BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02387047

Incorporation date

19/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

213 Fairview Road, Old Stevenage, Hertfordshire SG1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1989)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon20/12/2024
Director's details changed for Adrian Maurice Sexton on 2024-12-01
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon26/10/2016
Appointment of Mr Peter Blake as a secretary on 2016-10-25
dot icon13/07/2016
Termination of appointment of Beverley Ann Pollard as a director on 2016-03-08
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-12 no member list
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-12 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-12 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-12 no member list
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Termination of appointment of Liberty Estates (Uk) Ltd as a secretary
dot icon12/04/2012
Annual return made up to 2011-12-12 no member list
dot icon12/04/2012
Termination of appointment of Liberty Estates (Uk) Ltd as a secretary
dot icon13/03/2012
Registered office address changed from Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2012-03-13
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 no member list
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-12 no member list
dot icon17/12/2009
Secretary's details changed for Liberty Estates (Uk) Ltd on 2009-10-01
dot icon16/12/2009
Director's details changed for Adrian Maurice Sexton on 2009-10-01
dot icon16/12/2009
Director's details changed for Beverley Ann Pollard on 2009-10-01
dot icon09/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 12/12/08
dot icon21/01/2009
Appointment terminated secretary gem estate management LIMITED
dot icon06/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/02/2008
Secretary appointed liberty estates (uk) LTD
dot icon25/02/2008
Registered office changed on 25/02/2008 from 10 works road letchworth garden city herts SG6 1LB
dot icon13/12/2007
Annual return made up to 12/12/07
dot icon05/12/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon30/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/06/2007
Director resigned
dot icon12/12/2006
Annual return made up to 12/12/06
dot icon06/06/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon23/03/2006
Annual return made up to 12/12/05
dot icon06/02/2006
Registered office changed on 06/02/06 from: 49A station road letchworth garden city hertfordshire SG6 3BQ
dot icon25/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/07/2005
Secretary resigned
dot icon27/05/2005
New secretary appointed
dot icon15/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/02/2005
Annual return made up to 12/12/04
dot icon30/03/2004
Registered office changed on 30/03/04 from: 136 fairview road stevenage hertfordshire SG1 2NS
dot icon30/03/2004
Secretary resigned
dot icon04/02/2004
Full accounts made up to 2003-09-30
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
New director appointed
dot icon15/01/2004
Annual return made up to 12/12/03
dot icon29/04/2003
Director's particulars changed
dot icon07/03/2003
New director appointed
dot icon24/12/2002
Annual return made up to 12/12/02
dot icon17/12/2002
Full accounts made up to 2002-09-30
dot icon19/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/01/2002
Annual return made up to 12/12/01
dot icon23/02/2001
Full accounts made up to 2000-09-30
dot icon20/01/2001
Annual return made up to 12/12/00
dot icon03/02/2000
Full accounts made up to 1999-09-30
dot icon29/01/2000
Director resigned
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Annual return made up to 12/12/99
dot icon25/01/2000
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-09-30
dot icon12/01/1999
Annual return made up to 12/12/98
dot icon11/01/1998
Annual return made up to 12/12/97
dot icon02/01/1998
Full accounts made up to 1997-09-30
dot icon24/12/1996
Annual return made up to 12/12/96
dot icon20/12/1996
Full accounts made up to 1996-09-30
dot icon03/01/1996
Full accounts made up to 1995-09-30
dot icon29/12/1995
New director appointed
dot icon29/12/1995
Annual return made up to 12/12/95
dot icon30/01/1995
Full accounts made up to 1994-09-30
dot icon19/12/1994
Annual return made up to 12/12/94
dot icon06/01/1994
Full accounts made up to 1993-09-30
dot icon06/01/1994
Annual return made up to 12/12/93
dot icon22/12/1992
Full accounts made up to 1992-09-30
dot icon22/12/1992
Annual return made up to 12/12/92
dot icon08/01/1992
Annual return made up to 12/12/91
dot icon06/01/1992
Full accounts made up to 1991-09-30
dot icon04/01/1991
Full accounts made up to 1990-09-30
dot icon04/01/1991
Annual return made up to 12/12/90
dot icon18/09/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon12/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1990
Registered office changed on 12/06/90 from: commerce house commerce way letchworth hertfordshire SG6 3DY
dot icon01/06/1989
Registered office changed on 01/06/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1989
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+8.25 % *

* during past year

Cash in Bank

£18,247.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
17.17K
-
0.00
17.39K
-
2022
0
16.80K
-
0.00
16.86K
-
2023
0
18.84K
-
0.00
18.25K
-
2023
0
18.84K
-
0.00
18.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.84K £Ascended12.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.25K £Ascended8.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
27/04/2005 - 01/01/2008
75
Farnworth, Janet
Secretary
09/12/1999 - 01/01/2004
4
Blake, Peter
Secretary
25/10/2016 - Present
-
Jeffcoate, Jonathan Paul Raymond
Secretary
01/01/2004 - 19/04/2005
1
Sexton, Adrian Maurice
Director
09/12/1999 - Present
-

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+
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 BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED

BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1989 with the registered office located at 213 Fairview Road, Old Stevenage, Hertfordshire SG1 2NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED?

toggle

BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1989 .

Where is BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED located?

toggle

BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED is registered at 213 Fairview Road, Old Stevenage, Hertfordshire SG1 2NA.

What does BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED do?

toggle

BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIDWELL CLOSE NO.2 MANAGEMENT COMPANY LIMITED?

toggle

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