BICKLEYS COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BICKLEYS COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08674800

Incorporation date

03/09/2013

Size

Dormant

Contacts

Registered address

Registered address

Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2013)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Appointment of Mr Richard George Castle as a director on 2023-10-13
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon24/08/2022
Appointment of Ayres Bright Vickers Limited as a secretary on 2022-08-01
dot icon24/08/2022
Termination of appointment of Abv Corporate Services Limited as a secretary on 2022-07-31
dot icon16/03/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon10/02/2022
Appointment of Ms Susan Lesley Smith as a director on 2022-02-10
dot icon03/12/2021
Termination of appointment of Philippa Pike as a director on 2021-11-05
dot icon03/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon03/12/2021
Appointment of Abv Corporate Services Limited as a secretary on 2021-12-01
dot icon03/12/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-11-30
dot icon03/12/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2021-12-03
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon21/08/2021
Appointment of Mr Peter David Badger as a director on 2021-07-31
dot icon10/08/2021
Appointment of Mrs Christine Hulbert as a director on 2021-07-31
dot icon06/08/2021
Appointment of Mrs Philippa Pike as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Harshal Patel-Carey as a director on 2021-07-31
dot icon27/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/05/2021
Termination of appointment of Christine Hulbert as a director on 2021-05-05
dot icon05/05/2021
Appointment of Mr Harshal Patel-Carey as a director on 2021-03-22
dot icon04/05/2021
Termination of appointment of Harshal Patel-Carey as a director on 2021-03-22
dot icon09/11/2020
Appointment of Mrs Christine Hulbert as a director on 2020-11-06
dot icon04/11/2020
Director's details changed for Miss Melanie Adele Bond on 2020-11-04
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon24/03/2020
Appointment of Mr Peter Campbell as a director on 2020-03-07
dot icon19/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/03/2020
Appointment of Mr Harshal Patel-Carey as a director on 2020-03-07
dot icon10/03/2020
Appointment of Miss Melanie Adele Bond as a director on 2020-03-07
dot icon10/03/2020
Appointment of Mr John Michael Baron as a director on 2020-03-07
dot icon09/03/2020
Termination of appointment of Colin Samuel Bennell as a director on 2020-03-07
dot icon09/03/2020
Termination of appointment of Janet Elizabeth Barriskill as a director on 2020-03-07
dot icon18/11/2019
Termination of appointment of Alice Margaret Slater as a director on 2019-11-18
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon22/06/2018
Appointment of Miss Alice Margaret Slater as a director on 2018-06-21
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Ltd on 2017-06-29
dot icon21/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon01/07/2016
Termination of appointment of Barry Goodhew as a director on 2016-07-01
dot icon15/06/2016
Appointment of Warwick Estates Property Management Ltd as a secretary on 2016-01-01
dot icon15/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon29/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-03 no member list
dot icon02/10/2015
Termination of appointment of Kenneth James Mcmillan as a director on 2015-06-01
dot icon15/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-03 no member list
dot icon30/09/2014
Director's details changed for Mrs Janet Elizabeth Barriskill on 2014-09-26
dot icon30/09/2014
Director's details changed for Mr Barry Goodhew on 2014-09-26
dot icon30/09/2014
Director's details changed for Mr Colin Samuel Bennell on 2014-09-26
dot icon20/08/2014
Appointment of United Company Secretaries as a secretary on 2014-08-20
dot icon20/08/2014
Registered office address changed from Burlington House Botleigh Grange Business Park Hedge End Southampton United Kingdom to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2014-08-20
dot icon27/02/2014
Appointment of Mr Barry Goodhew as a director
dot icon20/02/2014
Appointment of Mr Colin Samuel Bennell as a director
dot icon20/02/2014
Appointment of Mrs Janet Elizabeth Barriskill as a director
dot icon03/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 30/11/2021
798
ABV CORPORATE SERVICES LIMITED
Corporate Secretary
01/12/2021 - 31/07/2022
12
AYRES BRIGHT VICKERS LIMITED
Corporate Secretary
01/08/2022 - Present
-
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
20/08/2014 - 01/01/2016
164
Hulbert, Christine
Director
06/11/2020 - 05/05/2021
3

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 BICKLEYS COURT MANAGEMENT LIMITED

BICKLEYS COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 03/09/2013 with the registered office located at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL. There are currently 8 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 BICKLEYS COURT MANAGEMENT LIMITED?

toggle

BICKLEYS COURT MANAGEMENT LIMITED is currently Active. It was registered on 03/09/2013 .

Where is BICKLEYS COURT MANAGEMENT LIMITED located?

toggle

BICKLEYS COURT MANAGEMENT LIMITED is registered at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL.

What does BICKLEYS COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BICKLEYS COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-12-31.