Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLAMY FLATS MANAGEMENT LIMITED
Company Information for

BELLAMY FLATS MANAGEMENT LIMITED

39 STRATFORD ROAD, WATFORD, WD17 4YN,
Company Registration Number
01961450
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bellamy Flats Management Ltd
BELLAMY FLATS MANAGEMENT LIMITED was founded on 1985-11-19 and has its registered office in Watford. The organisation's status is listed as "Active". Bellamy Flats Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BELLAMY FLATS MANAGEMENT LIMITED
 
Legal Registered Office
39 STRATFORD ROAD
WATFORD
WD17 4YN
Other companies in WD17
 
Filing Information
Company Number 01961450
Company ID Number 01961450
Date formed 1985-11-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLAMY FLATS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLAMY FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK BLACKBURN
Company Secretary 2015-04-19
ASGARALI BHARWANI
Director 1992-11-30
DEREK ASHLEY BLACKBURN
Director 1995-05-01
PETER WILLIAM BRIERLEY
Director 2015-04-04
BHAVESHKUMAR GUNVANTLAL MARU
Director 2016-10-31
WENDY ANN MAY
Director 1991-04-13
SANJEEV RATHI
Director 2006-09-22
SANDRA HAZEL RUTTER
Director 2008-02-04
MAYUR VITTHAL VAGHASIA
Director 2016-10-06
CHRISTOPH PATRICK WALLISCH
Director 2010-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SYED ALI AJAZ HAIDER
Director 2006-12-21 2016-10-31
LYNN GRIFFITHS
Director 1991-04-13 2016-10-06
JONATHAN PHILIP WYATT
Director 1998-02-13 2015-04-24
JONATHAN PHILLIP WYATT
Company Secretary 2011-07-23 2015-04-19
DEREK ASHLEY BLACKBURN
Company Secretary 2005-10-03 2011-07-23
SIMONE CRACKNELL
Director 1991-04-13 2009-04-01
SANDRA HAZEL RUTTER
Company Secretary 2008-02-04 2008-02-04
KENNETH AUGUSTINE RUTTER
Director 1991-04-13 2008-02-04
JUSTIN JAMES PUGSLEY
Director 2004-08-20 2006-12-21
RICHARD JOHNSON
Director 1998-08-08 2006-09-22
KENNETH AUGUSTINE RUTTER
Company Secretary 1991-04-13 2005-10-03
SADEF MAHMOOD
Director 2002-06-01 2004-08-20
BRUCE CLOWES
Director 1991-04-13 2002-05-31
MARK ANTONY CARLYON
Director 1993-05-28 1998-08-07
ANDREW WILLIAM JARVIS
Director 1997-01-02 1997-12-28
SARAH SHEPHERD
Director 1991-04-13 1996-05-01
PAUL ST JOHN SMITH
Director 1991-04-13 1995-05-01
BERNARD LUMB
Director 1991-04-13 1993-05-28
PHILLIP BERNARD FRANCIS
Director 1991-04-13 1992-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHAVESHKUMAR GUNVANTLAL MARU SHREEJI AANSHI LTD Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-10-03
MAYUR VITTHAL VAGHASIA NIJTECH CONSULTING LTD. Director 2015-09-16 CURRENT 2015-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-19CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10Director's details changed for Mr Mayur Vitthal Vaghasia on 2022-07-05
2022-11-10Director's details changed for Mr Mayur Vitthal Vaghasia on 2022-07-05
2022-11-10CH01Director's details changed for Mr Mayur Vitthal Vaghasia on 2022-07-05
2022-07-19CH01Director's details changed for Mr Mayur Vitthal Vaghasia on 2022-07-05
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-04AP03Appointment of Mr Mahmood Raza Jessa as company secretary on 2022-04-01
2022-04-04CH01Director's details changed for Mr Mahmood Raza Jessa on 2022-04-01
2022-04-01TM02Termination of appointment of Derek Blackburn on 2022-04-01
2022-04-01CH01Director's details changed for Mr Mahmood Raza Jessa on 2022-04-01
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 4 Bellamy Close Watford WD17 4YJ England
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CH01Director's details changed for Sanjeev Rathi on 2021-09-28
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08AP01DIRECTOR APPOINTED MR ALEX JOHN CHARLES SOFRONIOU
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BRIERLEY
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HAZEL RUTTER
2020-04-29AP01DIRECTOR APPOINTED MR AMEEN YOUSOUF BIN MOHAMMUD DOMAH
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-04CH01Director's details changed for Mr Asgarali Bharwani on 2017-06-04
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-10CH01Director's details changed for Christoph Patrick Wallisch on 2017-04-10
2017-02-07CH01Director's details changed for Christoph Patrick Wallisch on 2017-02-05
