BICESTER HC DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BICESTER HC DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12421750

Incorporation date

23/01/2020

Size

Small

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2020)
dot icon02/03/2026
Termination of appointment of Owen Roach as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Sian Taylor as a director on 2026-02-27
dot icon02/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon30/12/2025
-
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon28/09/2023
Accounts for a small company made up to 2023-03-31
dot icon21/08/2023
Appointment of Mr Owen Roach as a director on 2023-08-21
dot icon31/07/2023
Change of details for Apollo Capital Projects Development Limited as a person with significant control on 2023-07-03
dot icon31/07/2023
Director's details changed for Mrs Orla Marie Ball on 2023-07-03
dot icon31/07/2023
Director's details changed for Assura Cs Limited on 2023-07-03
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon03/04/2023
Termination of appointment of Patrick William Lowther as a director on 2023-04-01
dot icon10/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon09/03/2023
Appointment of Assura Cs Limited as a director on 2023-03-09
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon26/09/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon17/08/2022
Accounts for a small company made up to 2021-07-31
dot icon24/05/2022
Appointment of Mr Robert James as a director on 2022-05-24
dot icon04/04/2022
Termination of appointment of James Dunmore as a director on 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon25/01/2022
Appointment of Mr James Dunmore as a director on 2021-08-09
dot icon25/01/2022
Termination of appointment of Simon Paul Gould as a director on 2021-06-18
dot icon11/05/2021
Memorandum and Articles of Association
dot icon11/05/2021
Resolutions
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/04/2021
Director's details changed for Mr Simon John Oborn on 2021-04-08
dot icon08/04/2021
Director's details changed for Ms Jayne Marie Cottam on 2021-04-08
dot icon04/03/2021
Termination of appointment of Robert James as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of John William Dryburgh as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of Richard Stephen Drew as a director on 2021-02-18
dot icon04/03/2021
Termination of appointment of Bernard Dudley Smith as a secretary on 2021-02-18
dot icon04/03/2021
Appointment of Mr Simon John Oborn as a director on 2021-02-18
dot icon04/03/2021
Appointment of Mr Simon Paul Gould as a director on 2021-02-18
dot icon04/03/2021
Appointment of Mr Patrick William Lowther as a director on 2021-02-18
dot icon04/03/2021
Appointment of Orla Marie Ball as a director on 2021-02-18
dot icon04/03/2021
Appointment of Ms Jayne Marie Cottam as a director on 2021-02-18
dot icon04/03/2021
Registered office address changed from Columba House Adastral Park Ipswich Suffolk IP5 3RE United Kingdom to The Brew House Greenalls Avenue Warrington WA4 6HL on 2021-03-04
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/01/2020
Current accounting period shortened from 2021-01-31 to 2020-07-31
dot icon23/01/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Noble, Steven David
Director
11/02/2025 - Present
91
Dunmore, James
Director
09/08/2021 - 31/03/2022
70
ASSURA CS LIMITED
Corporate Director
09/03/2023 - Present
97
Lowther, Patrick William
Director
18/02/2021 - 01/04/2023
79

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICESTER HC DEVELOPMENT LIMITED

BICESTER HC DEVELOPMENT LIMITED is an(a) Active company incorporated on 23/01/2020 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICESTER HC DEVELOPMENT LIMITED?

toggle

BICESTER HC DEVELOPMENT LIMITED is currently Active. It was registered on 23/01/2020 .

Where is BICESTER HC DEVELOPMENT LIMITED located?

toggle

BICESTER HC DEVELOPMENT LIMITED is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does BICESTER HC DEVELOPMENT LIMITED do?

toggle

BICESTER HC DEVELOPMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BICESTER HC DEVELOPMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Owen Roach as a director on 2026-02-28.