Background WavePink WaveYellow Wave

THE OLD BELL INN LIMITED (09865074)

THE OLD BELL INN LIMITED (09865074) is an active UK company. incorporated on 10 November 2015. with registered office in Hawkhurst. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE OLD BELL INN LIMITED has been registered for 10 years. Current directors include FELTON GERBER, Peter Kenneth.

Company Number
09865074
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Feltons Law White Lodge, Hawkhurst, TN18 4QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELTON GERBER, Peter Kenneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BELL INN LIMITED

THE OLD BELL INN LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Hawkhurst. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE OLD BELL INN LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09865074

LTD Company

Age

10 Years

Incorporated 10 November 2015

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 5 September 2025 (7 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Feltons Law White Lodge Horns Road Hawkhurst, TN18 4QU,

Previous Addresses

C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE United Kingdom
From: 10 November 2015To: 6 February 2021
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Oct 18
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FELTON GERBER, Peter Kenneth

Active
High Street, CranbrookTN17 3EE
Born June 1960
Director
Appointed 10 Nov 2015

Persons with significant control

1

Mr Peter Kenneth Felton Gerber

Active
White Lodge, HawkhurstTN18 4QU
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Incorporation Company
10 November 2015
NEWINCIncorporation