2017-02-05AP01DIRECTOR APPOINTED MR BHAVESHKUMAR GUNVANTLAL MARU
2017-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SYED ALI AJAZ HAIDER
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-10AP01DIRECTOR APPOINTED MR MAYUR VITTHAL VAGHASIA
2016-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GRIFFITHS
2016-05-02AR0112/04/16 ANNUAL RETURN FULL LIST
2016-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/16 FROM C/O Jonathan Wyatt 14 Bellamy Close Watford WD17 4YJ
2016-04-21AP01DIRECTOR APPOINTED MR PETER WILLIAM BRIERLEY
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP WYATT
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-19TM02Termination of appointment of Jonathan Phillip Wyatt on 2015-04-19
2015-04-19AP03Appointment of Mr Derek Blackburn as company secretary on 2015-04-19
2015-04-14AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0112/04/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0112/04/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2011 FROM 4 BELLAMY CLOSE WATFORD HERTFORDSHIRE WD17 4YJ
2011-07-23AP03SECRETARY APPOINTED MR JONATHAN PHILLIP WYATT
2011-07-23TM02APPOINTMENT TERMINATED, SECRETARY DEREK BLACKBURN
2011-05-09AR0112/04/11 NO MEMBER LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AP01DIRECTOR APPOINTED CHRISTOPH PATRICK WALLISCH
2010-05-07AR0112/04/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP WYATT / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HAZEL RUTTER / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV RATHI / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN MAY / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SYED ALI AJAZ HAIDER / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN GRIFFITHS / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ASHLEY BLACKBURN / 12/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASGARALI BHARWANI / 12/04/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08363aANNUAL RETURN MADE UP TO 12/04/09
2009-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK BLACKBURN / 22/09/2008
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR SIMONE CRACKNELL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363aANNUAL RETURN MADE UP TO 12/04/08
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY SANDRA RUTTER
2008-03-19288aDIRECTOR AND SECRETARY APPOINTED SANDRA HAZEL RUTTER
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH RUTTER
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aANNUAL RETURN MADE UP TO 12/04/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/06
2006-05-11363sANNUAL RETURN MADE UP TO 12/04/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-22363(288)DIRECTOR RESIGNED
2005-04-22363sANNUAL RETURN MADE UP TO 12/04/05
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sANNUAL RETURN MADE UP TO 12/04/04
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15363(288)DIRECTOR RESIGNED
2003-04-15363sANNUAL RETURN MADE UP TO 12/04/03
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-22363sANNUAL RETURN MADE UP TO 12/04/02
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/01
2001-04-20363sANNUAL RETURN MADE UP TO 12/04/01
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26363sANNUAL RETURN MADE UP TO 12/04/00
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-20363sANNUAL RETURN MADE UP TO 12/04/99
1999-04-20288aNEW DIRECTOR APPOINTED
1999-04-20363(288)DIRECTOR RESIGNED
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BELLAMY FLATS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLAMY FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELLAMY FLATS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLAMY FLATS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BELLAMY FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLAMY FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of BELLAMY FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLAMY FLATS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BELLAMY FLATS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BELLAMY FLATS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLAMY FLATS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLAMY FLATS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.