BICKENHALL MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BICKENHALL MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01082504

Incorporation date

17/11/1972

Size

Small

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1972)
dot icon04/04/2026
Accounts for a small company made up to 2025-03-25
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon22/07/2025
Statement of capital following an allotment of shares on 2009-10-02
dot icon24/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon27/12/2024
Accounts for a small company made up to 2024-03-25
dot icon24/05/2024
Change of details for Bickenhall Freehold Limited as a person with significant control on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-25
dot icon05/06/2023
Director's details changed for Mrs Vedia Johnson on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-25
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-25
dot icon26/10/2021
Termination of appointment of Richard James Chapman Jones as a director on 2021-10-19
dot icon08/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2020-03-25
dot icon01/07/2020
Confirmation statement made on 2020-05-24 with updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-25
dot icon18/12/2019
Appointment of Mrs Claire Tremeer as a director on 2019-11-19
dot icon16/09/2019
Termination of appointment of Victor John Woolf as a director on 2019-09-16
dot icon09/09/2019
Appointment of Mrs Vedia Johnson as a director on 2019-04-09
dot icon09/09/2019
Termination of appointment of Vedia Johnson as a director on 2019-01-31
dot icon14/08/2019
Registered office address changed from Flat 24a Bickenhall Mansions Bickenhall Street London W1U 6BR United Kingdom 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 icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon06/02/2019
Director's details changed for Mrs Vedia Johnson on 2019-02-01
dot icon21/12/2018
Accounts for a small company made up to 2018-03-25
dot icon05/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-25
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Termination of appointment of Yvonne Rose Sherrington as a director on 2017-05-13
dot icon05/01/2017
Full accounts made up to 2016-03-25
dot icon20/11/2016
Appointment of Mr Victor John Woolf as a director on 2016-11-08
dot icon20/11/2016
Termination of appointment of Robert Anthony Morgen as a director on 2016-11-11
dot icon01/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon01/08/2016
Termination of appointment of Andrea Jane Slatter as a secretary on 2016-05-27
dot icon15/01/2016
Full accounts made up to 2015-03-25
dot icon03/11/2015
Appointment of Mr Robert Anthony Morgen as a director on 2015-09-08
dot icon03/11/2015
Appointment of Dr Anthony John Gaskell as a director on 2015-09-08
dot icon13/10/2015
Termination of appointment of Margaret Anne Brusseau as a director on 2015-09-22
dot icon13/10/2015
Termination of appointment of Victor John Woolf as a director on 2015-09-08
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 icon04/09/2015
Termination of appointment of Patrick Kevin Fitzgerald Donlea as a director on 2015-08-27
dot icon20/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Andrea Jane Slatter on 2015-06-09
dot icon29/05/2015
Termination of appointment of Mark Kevin Gardner as a director on 2015-05-12
dot icon29/05/2015
Appointment of Sudhir Tanna as a director on 2015-05-12
dot icon02/03/2015
Appointment of Mr Victor John Woolf as a director on 2015-02-17
dot icon02/02/2015
Appointment of Mrs Yvonne Rose Sherrington as a director on 2015-01-21
dot icon02/02/2015
Termination of appointment of John Simopoulos as a director on 2015-01-21
dot icon24/10/2014
Appointment of Dr Mark Kevin Gardner as a director on 2014-07-01
dot icon14/10/2014
Appointment of Vedia Johnson as a director on 2014-09-22
dot icon14/10/2014
Termination of appointment of Ian Stuart Morton as a director on 2014-09-13
dot icon09/10/2014
Full accounts made up to 2014-03-25
dot icon18/09/2014
Termination of appointment of Victor John Woolf as a director on 2014-07-01
dot icon18/09/2014
Appointment of Mr Simon Allford as a director on 2014-06-18
dot icon23/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-25
dot icon19/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-03-25
dot icon15/08/2012
Appointment of Ian Stuart Morton as a director
dot icon31/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon30/07/2012
Director's details changed for Patrick Kevin Fitzgerald Donlea on 2012-01-01
dot icon30/07/2012
Secretary's details changed for Andrea Jane Slatter on 2012-01-01
dot icon02/01/2012
Full accounts made up to 2011-03-25
dot icon22/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon21/07/2011
Director's details changed for Patrick Kevin Fitzgerald Donlea on 2011-06-09
dot icon21/07/2011
Termination of appointment of Richard Duggan as a director
dot icon16/11/2010
Full accounts made up to 2010-03-25
dot icon18/08/2010
Appointment of Margaret Anne Brusseau as a director
dot icon15/06/2010
Annual return made up to 2010-06-09. List of shareholders has changed
dot icon04/03/2010
Resolutions
dot icon25/01/2010
Full accounts made up to 2009-03-25
dot icon11/07/2009
Return made up to 09/06/09; bulk list available separately
dot icon22/01/2009
Full accounts made up to 2008-03-25
dot icon18/09/2008
Return made up to 09/06/08; bulk list available separately
dot icon09/01/2008
Full accounts made up to 2007-03-25
dot icon10/08/2007
