BICKENHALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BICKENHALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04979197

Incorporation date

28/11/2003

Size

Small

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon30/03/2026
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 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 icon03/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon17/11/2023
Termination of appointment of James Paul Fadel as a director on 2023-11-14
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon12/07/2023
Previous accounting period extended from 2023-03-30 to 2023-03-31
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon26/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2020-03-31
dot icon01/10/2020
Appointment of Mr Asif Turab Ali as a director on 2020-09-09
dot icon30/12/2019
Termination of appointment of Victor John Woolf as a director on 2019-09-16
dot icon24/12/2019
Confirmation statement made on 2019-11-03 with updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Appointment of Epmg Legal Limited as a secretary on 2019-11-26
dot icon18/12/2019
Registered office address changed from Flat 24a Bickenhall Mansions Bickenhall Street London W1U 6BR to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-12-18
dot icon26/03/2019
Accounts for a small company made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon03/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon25/07/2017
Termination of appointment of Sameer Prem Jethanand Gidoomal as a director on 2017-07-19
dot icon25/07/2017
Termination of appointment of Patrick Kevin Fitzgerald Donlea as a secretary on 2016-04-02
dot icon25/07/2017
Satisfaction of charge 1 in full
dot icon25/07/2017
Satisfaction of charge 2 in full
dot icon25/07/2017
Satisfaction of charge 3 in full
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon20/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon16/03/2016
Appointment of Sameer Prem Jethanand Gidoomal as a director on 2016-03-03
dot icon19/02/2016
Appointment of Mr James Paul Fadel as a director on 2016-02-15
dot icon09/02/2016
Accounts for a small company made up to 2015-03-31
dot icon03/02/2016
Appointment of Mr Sudhir Tanna as a director on 2015-09-24
dot icon11/01/2016
Termination of appointment of George Kosta Todorovitch as a director on 2014-01-31
dot icon06/01/2016
Appointment of Mr Victor John Woolf 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 icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
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 director on 2015-08-27
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon11/11/2014
Accounts for a small company made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon15/11/2013
Accounts for a small company made up to 2013-03-31
dot icon19/08/2013
Appointment of Dr Mark Kevin Gardner as a director
dot icon19/08/2013
Appointment of Patrick Kevin Fitzgerald Donlea as a director
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon26/11/2012
Accounts for a small company made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/11/2011
Accounts for a small company made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for George Kosta Todorovitch on 2009-11-28
dot icon08/12/2009
Secretary's details changed for Patrick Kevin Fitzgerald Donlea on 2009-11-28
dot icon22/10/2009
Accounts for a small company made up to 2009-03-31
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon02/12/2008
Secretary's change of particulars / patrick donlea / 01/12/2007
dot icon01/02/2008
Accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon19/07/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 28/11/06; full list of members
dot icon04/12/2006
Secretary's particulars changed
dot icon18/11/2006
Particulars of mortgage/charge
dot icon16/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon02/12/2005
Return made up to 28/11/05; full list of members
dot icon02/12/2005
Secretary's particulars changed
dot icon21/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon21/12/2004
Return made up to 28/11/04; full list of members
dot icon28/11/2003
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
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
26/11/2019 - Present
458
Tanna, Sudhir
Director
24/09/2015 - Present
4
Dr Mark Kevin Gardner
Director
02/07/2013 - 01/12/2015
14
Donlea, Patrick Kevin Fitzgerald
Director
02/07/2013 - 27/08/2015
6
Woolf, Victor John, Dr
Director
01/12/2015 - 16/09/2019
5

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 BICKENHALL PROPERTIES LIMITED

BICKENHALL PROPERTIES LIMITED is an(a) Active company incorporated on 28/11/2003 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 2 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 PROPERTIES LIMITED?

toggle

BICKENHALL PROPERTIES LIMITED is currently Active. It was registered on 28/11/2003 .

Where is BICKENHALL PROPERTIES LIMITED located?

toggle

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

What does BICKENHALL PROPERTIES LIMITED do?

toggle

BICKENHALL PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BICKENHALL PROPERTIES LIMITED?

toggle

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