BIDDULPH MANSIONS (WEST) LIMITED

Register to unlock more data on OkredoRegister

BIDDULPH MANSIONS (WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01341815

Incorporation date

01/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1980)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon12/08/2025
Micro company accounts made up to 2024-09-28
dot icon21/07/2025
Termination of appointment of Irem Aksuyek as a director on 2025-07-21
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon30/09/2024
Termination of appointment of Gideon Alexander Hoffman as a director on 2024-09-16
dot icon17/06/2024
Micro company accounts made up to 2023-09-28
dot icon06/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon11/12/2023
Appointment of Mr Biju Chandrasekharan as a director on 2023-12-05
dot icon11/08/2023
Termination of appointment of John Stanley Hadley as a director on 2023-06-12
dot icon10/08/2023
Termination of appointment of Stephen Sanderson as a director on 2023-07-24
dot icon17/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-09-28
dot icon11/01/2023
Appointment of Mr Irem Aksuyek as a director on 2023-01-11
dot icon20/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-09-28
dot icon07/06/2021
Micro company accounts made up to 2020-09-28
dot icon24/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon19/10/2020
Appointment of Mr Dominic Hurndall as a director on 2020-10-19
dot icon19/05/2020
Micro company accounts made up to 2019-09-28
dot icon15/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon18/10/2019
Appointment of Mr Sascha Sauberlich as a director on 2019-09-29
dot icon19/09/2019
Termination of appointment of Kathryn Ann Hughes as a director on 2019-09-04
dot icon21/05/2019
Termination of appointment of Paola Olivari as a director on 2019-05-20
dot icon15/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-09-28
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-28
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon05/02/2018
Termination of appointment of Peter Giles as a director on 2017-11-30
dot icon01/02/2018
Termination of appointment of Peter Giles as a director on 2017-11-30
dot icon12/10/2017
Appointment of Epmg Legal Limited as a secretary on 2017-08-01
dot icon12/10/2017
Registered office address changed from C/O C/O Bell Dinwiddie & Co Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2017-10-12
dot icon19/06/2017
Director's details changed for Ms Kathryn Ann Hughes on 2017-06-19
dot icon23/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-09-28
dot icon26/01/2017
Appointment of Mr Gideon Alexander Hoffman as a director on 2017-01-23
dot icon17/10/2016
Termination of appointment of Franco Chiocca as a director on 2016-09-29
dot icon08/08/2016
Registered office address changed from C/O Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate Surrey KT10 0HG to C/O C/O Bell Dinwiddie & Co Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR on 2016-08-08
dot icon24/06/2016
Total exemption full accounts made up to 2015-09-28
dot icon31/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Vicky Hatia as a director on 2015-12-31
dot icon08/04/2016
Appointment of Mr John Stanley Hadley as a director on 2016-01-28
dot icon06/04/2016
Termination of appointment of Michael Coulton as a director on 2015-12-01
dot icon26/11/2015
Termination of appointment of Hugh Wright as a director on 2015-10-29
dot icon24/10/2015
Compulsory strike-off action has been discontinued
dot icon21/10/2015
Total exemption small company accounts made up to 2014-09-28
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon28/04/2015
Appointment of Ms Kathryn Ann Hughes as a director on 2015-03-24
dot icon24/04/2015
Appointment of Mr Stephen Sanderson as a director on 2015-03-23
dot icon24/04/2015
Appointment of Mr Paola Olivari as a director on 2015-03-21
dot icon28/07/2014
Total exemption full accounts made up to 2013-09-28
dot icon20/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-28
dot icon01/07/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Iain Walker as a director
dot icon04/06/2013
Termination of appointment of Cliodhna Tyrrell as a director
dot icon30/05/2013
Termination of appointment of Annabelle Moonshine as a director
dot icon02/05/2013
Appointment of Mr Franco Chiocca as a director
dot icon29/04/2013
Appointment of Mr Joe Awada as a director
dot icon26/04/2013
Appointment of Mrs Vicky Hatia as a director
dot icon26/04/2013
Appointment of Dr Hugh Wright as a director
dot icon25/04/2013
Appointment of Mr Peter Giles as a director
dot icon25/04/2013
Director's details changed for Mr Michael Coulton on 2013-04-09
dot icon25/04/2013
Appointment of Mr Michael Coulton as a director
dot icon15/03/2013
Termination of appointment of Raymond Karpelowsky as a director
dot icon15/03/2013
Termination of appointment of Ralph Heller as a director
dot icon05/07/2012
Annual return made up to 2012-05-05. List of shareholders has changed
dot icon12/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon30/06/2011
Total exemption full accounts made up to 2010-09-28
dot icon03/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/09/2010
Appointment of Mr Ralph Heller as a director
dot icon19/07/2010
Termination of appointment of Mark Falcon as a secretary
dot icon19/07/2010
Termination of appointment of Graham Thomas as a director
dot icon19/07/2010
Termination of appointment of Mark Falcon as a director
dot icon21/06/2010
Full accounts made up to 2009-09-28
dot icon08/06/2010
Annual return made up to 2010-05-05. List of shareholders has changed
dot icon29/06/2009
Full accounts made up to 2008-09-28
dot icon10/06/2009
Return made up to 05/05/09; full list of members
dot icon11/07/2008
Return made up to 05/05/08; change of members
dot icon25/06/2008
Full accounts made up to 2007-09-28
dot icon24/09/2007
New director appointed
dot icon27/06/2007
Return made up to 05/05/07; change of members
dot icon13/06/2007
Full accounts made up to 2006-09-28
dot icon29/03/2007
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-09-28
dot icon15/06/2006
Return made up to 05/05/06; full list of members
dot icon12/12/2005
