Company NameBell Sands Administration Limited
Company StatusActive
Company Number09577081
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin George Levy
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(9 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleProject Manager
Country of ResidenceSpain
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameMr Stephen Barber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameMr Timothy John Guppy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Billet Bell Sands
Leigh-On-Sea
Essex
SS9 2FA
Director NameMs Suzi Rebecca West
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 The Strand Bell Sands
Leigh-On-Sea
Essex
SS9 2FA
Director NameMrs Rachel Louise Slade
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed23 January 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL
Director NameMr Robin Levy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Market Square Chambers 4 West Street
Rochford
Essex
SS4 1AL

Location

Registered AddressSuite 5 Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

6 May 2020Director's details changed for Mr Benjamin George Levy on 6 May 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (3 pages)
6 May 2020Director's details changed for Mr Robin Levy on 6 May 2020 (2 pages)
23 January 2020Appointment of Prittlewell Consulting Limited as a secretary on 23 January 2020 (2 pages)
23 January 2020Registered office address changed from Charter House 103 - 105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 23 January 2020 (1 page)
29 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 July 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr Benjamin Levy on 25 January 2018 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Annual return made up to 6 May 2016 no member list (3 pages)
20 May 2016Annual return made up to 6 May 2016 no member list (3 pages)
16 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
16 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
7 March 2016Appointment of Mr Benjamin Levy as a director on 9 February 2016 (3 pages)
7 March 2016Appointment of Mr Benjamin Levy as a director on 9 February 2016 (3 pages)
6 May 2015Incorporation (18 pages)
6 May 2015Incorporation (18 pages)