Return made up to 09/06/07; change of members
dot icon21/06/2007
New director appointed
dot icon25/10/2006
Full accounts made up to 2006-03-25
dot icon01/08/2006
Return made up to 09/06/06; change of members
dot icon15/02/2006
Director resigned
dot icon28/09/2005
Full accounts made up to 2005-03-25
dot icon19/07/2005
Return made up to 09/06/05; full list of members
dot icon24/11/2004
Full accounts made up to 2004-03-25
dot icon22/06/2004
Return made up to 09/06/04; change of members
dot icon24/12/2003
Full accounts made up to 2003-03-25
dot icon18/12/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
New director appointed
dot icon27/06/2003
Return made up to 09/06/03; bulk list available separately
dot icon06/01/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon22/12/2002
Full accounts made up to 2002-03-25
dot icon25/06/2002
Return made up to 09/06/02; change of members
dot icon19/11/2001
Full accounts made up to 2001-03-25
dot icon08/06/2001
Return made up to 09/06/01; change of members
dot icon06/12/2000
Full accounts made up to 2000-03-25
dot icon29/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon04/08/2000
Return made up to 09/06/00; full list of members
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed
dot icon16/11/1999
Return made up to 09/06/99; bulk list available separately
dot icon15/11/1999
New director appointed
dot icon28/07/1999
Full accounts made up to 1999-03-25
dot icon13/07/1999
Director resigned
dot icon31/07/1998
Full accounts made up to 1998-03-25
dot icon30/07/1998
Return made up to 09/06/98; full list of members
dot icon08/06/1998
New director appointed
dot icon29/07/1997
New director appointed
dot icon21/07/1997
Return made up to 09/06/97; bulk list available separately
dot icon07/07/1997
Full accounts made up to 1997-03-25
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon11/11/1996
Full accounts made up to 1996-03-25
dot icon26/07/1996
Registered office changed on 26/07/96 from: hurst house high street ripley surrey GU23 6RY
dot icon26/07/1996
Return made up to 09/06/96; change of members
dot icon29/01/1996
Full accounts made up to 1995-03-25
dot icon16/01/1996
Secretary resigned
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon09/08/1995
Director's particulars changed
dot icon01/08/1995
Return made up to 09/06/95; full list of members
dot icon27/01/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 09/06/94; full list of members
dot icon28/06/1994
New director appointed
dot icon29/04/1994
Director resigned
dot icon03/02/1994
Full accounts made up to 1993-03-25
dot icon07/01/1994
Declaration of satisfaction of mortgage/charge
dot icon07/12/1993
Return made up to 09/06/93; full list of members
dot icon25/11/1993
New secretary appointed;director resigned
dot icon28/01/1993
Full accounts made up to 1992-03-25
dot icon30/11/1992
Particulars of mortgage/charge
dot icon24/11/1992
Secretary resigned;new director appointed
dot icon30/10/1992
Return made up to 09/06/92; full list of members
dot icon28/05/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Full accounts made up to 1991-03-25
dot icon04/10/1991
Secretary's particulars changed
dot icon26/09/1991
Return made up to 09/06/91; full list of members
dot icon28/06/1991
Full accounts made up to 1989-03-25
dot icon28/06/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Return made up to 28/12/90; full list of members
dot icon16/10/1990
Full accounts made up to 1988-03-25
dot icon30/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/01/1990
Return made up to 09/06/89; full list of members
dot icon26/09/1989
New secretary appointed
dot icon06/07/1989
Return made up to 29/03/88; full list of members
dot icon12/04/1989
New secretary appointed
dot icon06/04/1989
Registered office changed on 06/04/89 from: 111 regents park road london NW1 8UR
dot icon21/11/1988
New director appointed
dot icon27/07/1988
Return made up to 30/09/87; full list of members
dot icon12/05/1988
Resolutions
dot icon31/03/1988
Full accounts made up to 1987-03-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Particulars of mortgage/charge
dot icon31/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1986
Registered office changed on 31/10/86 from: 173-176 sloane street london SW1X 9QG
dot icon22/08/1986
Return made up to 16/06/86; full list of members
dot icon04/06/1986
Full accounts made up to 1986-03-25
dot icon17/11/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
25/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
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

29
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
12/05/2015 - Present
4
Dr Mark Kevin Gardner
Director
01/07/2014 - 12/05/2015
14
Allford, Simon
Director
18/06/2014 - Present
8
Johnson, Vedia
Director
22/09/2014 - 31/01/2019
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICKENHALL MANSIONS MANAGEMENT LIMITED

BICKENHALL MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 17/11/1972 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 6 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 MANSIONS MANAGEMENT LIMITED?

toggle

BICKENHALL MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 17/11/1972 .

Where is BICKENHALL MANSIONS MANAGEMENT LIMITED located?

toggle

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

What does BICKENHALL MANSIONS MANAGEMENT LIMITED do?

toggle

BICKENHALL MANSIONS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BICKENHALL MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-03-25.