BICKLEY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BICKLEY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074704

Incorporation date

30/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Kingston Hill, Kingston Hill, Kingston Upon Thames KT2 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon02/10/2025
Notification of a person with significant control statement
dot icon29/07/2025
Cessation of Alvin Lennard as a person with significant control on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon04/06/2025
Registered office address changed from , 212 Copse Hill, London, SW20 0SP, England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 2025-06-04
dot icon04/06/2025
Registered office address changed from , Bickley Ct Southey Road, London, SW19 1PN, England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 2025-06-04
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-28
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-28
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-28
dot icon30/01/2023
Director's details changed for Mr Mark Philip Sorrell on 2015-06-30
dot icon04/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon04/06/2022
Registered office address changed from , Moss and Co Ltd Wimbledon Hill Road, London, SW19 7PA, England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 2022-06-04
dot icon18/03/2022
Director's details changed for Mr Nitin Nathalal Samani on 2022-03-18
dot icon18/03/2022
Total exemption full accounts made up to 2021-09-28
dot icon16/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon16/08/2021
Registered office address changed from , Mbl Estates Property Ltd 97 the Broadway, London, SW19 1QG, England to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 2021-08-16
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon01/10/2019
Termination of appointment of Mark Boughton-Leigh as a secretary on 2019-10-01
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/05/2019
Registered office address changed from , 7 Ludlow Way, Hampstead Garden Suburb, London, N2 0JZ to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 2019-05-24
dot icon17/04/2019
Termination of appointment of Alvin Lennard as a secretary on 2019-04-10
dot icon17/04/2019
Appointment of Mr Mark Boughton-Leigh as a secretary on 2019-04-10
dot icon12/11/2018
Total exemption full accounts made up to 2018-09-28
dot icon07/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-09-28
dot icon09/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-09-28
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/12/2015
Total exemption full accounts made up to 2015-09-28
dot icon07/10/2015
Statement by Directors
dot icon07/10/2015
Statement of capital on 2015-10-07
dot icon07/10/2015
Solvency Statement dated 17/09/15
dot icon07/10/2015
Resolutions
dot icon28/09/2015
Termination of appointment of Jessica Tse as a director on 2015-09-14
dot icon04/08/2015
Amended total exemption full accounts made up to 2014-09-28
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/07/2015
Director's details changed for Jessica Tse on 2015-06-30
dot icon01/07/2015
Director's details changed for Mr Philip Mark Sorrell on 2015-06-30
dot icon19/04/2015
Total exemption full accounts made up to 2014-09-28
dot icon28/01/2015
Director's details changed for Jessica Tse on 2015-01-15
dot icon07/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr Nitin Nathalal Samani on 2014-06-28
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-28
dot icon25/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon26/06/2013
Total exemption full accounts made up to 2012-09-28
dot icon30/07/2012
Annual return made up to 2012-06-30. List of shareholders has changed
dot icon25/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon27/07/2011
Termination of appointment of Robert Farag as a director
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-28
dot icon30/09/2010
Termination of appointment of Angela Howitt as a secretary
dot icon24/09/2010
Registered office address changed from , 182 the Broadway, London, SW19 1RY on 2010-09-24
dot icon11/08/2010
Appointment of Jessica Tse as a director
dot icon10/08/2010
Appointment of Alvin Lennard as a secretary
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Nitin Nathalal Samani on 2010-06-30
dot icon13/07/2010
Director's details changed for Robert Farag on 2010-06-30
dot icon30/03/2010
Total exemption full accounts made up to 2009-09-28
dot icon18/08/2009
Total exemption small company accounts made up to 2008-09-28
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon14/05/2009
Director appointed nitin nathalal samani
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon11/06/2008
