Background WavePink WaveYellow Wave

BELLRIDGE PLACE MANAGEMENT COMPANY LIMITED (04761994)

BELLRIDGE PLACE MANAGEMENT COMPANY LIMITED (04761994) is an active UK company. incorporated on 13 May 2003. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BELLRIDGE PLACE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MARTIN, Jane, Mrs., MARTIN, Leigh Ronald.

Company Number
04761994
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2003
Age
22 years
Address
8 Bellridge Place, Beaconsfield, HP9 2DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, Jane, Mrs., MARTIN, Leigh Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLRIDGE PLACE MANAGEMENT COMPANY LIMITED

BELLRIDGE PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELLRIDGE PLACE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04761994

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

8 Bellridge Place Knotty Green Beaconsfield, HP9 2DN,

Previous Addresses

8 8 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN England
From: 16 August 2025To: 18 August 2025
Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN England
From: 24 February 2016To: 16 August 2025
5 Bellridge Place Beaconsfield Buckinghamshire HP9 2DN
From: 26 February 2015To: 24 February 2016
10 Bellridge Place Knotty Green Beaconsfield HP9 2DN
From: 13 May 2003To: 26 February 2015
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 12
Director Joined
May 14
Director Left
May 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MARTIN, Jane, Mrs.

Active
Knotty Green, BeaconsfieldHP9 2DN
Born October 1966
Director
Appointed 01 Dec 2015

MARTIN, Leigh Ronald

Active
Bellridge Place, BeaconsfieldHP9 2DN
Born June 1954
Director
Appointed 08 Oct 2025

GREEN, Peter

Resigned
Bellridge Place, BeaconsfieldHP9 2DN
Secretary
Appointed 17 Jun 2014
Resigned 12 Dec 2014

MARSDEN, David Kenneth

Resigned
Dane End 6 Anglefield Road, BerkhamstedHP4 3JA
Secretary
Appointed 13 May 2003
Resigned 27 Jan 2007

TOLMIE THOMSON, Bruce Martin

Resigned
Strawberry House, BeaconsfieldHP9 2DN
Secretary
Appointed 26 Mar 2007
Resigned 04 Jan 2012

BABIC, Vasilije

Resigned
Bellridge Place, BeaconsfieldHP9 2DN
Born February 1967
Director
Appointed 07 May 2014
Resigned 23 Feb 2016

GREEN, Peter

Resigned
10 Bellridge Place, BeaconsfieldHP9 2DN
Born May 1954
Director
Appointed 11 Jan 2007
Resigned 12 Dec 2014

HOLT, Karin Susan

Resigned
21 Viceroy Court Carew Rd, NorthwoodHP5 2QS
Born April 1957
Director
Appointed 13 May 2003
Resigned 27 Jan 2007

MARSDEN, David Kenneth

Resigned
Dane End 6 Anglefield Road, BerkhamstedHP4 3JA
Born December 1956
Director
Appointed 13 May 2003
Resigned 27 Jan 2007

RAMSEY, William Alan

Resigned
56 Woodwaye, WatfordWD19 4TS
Born October 1955
Director
Appointed 13 May 2003
Resigned 27 Jan 2007

RENDELL, Alison

Resigned
4 Bellridge Place, BeaconsfieldHP9 2DN
Born October 1958
Director
Appointed 11 Jan 2007
Resigned 07 May 2014

ROSE, David Stephen

Resigned
5 Hurst Close, LondonNW11 7BE
Born April 1950
Director
Appointed 13 May 2003
Resigned 27 Jan 2007

TOLMIE THOMSON, Bruce Martin

Resigned
Strawberry House, BeaconsfieldHP9 2DN
Born June 1941
Director
Appointed 18 Nov 2006
Resigned 04 Jan 2012

TOLMIE-THOMSON, Bruce Martin

Resigned
9 Bellridge Place, BeaconsfieldHP9 2DN
Born June 1941
Director
Appointed 23 Feb 2016
Resigned 10 Aug 2017

TOLMIE-THOMSON, Helen May

Resigned
Bellridge Place, BeaconsfieldHP9 2DN
Born September 1942
Director
Appointed 06 Sept 2017
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Incorporation Company
13 May 2003
NEWINCIncorporation