BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02612365

Incorporation date

17/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 High Street, Bidford-On-Avon, Alcester, Warwickshire B50 4AACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon03/06/2024
Confirmation statement made on 2024-05-17 with updates
dot icon01/05/2024
Termination of appointment of Juliet Robbins as a director on 2024-04-30
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon26/04/2020
Notification of Mauveen Valerie Spencer as a person with significant control on 2020-04-08
dot icon26/04/2020
Cessation of Julie Ramage as a person with significant control on 2020-04-08
dot icon18/04/2020
Termination of appointment of Julie Ramage as a director on 2020-04-08
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2019
Registered office address changed from 12 Rivermead Court Bidford-on-Avon Alcester Warwickshire B50 4AD to 28 High Street Bidford-on-Avon Alcester Warwickshire B50 4AA on 2019-08-20
dot icon27/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2015
Appointment of Mrs Mauveen Valerie Spencer as a director on 2015-06-01
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Previous accounting period shortened from 2014-06-24 to 2013-12-31
dot icon19/11/2013
Registered office address changed from 12 Rivermead High Street Bidford-on-Avon Alcester Warwickshire B50 4AD England on 2013-11-19
dot icon07/10/2013
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2013-10-07
dot icon07/10/2013
Termination of appointment of United Company Secretaries as a secretary
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-24
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon20/03/2013
Accounts for a dormant company made up to 2012-06-24
dot icon22/08/2012
Appointment of Mrs Julie Ramage as a director
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-06-24
dot icon13/12/2011
Appointment of Juliet Robbins as a director
dot icon13/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-12
dot icon01/12/2011
Termination of appointment of Nicola Stubbs as a director
dot icon23/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-23
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon20/01/2011
Appointment of United Company Secretaries as a secretary
dot icon20/01/2011
Registered office address changed from 12 Rivermead Court Bidford on Avon Alcester Warwickshire B50 4AD England on 2011-01-20
dot icon20/01/2011
Director's details changed for Miss Nicola Joy Stubbs on 2011-01-20
dot icon18/10/2010
Total exemption full accounts made up to 2010-06-24
dot icon03/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon03/06/2010
Director's details changed for Nicola Joy Stubbs on 2010-05-17
dot icon11/05/2010
Registered office address changed from 7 Rivermead Court Bidford on Avon Alcester Warwickshire B50 4AD on 2010-05-11
dot icon02/03/2010
Termination of appointment of Sharon Singleton as a secretary
dot icon29/08/2009
Total exemption full accounts made up to 2009-06-24
dot icon31/05/2009
Return made up to 17/05/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-06-24
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon05/08/2007
Total exemption full accounts made up to 2007-06-24
dot icon30/05/2007
Return made up to 17/05/07; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-06-24
dot icon01/06/2006
Return made up to 17/05/06; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2005-06-24
dot icon26/05/2005
Return made up to 17/05/05; full list of members
dot icon17/11/2004
New secretary appointed
dot icon01/09/2004
Total exemption full accounts made up to 2004-06-24
dot icon24/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon26/05/2004
Return made up to 17/05/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-06-24
dot icon23/05/2003
Return made up to 17/05/03; full list of members
dot icon28/10/2002
Full accounts made up to 2002-06-24
dot icon16/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon28/05/2002
Return made up to 17/05/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-06-24
dot icon23/05/2001
Return made up to 17/05/01; full list of members
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Full accounts made up to 2000-06-24
dot icon19/05/2000
Return made up to 17/05/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-06-24
dot icon11/08/1999
Return made up to 17/05/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-06-24
dot icon20/08/1998
Return made up to 17/05/98; full list of members
dot icon25/06/1998
New director appointed
dot icon27/04/1998
Full accounts made up to 1997-06-24
dot icon21/08/1997
Return made up to 17/05/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-06-24
dot icon09/09/1996
Return made up to 17/05/96; full list of members
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New secretary appointed
dot icon14/05/1996
Full accounts made up to 1995-06-24
dot icon13/06/1995
Return made up to 17/05/95; full list of members
dot icon04/04/1995
Full accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 17/05/94; change of members
dot icon14/04/1994
Full accounts made up to 1993-06-24
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
Director resigned;new director appointed
dot icon05/08/1993
Secretary resigned;new secretary appointed
dot icon05/08/1993
New director appointed
dot icon16/06/1993
Return made up to 17/05/93; full list of members
dot icon05/03/1993
Full accounts made up to 1992-06-24
dot icon29/10/1992
Resolutions
dot icon04/06/1992
Return made up to 17/05/92; full list of members
dot icon20/11/1991
Ad 12/11/91--------- £ si 2@1=2 £ ic 10/12
dot icon03/10/1991
Ad 11/09/91--------- £ si 2@1=2 £ ic 8/10
dot icon19/09/1991
Ad 15/08/91--------- £ si 6@1=6 £ ic 2/8
dot icon19/09/1991
Accounting reference date notified as 24/06
dot icon13/06/1991
Registered office changed on 13/06/91 from: 31 corsham street london N1 6DR
dot icon13/06/1991
Director resigned;new director appointed
dot icon13/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.67 % *

* during past year

Cash in Bank

£14,280.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
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
0
12.00
-
0.00
10.62K
-
2022
0
12.00
-
0.00
14.19K
-
2023
0
12.00
-
0.00
14.28K
-
2023
0
12.00
-
0.00
14.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.28K £Ascended0.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
19/01/2011 - 08/09/2013
164
Ramage, Julie
Director
21/08/2012 - 07/04/2020
1
L & A SECRETARIAL LIMITED
Nominee Secretary
16/05/1991 - 03/06/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
16/05/1991 - 03/06/1991
6842
Mr Michael Stanley Spencer
Director
03/06/1991 - 22/03/1993
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED

BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/1991 with the registered office located at 28 High Street, Bidford-On-Avon, Alcester, Warwickshire B50 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED?

toggle

BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/1991 .

Where is BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED located?

toggle

BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED is registered at 28 High Street, Bidford-On-Avon, Alcester, Warwickshire B50 4AA.

What does BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BIDFORD RIVERMEAD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-31.