 Sept 1992

EAGLETON, Sharon

Resigned
6 Derwent Close, AmershamHP7 9PG
Born July 1972
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2002

ELLIS, Andrew Charles

Resigned
Flat 14 Derwent Close, AmershamHP7 9PG
Born June 1964
Director
Appointed 25 Sept 1992
Resigned 25 May 1994

FARMER, Christine Mary

Resigned
16 Derwent Close, AmershamHP7 9PG
Born December 1946
Director
Appointed 25 Sept 1992
Resigned 23 Aug 1999

HAMILTON, Ian William

Resigned
Derwent Close, AmershamHP7 9PG
Born November 1951
Director
Appointed 22 Jun 2008
Resigned 05 Oct 2009

HILL, David Emrys

Resigned
Vache Farm Amersham Road, Chalfont St GilesHP8 4RZ
Born June 1967
Director
Appointed 25 Sept 1992
Resigned 07 Oct 1992

HILL, Peter Gareth

Resigned
Vache Farm Amersham Road, Chalfont St GilesHP8 4RZ
Born May 1969
Director
Appointed 25 Sept 1992
Resigned 07 Oct 1992

HINES, Rebecca Clair

Resigned
21 Derwent Close, AmershamHP7 9PG
Born December 1974
Director
Appointed 07 Sept 1999
Resigned 13 Jul 2001

HUGHES, Rowland Philip

Resigned
5 Derwent Close, AmershamHP7 9PG
Born January 1969
Director
Appointed 07 Sept 1999
Resigned 14 Jul 2000

LANGTON, Samantha

Resigned
Derwent Close, Little CharfontHP7 9PG
Born July 1980
Director
Appointed 31 Mar 2008
Resigned 29 May 2014

PETRIE, Sheryl Ann

Resigned
Flat 14 Derwent Close, AmershamHP7 9PG
Born October 1966
Director
Appointed 25 Sept 1992
Resigned 25 May 1994

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed N/A
Resigned 25 Sept 1992

WHITE, Ann Karel

Resigned
1 Derwent Close, AmershamHP7 9PG
Born May 1955
Director
Appointed 04 Sept 1995
Resigned 28 Oct 1996

WHITEWOOD, Andrew Eric Luther

Resigned
11 Derwent Close, Little ChalfontHP7 9PG
Born June 1965
Director
Appointed 10 Feb 1997
Resigned 10 Dec 1999

YATES, Richard Henry Garrard

Resigned
31 Wychwood Rise, Great MissendenHP16 0HB
Born February 1945
Director
Appointed 01 Jul 2003
Resigned 22 Mar 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Made Up Date
26 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Made Up Date
21 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2003
AAAnnual Accounts
Accounts With Made Up Date
22 July 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 September 2001
AAAnnual Accounts
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
12 December 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288cChange of Particulars
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
31 January 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
12 June 1998
288cChange of Particulars
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
287Change of Registered Office
Accounts With Made Up Date
12 September 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Made Up Date
8 August 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
11 December 1994
AAAnnual Accounts
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 1994
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1993
AAAnnual Accounts
Legacy
23 December 1992
88(2)R88(2)R
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
5 October 1992
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1991
AAAnnual Accounts
Resolution
12 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 1991
AAAnnual Accounts
Resolution
12 August 1991
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
30 July 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 July 1991
363aAnnual Return
Legacy
27 July 1991
363aAnnual Return
Gazette Notice Compulsary
9 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 May 1989
288288
Legacy
25 May 1989
287Change of Registered Office
Incorporation Company
27 April 1989
NEWINCIncorporation