BICKENHALL FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BICKENHALL FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969363

Incorporation date

19/09/1994

Size

Small

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon30/03/2026
Accounts for a small company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon20/01/2025
Termination of appointment of Asif Turab Ali as a director on 2025-01-10
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon24/09/2024
Appointment of Mr James Paul Fadel as a director on 2024-09-04
dot icon16/09/2024
Termination of appointment of Majid Hangari as a director on 2024-09-07
dot icon08/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of Iyngaran Muniandy as a director on 2023-07-27
dot icon18/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon12/07/2023
Previous accounting period extended from 2023-03-30 to 2023-03-31
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon17/02/2022
Appointment of Mr Salim Joseph Khoury as a director on 2022-02-02
dot icon08/02/2022
Termination of appointment of James Paul Fadel as a director on 2022-02-02
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon14/09/2021
Director's details changed for Ms Fiona Corcoran on 2021-09-14
dot icon15/03/2021
Appointment of Mr Iyngaran Muniandy as a director on 2021-03-10
dot icon12/11/2020
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon06/04/2020
Appointment of Mr Majid Hangari as a director on 2020-04-06
dot icon12/03/2020
Accounts for a small company made up to 2019-03-31
dot icon12/03/2020
Termination of appointment of Majid Hangari as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Paul Anthony Cartwright as a director on 2020-03-10
dot icon31/01/2020
Appointment of Mr Majid Hangari as a director on 2020-01-14
dot icon12/12/2019
Appointment of Mr Yannick Laborie as a director on 2019-11-19
dot icon11/12/2019
Appointment of Mr Jonathan Evans as a director on 2019-11-19
dot icon11/12/2019
Appointment of Ms Fiona Corcoran as a director on 2019-11-19
dot icon11/12/2019
Appointment of Mr Paul Cartwright as a director on 2019-11-19
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon16/09/2019
Director's details changed for Mr Asif Turab Ali on 2019-09-16
dot icon16/09/2019
Termination of appointment of Victor John Woolf as a director on 2019-09-16
dot icon14/08/2019
Registered office address changed from Flat 24a Bickenhall Mansions Bickenhall Street London W1U 6BR to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-08-14
dot icon14/08/2019
Appointment of Epmg Legal Limited as a secretary on 2019-08-01
dot icon26/03/2019
Accounts for a small company made up to 2018-03-31
dot icon06/02/2019
Termination of appointment of Jayshree Radia as a director on 2019-01-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon08/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon14/07/2018
Termination of appointment of Patrick Kevin Fitzgerald Donlea as a director on 2018-07-13
dot icon11/01/2018
Appointment of Mr Asif Turab Ali as a director on 2018-01-10
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/11/2017
Appointment of Mr Patrick Kevin Fitzgerald Donlea as a director on 2017-11-02
dot icon30/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon29/09/2017
Termination of appointment of Sameer Prem Jethanand Gidoomal as a director on 2017-09-14
dot icon24/05/2017
Termination of appointment of Yvonne Rose Sherrington as a director on 2017-05-13
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon24/10/2016
Termination of appointment of Leena Chatwani as a director on 2016-10-19
dot icon09/02/2016
Accounts for a small company made up to 2015-03-31
dot icon07/01/2016
Appointment of Leena Chatwani as a director on 2015-09-30
dot icon06/01/2016
Termination of appointment of Barry Benster as a director on 2015-12-01
dot icon06/01/2016
Termination of appointment of Mark Kevin Gardner as a director on 2015-12-01
dot icon06/01/2016
Appointment of Mr James Paul Fadel as a director on 2015-09-30
dot icon06/01/2016
Appointment of Sameer Prem Jethanand Gidoomal as a director on 2015-09-30
dot icon06/01/2016
Appointment of Mrs Jayshree Radia as a director on 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon13/10/2015
Termination of appointment of John Simopoulos as a director on 2015-01-21
dot icon13/10/2015
Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Flat 24a Bickenhall Mansions Bickenhall Street London W1U 6BR on 2015-10-13
dot icon12/10/2015
Auditor's resignation
dot icon04/09/2015
Termination of appointment of Patrick Kevin Fitzgerald Donlea as a secretary on 2015-08-27
dot icon04/09/2015
Termination of appointment of Patrick Kevin Fitzgerald Donlea as a director on 2015-08-27
dot icon13/11/2014
Accounts for a small company made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon28/03/2014
Appointment of Mrs Yvonne Rose Sherrington as a director
dot icon04/02/2014
Termination of appointment of George Todorovitch as a director
dot icon15/11/2013
Accounts for a small company made up to 2013-03-31
dot icon02/10/2013
Statement of capital following an allotment of shares on 2012-11-22
dot icon02/10/2013
Statement of capital following an allotment of shares on 2012-10-04
dot icon02/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon26/04/2013
Appointment of Barry Benster as a director
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon26/11/2012
Accounts for a small company made up to 2012-03-31
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon26/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon26/09/2012
Director's details changed for George Kosta Todorovitch on 2011-02-21
dot icon07/12/2011
Appointment of Dr Mark Kevin Gardner as a director
dot icon15/11/2011
Accounts for a small company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/10/2010
Director's details changed for Victor John Woolf on 2010-09-19
