Background WavePink WaveYellow Wave

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED (07567922)

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED (07567922) is an active UK company. incorporated on 17 March 2011. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include ENDERSBY, Karl William Arthur, FARMER, Lee James.

Company Number
07567922
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2011
Age
15 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENDERSBY, Karl William Arthur, FARMER, Lee James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED

BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2011 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BELL LANE (LITTLE CHALFONT) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07567922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Persimmon Plc Persimmon House Fulford York YO19 4FE
From: 6 April 2011To: 11 March 2026
the Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 17 March 2011To: 6 April 2011
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 09 Sept 2015

ENDERSBY, Karl William Arthur

Active
11 Queensway, New MiltonBH25 5NR
Born July 1973
Director
Appointed 08 Sept 2020

FARMER, Lee James

Active
11 Queensway, New MiltonBH25 5NR
Born June 1972
Director
Appointed 02 Mar 2022

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate secretary
Appointed 17 Mar 2011
Resigned 17 Jan 2013

CROSS, James Frederick

Resigned
Persimmon House, YorkYO19 4FE
Born March 1966
Director
Appointed 02 Mar 2022
Resigned 29 Jan 2026

KAYE, Gregory

Resigned
Persimmon House, YorkYO19 4FE
Born August 1976
Director
Appointed 24 Jun 2015
Resigned 08 Sept 2020

MARTIN, Gary Richard

Resigned
Persimmon House, YorkYO19 4FE
Born October 1958
Director
Appointed 08 Sept 2020
Resigned 02 Mar 2022

MENHAM, Ian Duncan

Resigned
Persimmon House, YorkYO19 4FE
Born April 1966
Director
Appointed 17 Jan 2013
Resigned 22 Jun 2015

MITCHELL, Lavinia Ruth

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1951
Director
Appointed 17 Mar 2011
Resigned 17 Jan 2013

NOONAN, Stephen

Resigned
Persimmon House, YorkYO19 4FE
Born April 1984
Director
Appointed 09 Dec 2015
Resigned 03 Oct 2016

REGENT, Jonathan

Resigned
Persimmon House, YorkYO19 4FE
Born November 1971
Director
Appointed 09 Dec 2015
Resigned 08 Sept 2020

SEDDON, Damian Patrick

Resigned
Persimmon House, YorkYO19 4FE
Born April 1970
Director
Appointed 24 Jan 2017
Resigned 08 Sept 2020

SOUTAR, Paul Andrew

Resigned
Persimmon House, YorkYO19 4FE
Born July 1966
Director
Appointed 20 Aug 2015
Resigned 01 Nov 2016

STONE, Peter

Resigned
Persimmon House, YorkYO19 4FE
Born December 1955
Director
Appointed 15 Jan 2015
Resigned 04 Jan 2017

STRATFORD, Elaine

Resigned
Persimmon House, YorkYO19 4FE
Born March 1963
Director
Appointed 17 Jan 2013
Resigned 22 Jun 2015

STRATFORD, Elaine

Resigned
Persimmon House, YorkYO19 4FE
Born March 1963
Director
Appointed 17 Jan 2013
Resigned 22 Jun 2015

THORNTON, David

Resigned
Persimmon House, YorkYO19 4FE
Born March 1957
Director
Appointed 03 Oct 2016
Resigned 08 Sept 2020

WATSON, Anthony James

Resigned
Persimmon House, YorkYO19 4FE
Born December 1972
Director
Appointed 24 Jun 2015
Resigned 06 Jun 2016

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 17 Mar 2011
Resigned 17 Jan 2013

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 January 2012
AA01Change of Accounting Reference Date
Resolution
20 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Incorporation Company
17 March 2011
NEWINCIncorporation