BICKERLEY GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BICKERLEY GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918486

Incorporation date

13/04/1994

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 13/04/1994)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon17/04/2025
Confirmation statement made on 2025-04-13 with no updates
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
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2024-09-01
dot icon09/09/2024
Appointment of Mr Jason Spiers as a secretary on 2024-09-01
dot icon27/08/2024
Accounts for a dormant company made up to 2024-03-25
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon25/04/2024
Director's details changed for Mr Mark Hamilton Keith on 2024-04-12
dot icon15/12/2023
Accounts for a dormant company 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 icon20/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon03/04/2023
Appointment of Ms Emily Jane Llewellyn as a director on 2023-03-10
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon18/10/2022
Director's details changed for Mr Ashley William Wilson Couper on 2022-10-18
dot icon10/10/2022
Appointment of Mr Ashley William Wilson Couper as a director on 2022-10-10
dot icon26/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-25
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-25
dot icon13/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon01/11/2019
Appointment of Mr Mark Hamilton Keith as a director on 2019-10-28
dot icon20/09/2019
Appointment of Evolve Block & Estate Management Ltd 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 icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-25
dot icon16/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon26/02/2018
Termination of appointment of Peter Spicer as a director on 2018-02-23
dot icon24/11/2017
Termination of appointment of Carol Sarah Maxwell as a director on 2017-11-22
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
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 icon14/04/2016
Annual return made up to 2016-04-13 no member list
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-25
dot icon15/04/2015
Annual return made up to 2015-04-13 no member list
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon22/04/2014
Annual return made up to 2014-04-13 no member list
dot icon10/04/2014
Registered office address changed from Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU on 2014-04-10
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 icon24/09/2013
Total exemption full accounts made up to 2013-03-25
dot icon10/05/2013
Annual return made up to 2013-04-13 no member list
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-25
dot icon03/05/2012
Secretary's details changed for Ellis Jones Company Secretarial Limited on 2012-04-13
dot icon03/05/2012
Annual return made up to 2012-04-13 no member list
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon27/04/2011
Annual return made up to 2011-04-13
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 icon03/11/2010
Total exemption full accounts made up to 2010-03-25
dot icon21/10/2010
Secretary's details changed
dot icon21/10/2010
Registered office address changed from Suite 1 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2010-10-21
dot icon21/04/2010
Annual return made up to 2010-04-13
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-25
dot icon05/05/2009
Annual return made up to 13/04/09
dot icon16/03/2009
Appointment terminated director alige brewer
dot icon16/03/2009
Appointment terminated director frank kelly
dot icon16/03/2009
Director appointed abigail boynes-butler
dot icon12/11/2008
Total exemption full accounts made up to 2008-03-25
dot icon14/05/2008
Annual return made up to 13/04/08
dot icon22/01/2008
New director appointed
dot icon21/08/2007
Total exemption full accounts made up to 2007-03-25
dot icon23/05/2007
Annual return made up to 13/04/07
dot icon06/12/2006
Director resigned
dot icon27/10/2006
Total exemption full accounts made up to 2006-03-25
dot icon21/04/2006
Annual return made up to 13/04/06
dot icon04/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon08/06/2005
Annual return made up to 13/04/05
dot icon21/02/2005
Total exemption full accounts made up to 2004-03-25
dot icon08/12/2004
Registered office changed on 08/12/04 from: 99 holdenhurst road bournemouth dorset BH8 8AY
dot icon06/07/2004
Annual return made up to 13/04/04
dot icon06/07/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Registered office changed on 23/06/04 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF
dot icon22/08/2003
Total exemption full accounts made up to 2003-03-25
dot icon09/04/2003
Annual return made up to 13/04/03
dot icon04/12/2002
New director appointed
dot icon11/11/2002
Total exemption full accounts made up to 2002-03-25
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon02/07/2002
Director resigned
dot icon30/05/2002
Annual return made up to 13/04/02
dot icon27/05/2002
New director appointed
dot icon04/10/2001
Total exemption full accounts made up to 2001-03-25
dot icon22/05/2001
Annual return made up to 13/04/01
dot icon14/07/2000
Full accounts made up to 2000-03-25
dot icon12/05/2000
Annual return made up to 13/04/00
dot icon12/05/2000
Director resigned
dot icon08/09/1999
Full accounts made up to 1999-03-25
dot icon19/05/1999
Annual return made up to 13/04/99
dot icon21/08/1998
Full accounts made up to 1998-03-25
dot icon12/05/1998
Annual return made up to 13/04/98
dot icon21/08/1997
New director appointed
dot icon20/07/1997
Full accounts made up to 1997-03-25
dot icon23/04/1997
Annual return made up to 13/04/97
dot icon27/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon11/06/1996
Full accounts made up to 1996-03-25
dot icon11/04/1996
Annual return made up to 13/04/96
dot icon03/10/1995
Director resigned
dot icon22/06/1995
Full accounts made up to 1995-04-30
dot icon22/05/1995
Accounting reference date shortened from 30/04 to 25/03
dot icon04/04/1995
Annual return made up to 13/04/95
dot icon09/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Registered office changed on 06/02/95 from: flat 15 bickerley gardens ringwood hants BH24 idu
dot icon06/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounting reference date notified as 30/04
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: flat 15 bickerley gardens ringwood hants,BH24 1DU
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Director resigned;new director appointed
dot icon13/04/1994
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
25/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

25
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
3
FIRST SECRETARIES LIMITED
Nominee Secretary
13/04/1994 - 13/04/1994
6838
FIRST DIRECTORS LIMITED
Nominee Director
13/04/1994 - 13/04/1994
5474
Kelleway, Caroline Helen
Secretary
11/01/1995 - 24/03/2004
21

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 MANAGEMENT LIMITED

BICKERLEY GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at Richards Sfh Management Ltd, 147 Wareham Road, Wimborne, Dorset BH21 3LA. There are currently 3 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 MANAGEMENT LIMITED?

toggle

BICKERLEY GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 13/04/1994 .

Where is BICKERLEY GARDENS MANAGEMENT LIMITED located?

toggle

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

What does BICKERLEY GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BICKERLEY GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-25.