BICKERTON HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BICKERTON HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161290

Incorporation date

23/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon27/11/2025
Appointment of Mrs Rebecca Jade Hallett as a director on 2025-11-18
dot icon27/11/2025
Termination of appointment of Roger Edwards as a director on 2025-11-18
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon26/06/2024
Termination of appointment of Jenny Gabrielle Saxton as a director on 2024-04-25
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon23/09/2021
Appointment of Mr Roger Edwards as a director on 2021-09-08
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/09/2017
Termination of appointment of Nigel Steven Burgin as a director on 2017-08-23
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon07/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/04/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 2017-04-12
dot icon12/04/2017
Appointment of Premier Property Management and Maintenance Limited as a secretary on 2017-04-12
dot icon12/04/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-04-12
dot icon16/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/06/2016
Annual return made up to 2016-06-23 no member list
dot icon05/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/06/2015
Annual return made up to 2015-06-23 no member list
dot icon29/06/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-06-29
dot icon29/06/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon29/06/2015
Director's details changed for Jenny Gabrielle Saxton on 2015-01-31
dot icon29/06/2015
Director's details changed for Nigel Steven Burgin on 2015-01-31
dot icon30/01/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-01-30
dot icon09/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon09/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon29/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon25/06/2014
Annual return made up to 2014-06-23 no member list
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon25/06/2013
Annual return made up to 2013-06-23 no member list
dot icon13/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/09/2012
Annual return made up to 2012-06-23
dot icon09/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon28/06/2011
Annual return made up to 2011-06-23
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/07/2010
Annual return made up to 2010-06-23
dot icon16/07/2009
Annual return made up to 23/06/09
dot icon29/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon25/06/2008
Annual return made up to 23/06/08
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR
dot icon09/07/2007
Annual return made up to 23/06/07
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from: the arches 220 west street sheffield south yorkshire S1 4EU
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New secretary appointed;new director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned;director resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New secretary appointed;new director appointed
dot icon27/06/2006
Annual return made up to 23/06/06
dot icon26/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon19/07/2005
Annual return made up to 23/06/05
dot icon08/04/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon23/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxton, Jenny Gabrielle
Director
27/04/2007 - 25/04/2024
-
Hallett, Rebecca Jade
Director
18/11/2025 - Present
3
Edwards, Roger
Director
08/09/2021 - 18/11/2025
-

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 BICKERTON HOUSE MANAGEMENT LIMITED

BICKERTON HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/06/2004 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley S70 2SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICKERTON HOUSE MANAGEMENT LIMITED?

toggle

BICKERTON HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 23/06/2004 .

Where is BICKERTON HOUSE MANAGEMENT LIMITED located?

toggle

BICKERTON HOUSE MANAGEMENT LIMITED is registered at Old Linen Court, 83-85 Shambles Street, Barnsley S70 2SB.

What does BICKERTON HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BICKERTON HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-11-30.