BICKERTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BICKERTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06400456

Incorporation date

16/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Bickerton Road, London, N19 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon07/11/2025
Appointment of Isabel Mary Morgan as a director on 2025-11-07
dot icon07/11/2025
Termination of appointment of Isabel Mary Morgan as a director on 2025-11-07
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/12/2024
Confirmation statement made on 2024-11-08 with updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/03/2024
Appointment of Mr Henry Alexander James Palmer as a director on 2024-03-03
dot icon03/03/2024
Appointment of Mrs Isabel Laura Rose Woolgar as a director on 2024-03-03
dot icon25/02/2024
Termination of appointment of Mark Phillip Waller as a secretary on 2024-01-26
dot icon25/02/2024
Termination of appointment of Mark Phillip Waller as a director on 2024-01-26
dot icon25/02/2024
Termination of appointment of Emma Fionnuala O'leary as a director on 2024-01-26
dot icon22/11/2023
Director's details changed for Mr Damian Barnes on 2022-07-01
dot icon22/11/2023
Director's details changed for Miss Dawn Kwok on 2022-07-01
dot icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/01/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon08/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/10/2019
Confirmation statement made on 2018-11-08 with no updates
dot icon29/10/2019
Appointment of Mr Mark Phillip Waller as a secretary on 2019-10-16
dot icon29/10/2019
Termination of appointment of Susanne Lohneiss as a secretary on 2019-10-16
dot icon06/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/04/2018
Termination of appointment of William James Perkins as a director on 2018-02-23
dot icon29/04/2018
Appointment of Mr Damian Barnes as a director on 2018-04-25
dot icon29/04/2018
Termination of appointment of Katherine Olivia Perkins as a director on 2018-02-23
dot icon29/04/2018
Appointment of Miss Dawn Kwok as a director on 2018-04-25
dot icon28/02/2018
Appointment of Miss Emma Fionnuala O'leary as a director on 2018-02-21
dot icon28/02/2018
Appointment of Mr Mark Phillip Waller as a director on 2018-02-21
dot icon21/02/2018
Termination of appointment of Gareth Edwards as a director on 2018-01-19
dot icon21/02/2018
Termination of appointment of Claudia Bloch as a director on 2018-01-19
dot icon27/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Director's details changed for Mrs Katherine Olivia Elder on 2016-10-01
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2013
Appointment of Mrs Katherine Olivia Elder as a director
dot icon29/07/2013
Appointment of Mr William James Perkins as a director
dot icon29/07/2013
Termination of appointment of Rachel Engel as a director
dot icon14/04/2013
Appointment of Mr Gareth Edwards as a director
dot icon14/04/2013
Appointment of Mrs Claudia Bloch as a director
dot icon21/03/2013
Termination of appointment of Anna Sklair as a director
dot icon21/03/2013
Termination of appointment of Elizabeth Reiner as a director
dot icon26/02/2013
Termination of appointment of Elizabeth Reiner as a secretary
dot icon26/02/2013
Appointment of Ms Susanne Lohneiss as a secretary
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/05/2012
Appointment of Ms Eva Andrea Friedrich as a director
dot icon02/04/2012
Termination of appointment of Josephine Nicolson as a director
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Appointment of Ms Susanne Heike Lohneiss as a director
dot icon24/11/2010
Appointment of Mr Faruk Ruhani as a director
dot icon24/11/2010
Appointment of Miss Rachel Jessica Engel as a director
dot icon24/11/2010
Director's details changed for Elizabeth Reiner on 2010-11-01
dot icon25/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon24/10/2010
Termination of appointment of Ifeoma Onyefulu as a director
dot icon24/10/2010
Termination of appointment of Roger Malbert as a director
dot icon01/10/2010
Termination of appointment of David Alter as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/10/2009
Director's details changed for Isabel Mary Morgan on 2009-10-16
dot icon30/10/2009
Director's details changed for Anna Sklair on 2009-10-16
dot icon30/10/2009
Director's details changed for David Alter on 2009-10-16
dot icon30/10/2009
Director's details changed for Lucy Barbara Tizard on 2009-10-16
dot icon30/10/2009
Director's details changed for Elizabeth Reiner on 2009-10-16
dot icon30/10/2009
Director's details changed for Ifeoma Onyefulu on 2009-10-16
dot icon30/10/2009
Director's details changed for Peter Ragsdale on 2009-10-16
dot icon30/10/2009
Director's details changed for Josephine Nicolson on 2009-10-16
dot icon30/10/2009
Director's details changed for Roger Malbert on 2009-10-16
dot icon21/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 16/10/08; full list of members
dot icon05/12/2008
Director's change of particulars / ifeoma malbert / 01/12/2008
dot icon23/05/2008
Resolutions
dot icon15/05/2008
Ad 07/05/08\gbp si 6@1=6\gbp ic 1/7\
dot icon11/12/2007
£ nc 7/100 16/10/07
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Registered office changed on 30/11/07 from: linden house court lodge farm, warren road chelsfield kent BR6 6ER
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon16/10/2007
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
31/10/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.95K
-
0.00
6.99K
-
2022
0
13.01K
-
0.00
13.06K
-
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
Waller, Mark Phillip
Director
21/02/2018 - 26/01/2024
2
Barnes, Damian
Director
25/04/2018 - Present
-
Kwok, Dawn
Director
25/04/2018 - Present
-
Waller, Mark Phillip
Secretary
16/10/2019 - 26/01/2024
-
O'leary, Emma Fionnuala
Director
21/02/2018 - 26/01/2024
-

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 BICKERTON ROAD MANAGEMENT LIMITED

BICKERTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/10/2007 with the registered office located at 15 Bickerton Road, London, N19 5JU. There are currently 10 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 BICKERTON ROAD MANAGEMENT LIMITED?

toggle

BICKERTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/10/2007 .

Where is BICKERTON ROAD MANAGEMENT LIMITED located?

toggle

BICKERTON ROAD MANAGEMENT LIMITED is registered at 15 Bickerton Road, London, N19 5JU.

What does BICKERTON ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BICKERTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-08 with no updates.