Background WavePink WaveYellow Wave

BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED (06418446)

BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED (06418446) is an active UK company. incorporated on 5 November 2007. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DIAS, Cristina Da Silva, KNIGHTS, Stanley Albert, LAMBERTH, Jessica Mary.

Company Number
06418446
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
45 Mitre Court, Trowbridge, BA14 8EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIAS, Cristina Da Silva, KNIGHTS, Stanley Albert, LAMBERTH, Jessica Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED

BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2007 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06418446

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

45 Mitre Court Duke Street Trowbridge, BA14 8EA,

Previous Addresses

, 45 Mitre Court, Duke Street, Trowbridge, Wiltshire, BA14 8EA
From: 3 December 2014To: 3 December 2014
, C/O Bath & West Accountants Limited 4th Floor, 32 Barton Street, Bath, Somerset, BA1 1HH, England
From: 1 August 2014To: 3 December 2014
, Michaelmas Cottage Faulkland, Radstock, Somerset, BA3 5UH
From: 7 November 2013To: 1 August 2014
, 31 Victoria Buildings, Lower Bristol Road, Bath, Somerset, BA2 3EH, Uk
From: 5 November 2007To: 7 November 2013
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 22
Director Joined
May 24
Director Joined
Aug 24
Director Left
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Oct 25
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SNOOK-HALDANE, Joanne

Active
Mitre Court, TrowbridgeBA14 8EA
Secretary
Appointed 26 Nov 2014

DIAS, Cristina Da Silva

Active
Mitre Court, TrowbridgeBA14 8EA
Born March 1981
Director
Appointed 01 Aug 2024

KNIGHTS, Stanley Albert

Active
Mitre Court, TrowbridgeBA14 8EA
Born February 1948
Director
Appointed 18 Apr 2022

LAMBERTH, Jessica Mary

Active
Mitre Court, TrowbridgeBA14 8EA
Born November 1967
Director
Appointed 14 Dec 2017

COLES, Richard

Resigned
31 Victoria Building, BathBA2 3EH
Secretary
Appointed 05 Nov 2007
Resigned 17 Mar 2008

COLES PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Faulkland, RadstockBA3 5UH
Corporate secretary
Appointed 17 Mar 2008
Resigned 31 Jul 2014

BEECH, Jonathan

Resigned
Mitre Court, TrowbridgeBA14 8EA
Born September 1950
Director
Appointed 13 Dec 2017
Resigned 21 Jul 2025

BRINN, Nicholas Leslie

Resigned
Mitre Court, TrowbridgeBA14 8EA
Born November 1962
Director
Appointed 25 May 2023
Resigned 30 Oct 2025

COLES, Patrice Antoine

Resigned
Michaelmas Cottage, RadstockBA3 5UH
Born December 1949
Director
Appointed 17 Mar 2008
Resigned 31 Jul 2014

KEYWORTH, Robert

Resigned
31 Victoria Building, BathBA2 3EH
Born October 1967
Director
Appointed 05 Nov 2007
Resigned 17 Mar 2008

SNOOK-HALDANE, Joanne Ruth

Resigned
Mitre Court, TrowbridgeBA14 8EA
Born December 1969
Director
Appointed 18 Feb 2015
Resigned 14 Dec 2017

Persons with significant control

1

Walnut Grove, TrowbridgeBA14 0HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 September 2025
PSC09Update to PSC Statements
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 August 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Accounts With Made Up Date
1 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Made Up Date
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Made Up Date
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Made Up Date
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
2 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Incorporation Company
5 November 2007
NEWINCIncorporation