Appointment terminated director daniel cahill
dot icon15/05/2008
Total exemption small company accounts made up to 2007-09-28
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-28
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon03/05/2007
Director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-28
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon23/12/2005
New director appointed
dot icon18/08/2005
Total exemption small company accounts made up to 2004-09-28
dot icon22/07/2005
Return made up to 30/06/05; full list of members
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Registered office changed on 07/03/05 from:\31 wilton grove, wimbledon, london, SW19 3QU
dot icon07/03/2005
Secretary resigned
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Registered office changed on 16/02/05 from:\150 merton hall road, wimbledon, london, SW19 3PZ
dot icon16/02/2005
New secretary appointed
dot icon11/10/2004
Total exemption small company accounts made up to 2003-09-28
dot icon06/10/2004
New director appointed
dot icon20/09/2004
Return made up to 30/06/04; full list of members
dot icon07/08/2003
Return made up to 30/06/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-28
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-28
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon08/11/2001
Return made up to 30/06/01; full list of members
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
New director appointed
dot icon17/10/2001
Total exemption small company accounts made up to 2000-09-28
dot icon28/06/2001
New director appointed
dot icon16/06/2001
New secretary appointed
dot icon07/06/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Registered office changed on 01/05/01 from:\7 bickley court, southey road, london, SW19 1PN
dot icon24/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon06/03/2001
Secretary resigned
dot icon04/10/2000
Resolutions
dot icon18/07/2000
Accounts for a small company made up to 1999-09-28
dot icon18/07/2000
Return made up to 30/06/00; full list of members
dot icon18/07/2000
Registered office changed on 18/07/00 from:\233/243 wimbledon park road, london, SW18 5RJ
dot icon21/04/2000
New secretary appointed
dot icon11/04/2000
Secretary resigned
dot icon20/09/1999
Return made up to 30/06/99; change of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-28
dot icon03/04/1999
Director resigned
dot icon24/02/1999
New secretary appointed
dot icon16/02/1999
Registered office changed on 16/02/99 from:\jj homes (properties) LTD, 38 the broadway, wimbledon, london SW19 1RQ
dot icon06/11/1998
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-09-28
dot icon09/07/1998
Return made up to 30/06/98; full list of members
dot icon02/06/1998
New director appointed
dot icon14/07/1997
Return made up to 30/06/97; no change of members
dot icon27/03/1997
Director resigned
dot icon18/02/1997
Full accounts made up to 1996-09-28
dot icon09/08/1996
Accounting reference date extended from 30/06/96 to 28/09/96
dot icon10/07/1996
Return made up to 30/06/96; full list of members
dot icon18/06/1996
Memorandum and Articles of Association
dot icon24/04/1996
New director appointed
dot icon31/03/1996
Registered office changed on 31/03/96 from:\derwent house, 35 south park road, london, SW19 8RR
dot icon31/03/1996
New secretary appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Secretary resigned
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Ad 13/11/95--------- £ si 8@1=8 £ ic 2/10
dot icon11/08/1995
Director resigned
dot icon11/08/1995
New director appointed
dot icon11/08/1995
New director appointed
dot icon30/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farag, Robert
Director
02/03/2001 - 24/07/2011
3
Ashby, William James Charles
Director
09/10/2001 - 27/10/2003
12
WSM SERVICES LIMITED
Corporate Secretary
29/06/1995 - 31/01/1996
159
Samani, Nitin Nathalal
Director
23/03/2009 - Present
1
Hatton, Christina Dorothy
Director
29/06/1995 - 12/07/1995
33

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 BICKLEY COURT MANAGEMENT LIMITED

BICKLEY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at 2 Kingston Hill, Kingston Hill, Kingston Upon Thames KT2 7NH. 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 BICKLEY COURT MANAGEMENT LIMITED?

toggle

BICKLEY COURT MANAGEMENT LIMITED is currently Active. It was registered on 30/06/1995 .

Where is BICKLEY COURT MANAGEMENT LIMITED located?

toggle

BICKLEY COURT MANAGEMENT LIMITED is registered at 2 Kingston Hill, Kingston Hill, Kingston Upon Thames KT2 7NH.

What does BICKLEY COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BICKLEY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/10/2025: Notification of a person with significant control statement.