BICKERLEY GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BICKERLEY GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04898439

Incorporation date

14/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richards Sfh Management Ltd, 147 Wareham Road, Wimborne, Dorset BH21 3LACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Miss Emily Jane Llewellyn on 2025-10-20
dot icon19/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon25/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon09/09/2024
Termination of appointment of Evolve Block & Estate Management Limited as a secretary on 2024-09-01
dot icon09/09/2024
Appointment of Mr Jason Spiers as a secretary on 2024-09-01
dot icon09/09/2024
Registered office address changed from 24a Southampton Road Ringwood BH24 1HY England to Richards Sfh Management Ltd 147 Wareham Road Wimborne Dorset BH21 3LA on 2024-09-09
dot icon09/09/2024
Appointment of Miss Emily Jane Llewellyn as a director on 2024-09-01
dot icon25/04/2024
Director's details changed for Mr Mark Hamilton Keith on 2024-04-12
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon14/09/2023
Termination of appointment of Ashley William Wilson Couper as a director on 2023-06-08
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-25
dot icon16/07/2021
Appointment of Mr Ashley William Wilson Couper as a director on 2021-07-16
dot icon20/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-25
dot icon31/10/2019
Appointment of Mr Mark Hamilton Keith as a director on 2019-10-28
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon20/09/2019
Appointment of Evolve Block & Estate Management Limited as a secretary on 2019-09-10
dot icon20/09/2019
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2019-09-10
dot icon20/09/2019
Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to 24a Southampton Road Ringwood BH24 1HY on 2019-09-20
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-25
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-25
dot icon01/08/2018
Termination of appointment of Carol Sarah Maxwell as a director on 2018-08-01
dot icon26/02/2018
Termination of appointment of Peter Spicer as a director on 2018-02-23
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon27/10/2016
Appointment of Mr Peter Spicer as a director on 2016-10-05
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-25
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon28/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-25
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon19/08/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon10/04/2014
Appointment of Mr Anthony John Mellery-Pratt as a secretary
dot icon10/04/2014
Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary
dot icon10/04/2014
Registered office address changed from C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth BH8 9RU on 2014-04-10
dot icon22/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Ellis Jones Company Secretarial Limited on 2011-09-13
dot icon18/10/2011
Registered office address changed from Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH3 9RU on 2011-10-18
dot icon18/10/2011
Director's details changed for Abigail Louise Boynes-Butler on 2011-09-13
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/01/2011
Appointment of Carol Sarah Maxwell as a director
dot icon12/01/2011
Termination of appointment of John Wakeford as a director
dot icon21/10/2010
Registered office address changed from Suite 1 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2010-10-21
dot icon21/10/2010
Secretary's details changed for Ellis Jones Company Secretarial Limited on 2010-10-20
dot icon04/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon13/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/03/2009
Director appointed abigail louise boynes-butler
dot icon16/03/2009
Appointment terminated director carol maxwell
dot icon06/10/2008
Return made up to 14/09/08; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/02/2008
Ad 17/01/08--------- £ si 1@1=1 £ ic 10/11
dot icon27/09/2007
Return made up to 14/09/07; no change of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 14/09/06; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 14/09/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/12/2004
Registered office changed on 08/12/04 from: ellis jones solicitors 99 holdenhurst road bournemouth dorset BH8 8DY
dot icon26/10/2004
Ad 18/12/03--------- £ si 1@1
dot icon14/10/2004
Return made up to 14/09/04; full list of members
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Registered office changed on 24/06/04 from: 11 bickerley gardens ringwood hampshire BH24 1DU
dot icon21/11/2003
Ad 14/09/03--------- £ si 7@1=7 £ ic 2/9
dot icon22/09/2003
Secretary resigned
dot icon14/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.64K
-
0.00
11.77K
-
2022
0
8.59K
-
0.00
8.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
10/09/2019 - 01/09/2024
79
ELLIS JONES COMPANY SECRETARIAL LIMITED
Corporate Secretary
17/06/2004 - 01/04/2014
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/09/2003 - 14/09/2003
99600
Spicer, Peter
Director
05/10/2016 - 23/02/2018
3
Boynes-Butler, Abigail Louise
Director
20/11/2008 - Present
1

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 BICKERLEY GARDENS FREEHOLD LIMITED

BICKERLEY GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 14/09/2003 with the registered office located at Richards Sfh Management Ltd, 147 Wareham Road, Wimborne, Dorset BH21 3LA. There are currently 4 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 BICKERLEY GARDENS FREEHOLD LIMITED?

toggle

BICKERLEY GARDENS FREEHOLD LIMITED is currently Active. It was registered on 14/09/2003 .

Where is BICKERLEY GARDENS FREEHOLD LIMITED located?

toggle

BICKERLEY GARDENS FREEHOLD LIMITED is registered at Richards Sfh Management Ltd, 147 Wareham Road, Wimborne, Dorset BH21 3LA.

What does BICKERLEY GARDENS FREEHOLD LIMITED do?

toggle

BICKERLEY GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BICKERLEY GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.