Director resigned
dot icon10/06/2005
Return made up to 05/05/05; change of members
dot icon01/06/2005
Full accounts made up to 2004-09-28
dot icon18/03/2005
Registered office changed on 18/03/05 from: 8 wigmore street london W1U 2RB
dot icon09/02/2005
New director appointed
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Secretary resigned;director resigned
dot icon26/11/2004
New secretary appointed
dot icon27/07/2004
New secretary appointed;new director appointed
dot icon08/06/2004
Return made up to 05/05/04; change of members
dot icon07/04/2004
Full accounts made up to 2003-09-28
dot icon26/11/2003
Registered office changed on 26/11/03 from: grant stanley elliott house 28A devonshire street london W1N 1RF
dot icon07/06/2003
Director's particulars changed
dot icon05/06/2003
Return made up to 05/05/03; full list of members
dot icon26/04/2003
Full accounts made up to 2002-09-28
dot icon25/03/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon20/08/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon01/06/2002
Return made up to 05/05/02; change of members
dot icon02/05/2002
Full accounts made up to 2001-09-28
dot icon06/02/2002
Director resigned
dot icon21/01/2002
Auditor's resignation
dot icon08/01/2002
Auditor's resignation
dot icon02/08/2001
Return made up to 05/05/01; change of members
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon28/03/2001
Full accounts made up to 2000-09-28
dot icon02/02/2001
Director resigned
dot icon14/07/2000
New director appointed
dot icon09/06/2000
Return made up to 05/05/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-09-28
dot icon24/09/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon03/08/1999
Return made up to 05/05/99; change of members
dot icon13/03/1999
Full accounts made up to 1998-09-28
dot icon30/10/1998
Director resigned
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Return made up to 05/05/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-09-28
dot icon31/07/1997
Return made up to 05/05/97; full list of members
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon25/02/1997
Full accounts made up to 1996-09-28
dot icon28/10/1996
Director resigned
dot icon07/08/1996
Return made up to 05/05/96; no change of members
dot icon23/05/1996
Secretary resigned
dot icon30/04/1996
New secretary appointed
dot icon29/02/1996
Full accounts made up to 1995-09-28
dot icon25/07/1995
Return made up to 05/05/95; change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-09-28
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
New director appointed
dot icon09/06/1994
Return made up to 05/05/94; full list of members
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New director appointed
dot icon26/04/1994
Accounts for a small company made up to 1993-09-28
dot icon08/09/1993
Director resigned
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Return made up to 05/05/93; no change of members
dot icon13/04/1993
Full accounts made up to 1992-09-28
dot icon09/03/1993
Director resigned
dot icon24/11/1992
Director resigned
dot icon23/09/1992
Secretary's particulars changed;director's particulars changed
dot icon09/06/1992
Return made up to 05/05/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-09-28
dot icon27/02/1992
Registered office changed on 27/02/92 from: 89 biddulph mansions elgin avenue london W9 1HU
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Secretary resigned;director resigned
dot icon24/02/1992
Director resigned
dot icon24/02/1992
Director resigned
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New secretary appointed;new director appointed
dot icon21/08/1991
Full accounts made up to 1990-09-28
dot icon06/08/1991
Return made up to 24/05/91; full list of members
dot icon05/02/1991
Return made up to 24/05/90; full list of members
dot icon05/02/1991
Full accounts made up to 1989-09-28
dot icon22/06/1990
Registered office changed on 22/06/90 from: 10 little college street westminster SW1P 3SJ
dot icon22/06/1990
Conve 18/06/90
dot icon22/06/1990
Secretary resigned;new director appointed
dot icon22/06/1990
New secretary appointed;director resigned;new director appointed
dot icon22/06/1990
Memorandum and Articles of Association
dot icon22/06/1990
Resolutions
dot icon11/10/1989
Director resigned;new director appointed
dot icon26/07/1989
Return made up to 05/05/89; full list of members
dot icon31/03/1989
Memorandum and Articles of Association
dot icon31/03/1989
Resolutions
dot icon20/03/1989
Memorandum and Articles of Association
dot icon02/03/1989
Full accounts made up to 1988-09-28
dot icon20/07/1988
Return made up to 19/05/88; full list of members
dot icon27/06/1988
Full accounts made up to 1987-09-28
dot icon08/12/1987
Director resigned;new director appointed
dot icon22/10/1987
Full accounts made up to 1986-09-28
dot icon27/07/1987
Return made up to 28/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Return made up to 30/05/86; full list of members
dot icon01/07/1986
Full accounts made up to 1985-09-28
dot icon28/04/1980
Certificate of change of name

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
13/11/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
01/08/2017 - Present
458
Papworth, Kirstie
Director
23/03/2004 - 29/11/2005
5
Preager, Michael
Director
18/04/1994 - 11/03/1998
1
Walker, Iain
Director
24/03/1999 - 28/06/2013
3
Wright, Hugh, Dr
Director
09/04/2013 - 29/10/2015
2

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 BIDDULPH MANSIONS (WEST) LIMITED

BIDDULPH MANSIONS (WEST) LIMITED is an(a) Active company incorporated on 01/12/1977 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 5 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 BIDDULPH MANSIONS (WEST) LIMITED?

toggle

BIDDULPH MANSIONS (WEST) LIMITED is currently Active. It was registered on 01/12/1977 .

Where is BIDDULPH MANSIONS (WEST) LIMITED located?

toggle

BIDDULPH MANSIONS (WEST) LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does BIDDULPH MANSIONS (WEST) LIMITED do?

toggle

BIDDULPH MANSIONS (WEST) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIDDULPH MANSIONS (WEST) LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.