BICKINGTON HOUSE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BICKINGTON HOUSE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590367

Incorporation date

14/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Bickington House, Brewery Hill, Lelant, Cornwall TR26 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon16/10/2024
Change of details for Mr Steven Glyn Adams as a person with significant control on 2024-10-01
dot icon15/10/2024
Director's details changed for Mr Steven Glyn Adams on 2024-10-01
dot icon15/10/2024
Change of details for Mr Steven Glyn Adams as a person with significant control on 2024-10-01
dot icon15/10/2024
Director's details changed for Mr Steven Glyn Adams on 2024-10-01
dot icon15/10/2024
Secretary's details changed for Mrs Susan Angela Adams on 2024-10-01
dot icon01/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon02/08/2021
Notification of Steven Glyn Adams as a person with significant control on 2021-07-17
dot icon02/08/2021
Termination of appointment of Colin Stanley Townsend as a director on 2021-07-17
dot icon02/08/2021
Cessation of Colin Stanley Townsend as a person with significant control on 2021-07-17
dot icon02/08/2021
Appointment of Mr Steven Glyn Adams as a director on 2021-07-17
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Termination of appointment of Wilma Clark as a secretary on 2021-01-01
dot icon11/02/2021
Appointment of Mrs Susan Angela Adams as a secretary on 2021-01-01
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon27/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/07/2012
Termination of appointment of Colin Birchall as a director
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/11/2011
Director's details changed for Mr Colin Stanley Townsend on 2011-11-01
dot icon19/10/2011
Termination of appointment of Richard Northrop as a director
dot icon17/08/2011
Appointment of Mr Colin Stanley Townsend as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon05/01/2010
Director's details changed for Richard Wilson Northrop on 2010-01-05
dot icon05/01/2010
Director's details changed for Colin Gerald Birchall on 2010-01-05
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 14/11/07; change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Registered office changed on 22/01/07 from: first floor 64 baker street london W1V 7GB
dot icon03/01/2007
New director appointed
dot icon02/01/2007
New secretary appointed
dot icon12/12/2006
Secretary resigned;director resigned
dot icon28/11/2006
Return made up to 14/11/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 14/11/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: 2 hardacre cheriton hampshire SO24 0QG
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned;director resigned
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon28/06/2005
Registered office changed on 28/06/05 from: read & co, sherland house 108 sherland road twickenham middlesex TW1 4HD
dot icon16/06/2005
New director appointed
dot icon04/02/2005
Return made up to 14/11/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 14/11/03; full list of members
dot icon31/10/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
New director appointed
dot icon14/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Steven Glyn
Director
17/07/2021 - Present
-
Adams, Susan Angela
Secretary
01/01/2021 - Present
-

Persons with Significant Control

2
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 BICKINGTON HOUSE RESIDENTS COMPANY LIMITED

BICKINGTON HOUSE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at 8 Bickington House, Brewery Hill, Lelant, Cornwall TR26 3DP. 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 BICKINGTON HOUSE RESIDENTS COMPANY LIMITED?

toggle

BICKINGTON HOUSE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 14/11/2002 .

Where is BICKINGTON HOUSE RESIDENTS COMPANY LIMITED located?

toggle

BICKINGTON HOUSE RESIDENTS COMPANY LIMITED is registered at 8 Bickington House, Brewery Hill, Lelant, Cornwall TR26 3DP.

What does BICKINGTON HOUSE RESIDENTS COMPANY LIMITED do?

toggle

BICKINGTON HOUSE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BICKINGTON HOUSE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.