dot icon04/10/2010
Director's details changed for John Simopoulos on 2010-09-19
dot icon04/10/2010
Director's details changed for Patrick Kevin Fitzgerald Donlea on 2010-09-19
dot icon03/03/2010
Resolutions
dot icon22/10/2009
Accounts for a small company made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon22/07/2009
Ad 06/07/09-06/07/09\gbp si 1@1=1\gbp ic 156/157\
dot icon22/06/2009
Resolutions
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/11/2008
Ad 07/11/08\gbp si 1@1=1\gbp ic 155/156\
dot icon25/09/2008
Return made up to 19/09/08; change of members
dot icon29/08/2008
Ad 23/06/08\gbp si 1@1=1\gbp ic 154/155\
dot icon29/08/2008
Ad 12/08/08\gbp si 1@1=1\gbp ic 153/154\
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 19/09/07; change of members
dot icon15/10/2007
Ad 04/09/07--------- £ si 1@1=1 £ ic 152/153
dot icon01/08/2007
Ad 20/11/06--------- £ si 1@1=1 £ ic 151/152
dot icon31/07/2007
Ad 30/03/07--------- £ si 1@1=1 £ ic 150/151
dot icon21/04/2007
Ad 16/03/07--------- £ si 1@1=1 £ ic 149/150
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
Memorandum and Articles of Association
dot icon22/11/2006
Resolutions
dot icon10/10/2006
Return made up to 19/09/06; full list of members
dot icon16/06/2006
Ad 30/05/06--------- £ si 1@1=1 £ ic 148/149
dot icon30/05/2006
Director resigned
dot icon20/01/2006
Ad 07/12/05--------- £ si 1@1=1 £ ic 147/148
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 19/09/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon27/09/2005
Secretary's particulars changed;director's particulars changed
dot icon20/09/2005
Ad 07/09/05--------- £ si 1@1=1 £ ic 146/147
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 19/09/04; change of members
dot icon19/10/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 19/09/03; full list of members
dot icon18/09/2003
Director resigned
dot icon18/09/2003
New director appointed
dot icon08/02/2003
Ad 25/06/99--------- £ si 3@1
dot icon23/10/2002
Return made up to 19/09/02; change of members
dot icon19/09/2002
Amended full accounts made up to 2002-03-31
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon25/10/2001
Return made up to 19/09/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon19/10/2000
Return made up to 19/09/00; change of members
dot icon07/12/1999
Return made up to 19/09/99; full list of members
dot icon12/11/1999
Resolutions
dot icon03/09/1999
Ad 25/06/99--------- £ si 1@1=1 £ ic 140/141
dot icon03/09/1999
Ad 25/06/99--------- £ si 1@1=1 £ ic 139/140
dot icon03/09/1999
Ad 25/06/99--------- £ si 1@1=1 £ ic 138/139
dot icon17/08/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
New director appointed
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
Director resigned
dot icon12/07/1999
Ad 21/05/99--------- £ si 1@1=1 £ ic 137/138
dot icon12/07/1999
Ad 21/05/99--------- £ si 1@1=1 £ ic 136/137
dot icon12/07/1999
Ad 21/05/99--------- £ si 1@1=1 £ ic 135/136
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Ad 12/10/98--------- £ si 1@1=1 £ ic 134/135
dot icon18/11/1998
Ad 12/10/98--------- £ si 1@1=1 £ ic 133/134
dot icon22/10/1998
Return made up to 19/09/98; full list of members
dot icon27/07/1998
Ad 17/07/98--------- £ si 1@1=1 £ ic 132/133
dot icon21/07/1998
Ad 17/06/98--------- £ si 1@1=1 £ ic 131/132
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon23/06/1998
Ad 15/06/98--------- £ si 1@1=1 £ ic 130/131
dot icon20/05/1998
Ad 07/05/98--------- £ si 1@1=1 £ ic 129/130
dot icon20/05/1998
Ad 07/05/98--------- £ si 1@1=1 £ ic 128/129
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Ad 29/12/97--------- £ si 1@1=1 £ ic 127/128
dot icon28/01/1998
Ad 07/01/98--------- £ si 1@1=1 £ ic 126/127
dot icon28/11/1997
New director appointed
dot icon06/11/1997
Ad 23/09/97--------- £ si 1@1=1 £ ic 125/126
dot icon21/10/1997
Return made up to 19/09/97; full list of members
dot icon17/09/1997
Director resigned
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Ad 07/05/96--------- £ si 1@1
dot icon08/01/1997
Ad 30/05/96--------- £ si 1@1
dot icon08/01/1997
Ad 19/04/96--------- £ si 1@1
dot icon08/01/1997
Ad 17/06/96--------- £ si 1@1
dot icon06/12/1996
Return made up to 19/09/96; full list of members
dot icon22/06/1996
Ad 20/02/96--------- £ si 117@1=117 £ ic 3/120
dot icon22/06/1996
Ad 20/02/96--------- £ si 1@1=1 £ ic 2/3
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Return made up to 19/09/95; full list of members
dot icon25/10/1995
New director appointed
dot icon28/09/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon15/06/1995
New director appointed
dot icon21/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Secretary resigned;new secretary appointed
dot icon28/10/1994
Director resigned;new director appointed
dot icon26/10/1994
Resolutions
dot icon04/10/1994
Certificate of change of name
dot icon03/10/1994
Registered office changed on 03/10/94 from: 120 east road london N1 6AA
dot icon19/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
01/08/2019 - Present
458
Tanna, Sudhir
Director
15/06/1998 - Present
4
Dr Mark Kevin Gardner
Director
23/11/2011 - 01/12/2015
14
Radia, Jayshree
Director
30/09/2015 - 31/01/2019
4
Mr Majid Hangari
Director
14/01/2020 - 10/03/2020
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BICKENHALL FREEHOLD LIMITED

BICKENHALL FREEHOLD LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. 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 BICKENHALL FREEHOLD LIMITED?

toggle

BICKENHALL FREEHOLD LIMITED is currently Active. It was registered on 19/09/1994 .

Where is BICKENHALL FREEHOLD LIMITED located?

toggle

BICKENHALL FREEHOLD LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does BICKENHALL FREEHOLD LIMITED do?

toggle

BICKENHALL FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BICKENHALL FREEHOLD LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-03-31.