BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05743031

Incorporation date

15/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

118/120 Cranbrook Road, Ilford IG1 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon15/04/2026
Appointment of Mr Peter Gunby as a secretary on 2026-04-08
dot icon08/04/2026
Termination of appointment of Michelle Aindow as a secretary on 2026-04-06
dot icon08/04/2026
Registered office address changed from C/O Gcams, Jubilee House 3 the Drive Great Warley Essex CM13 3FR United Kingdom to 118/120 Cranbrook Road Ilford IG1 4LZ on 2026-04-08
dot icon07/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Registered office address changed from C/O Gordon Cowley Accountancy Services Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG to C/O Gcams, Jubilee House 3 the Drive Great Warley Essex CM13 3FR on 2025-04-02
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon27/01/2021
Notification of Daljinder Kaur as a person with significant control on 2021-01-20
dot icon27/01/2021
Appointment of Ms Daljinder Kaur as a director on 2021-01-20
dot icon12/01/2021
Cessation of Neil Prockter as a person with significant control on 2020-12-01
dot icon12/01/2021
Termination of appointment of Neil Prockter as a director on 2020-12-01
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon29/01/2020
Termination of appointment of Graeme James Fletcher as a director on 2020-01-28
dot icon29/01/2020
Cessation of Graeme James Fletcher as a person with significant control on 2020-01-28
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon19/03/2018
Notification of Graeme James Fletcher as a person with significant control on 2017-03-16
dot icon19/03/2018
Notification of Neil Prockter as a person with significant control on 2017-03-15
dot icon31/08/2017
Appointment of Mr Neil Prockter as a director on 2017-08-17
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Termination of appointment of Stephen Ronald Moody as a director on 2017-08-17
dot icon30/08/2017
Cessation of Stephen Ronald Moody as a person with significant control on 2017-08-17
dot icon30/08/2017
Appointment of Mr Graeme James Fletcher as a director on 2017-08-17
dot icon06/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon18/03/2015
Appointment of Miss Michelle Aindow as a secretary on 2014-09-01
dot icon18/03/2015
Termination of appointment of Gordon Cowley as a secretary on 2014-09-01
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon16/11/2012
Appointment of Mr Gordon Cowley as a secretary
dot icon16/11/2012
Termination of appointment of Terry Southall as a director
dot icon16/11/2012
Termination of appointment of Terry Southall as a secretary
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/11/2010
Registered office address changed from 8 Mersea Crescent Wickford Essex SS12 9GN on 2010-11-10
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon10/06/2010
Director's details changed for Stephen Ronald Moody on 2010-03-01
dot icon10/06/2010
Secretary's details changed for Terry Southall on 2010-03-01
dot icon10/06/2010
Director's details changed for Terry Southall on 2010-03-01
dot icon16/03/2010
Termination of appointment of Graeme Fletcher as a director
dot icon15/03/2010
Annual return made up to 2009-03-15 with full list of shareholders
dot icon22/01/2010
Annual return made up to 2008-03-15 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Registered office changed on 31/03/2009 from, 7 bickleigh court, 30 paignton close, romford, essex, RM3 8SF
dot icon04/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Registered office changed on 05/12/07 from: croudace house, caterham, surrey, CR3 6XQ
dot icon13/04/2007
Return made up to 15/03/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/05/2006
S-div 08/05/06
dot icon17/05/2006
Ad 31/03/06--------- £ si [email protected]=8 £ ic 1/9
dot icon27/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 31 corsham street, london, N1 6DR
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned
dot icon28/03/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon15/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+33.83 % *

* during past year

Cash in Bank

£5,273.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.00
-
0.00
3.94K
-
2022
2
9.00
-
0.00
5.27K
-
2022
2
9.00
-
0.00
5.27K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.27K £Ascended33.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Daljinder
Director
20/01/2021 - Present
-
Carey, Allan Robert
Director
15/03/2006 - 28/11/2007
118
Harris, Steven Paul
Director
15/03/2006 - 28/11/2007
101
Aindow, Michelle
Secretary
01/09/2014 - 06/04/2026
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at 118/120 Cranbrook Road, Ilford IG1 4LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/03/2006 .

Where is BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED is registered at 118/120 Cranbrook Road, Ilford IG1 4LZ.

What does BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED have?

toggle

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED had 2 employees in 2022.

What is the latest filing for BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Peter Gunby as a secretary on 2026-04-08.