BIDWELL CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIDWELL CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008878

Incorporation date

10/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

12 Claymore Drive, Ickleford, Hitchin, Herts SG5 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon24/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon24/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/11/2024
Appointment of Mr Michael Clark as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of John Leonard Robinson as a secretary on 2024-11-01
dot icon01/11/2024
Registered office address changed from 8 Church Street Guilden Morden Royston SG8 0JD England to 12 Claymore Drive Ickleford Hitchin Herts SG5 3UB on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/06/2024
Appointment of Mrs Judith Anne Ilott as a director on 2024-06-03
dot icon11/05/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Termination of appointment of Christine Anne Demetriou as a director on 2023-12-14
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/06/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon12/06/2022
Registered office address changed from Braemar Back Lane Preston Hitchin Hertfordshire SG4 7UJ to 8 Church Street Guilden Morden Royston SG8 0JD on 2022-06-12
dot icon09/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Termination of appointment of Keith Jeremy Crook as a director on 2021-09-20
dot icon18/08/2021
Appointment of Mrs Christine Anne Demetriou as a director on 2021-08-15
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Richard Norman Parr as a director on 2015-04-06
dot icon12/05/2015
Appointment of Mr John Leonard Robinson as a secretary on 2014-10-17
dot icon12/05/2015
Termination of appointment of Richard Norman Parr as a secretary on 2014-10-16
dot icon04/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 6 Wymondley Close Hitchin Hertfordshire SG4 9PW on 2013-10-07
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Keith Jeremy Crook on 2010-09-30
dot icon30/09/2010
Director's details changed for Richard Norman Parr on 2010-09-30
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon21/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon05/11/2003
Return made up to 30/09/03; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon04/01/2002
New director appointed
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon16/01/2001
Director resigned
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 14/10/00; full list of members
dot icon26/10/2000
New director appointed
dot icon23/02/2000
Full accounts made up to 1999-03-31
dot icon05/11/1999
Return made up to 14/10/99; full list of members
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon03/04/1999
Secretary resigned
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 14/10/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-03-31
dot icon06/11/1997
Return made up to 14/10/97; full list of members
dot icon05/11/1997
New director appointed
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Return made up to 14/10/96; full list of members
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon14/11/1995
Return made up to 14/10/95; no change of members
dot icon07/01/1995
Full accounts made up to 1994-03-31
dot icon07/01/1995
Return made up to 14/10/94; full list of members
dot icon01/12/1994
New director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon27/10/1993
Return made up to 14/10/93; full list of members
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon28/10/1992
Return made up to 14/10/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon26/11/1991
Auditor's resignation
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Secretary resigned;new secretary appointed
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon26/11/1991
Full accounts made up to 1990-03-31
dot icon26/11/1991
Full accounts made up to 1989-03-31
dot icon21/11/1991
Compulsory strike-off action has been discontinued
dot icon21/11/1991
Return made up to 14/10/88; full list of members
dot icon21/11/1991
Return made up to 14/10/91; full list of members
dot icon21/11/1991
Return made up to 14/10/89; full list of members
dot icon21/11/1991
Return made up to 14/10/90; full list of members
dot icon20/08/1991
First Gazette notice for compulsory strike-off
dot icon05/01/1990
Registered office changed on 05/01/90 from: commerce house letchworth hertfordshire SG6 3ZZ
dot icon02/05/1989
New director appointed
dot icon02/05/1989
New director appointed
dot icon02/05/1989
Director resigned
dot icon02/05/1989
Secretary resigned
dot icon18/08/1988
Accounts for a small company made up to 1988-03-31
dot icon19/11/1987
Return made up to 14/10/87; full list of members
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Registered office changed on 27/06/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon27/06/1986
Secretary's particulars changed;secretary resigned;director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
21.67K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconnell, Nicholas Charles
Director
19/08/2002 - 29/09/2004
3
Crook, Ann
Director
20/10/2000 - 29/09/2005
5
Crook, Keith Jeremy
Director
09/12/2001 - 19/09/2021
-
Parr, Richard Norman
Director
30/09/2004 - 05/04/2015
-
Thomas, Douglas Michael
Director
03/10/1999 - 19/08/2002
-

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 BIDWELL CLOSE MANAGEMENT LIMITED

BIDWELL CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/04/1986 with the registered office located at 12 Claymore Drive, Ickleford, Hitchin, Herts SG5 3UB. 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 BIDWELL CLOSE MANAGEMENT LIMITED?

toggle

BIDWELL CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 10/04/1986 .

Where is BIDWELL CLOSE MANAGEMENT LIMITED located?

toggle

BIDWELL CLOSE MANAGEMENT LIMITED is registered at 12 Claymore Drive, Ickleford, Hitchin, Herts SG5 3UB.

What does BIDWELL CLOSE MANAGEMENT LIMITED do?

toggle

BIDWELL CLOSE MANAGEMENT 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 BIDWELL CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-09-30 with updates.