BIDWELL HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02459558

Incorporation date

15/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leysbrook, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1990)
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon02/07/2025
Appointment of Mr Simon Efford as a secretary on 2025-07-01
dot icon30/11/2024
Registered office address changed from C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP to Leysbrook, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-11-30
dot icon30/11/2024
Termination of appointment of Jacqui Marie Mebourne as a secretary on 2024-11-30
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon23/02/2021
Appointment of Mr Nicholas Frederick Henry Kissen as a director on 2021-02-16
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon26/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon19/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/12/2018
Termination of appointment of Nicholas Frederick Henry Kissen as a director on 2018-10-15
dot icon21/09/2018
Secretary's details changed for Jacqueline Eglington on 2018-08-26
dot icon21/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon21/11/2017
Appointment of Mr Richard Henry Robinson as a director on 2017-11-12
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-20 no member list
dot icon30/07/2014
Appointment of Mr Nicholas Kissen as a director on 2014-07-22
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-20 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Termination of appointment of Nicholas Kissen as a director
dot icon24/07/2013
Annual return made up to 2013-07-20 no member list
dot icon24/07/2013
Director's details changed for Mr Simon Muncey on 2012-09-01
dot icon01/03/2013
Appointment of Mr Robert Rudland as a director
dot icon11/01/2013
Termination of appointment of Robert Rudland as a director
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/10/2012
Appointment of Jacqueline Eglington as a secretary
dot icon11/09/2012
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2012-09-11
dot icon02/08/2012
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon31/07/2012
Annual return made up to 2012-07-20 no member list
dot icon11/11/2011
Appointment of Mr Simon Muncey as a director
dot icon04/11/2011
Appointment of Robert Rudland as a director
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon11/08/2011
Secretary's details changed
dot icon11/08/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon11/08/2011
Annual return made up to 2011-07-20 no member list
dot icon10/08/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Termination of appointment of Nik Harrison as a director
dot icon04/08/2010
Annual return made up to 2010-07-20 no member list
dot icon04/08/2010
Secretary's details changed for Gem Estate Management Limited on 2010-07-20
dot icon04/08/2010
Director's details changed for Keith Mallcolm Logdon on 2010-07-20
dot icon04/08/2010
Director's details changed for Nicholas Frederick Henry Kissen on 2010-07-20
dot icon04/08/2010
Director's details changed for Nik Harrison on 2010-07-20
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Appointment terminated director saema arain
dot icon22/07/2009
Annual return made up to 20/07/09
dot icon22/07/2009
Secretary's change of particulars / gem estate management LIMITED / 01/06/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon05/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/07/2008
Annual return made up to 20/07/08
dot icon03/06/2008
Appointment terminated director karen kellali
dot icon16/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Annual return made up to 20/07/07
dot icon23/07/2007
Director's particulars changed
dot icon06/06/2007
Director resigned
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/01/2007
New director appointed
dot icon02/08/2006
New director appointed
dot icon24/07/2006
Annual return made up to 20/07/06
dot icon28/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon14/09/2005
Annual return made up to 20/07/05
dot icon13/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned;director resigned
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/08/2004
Annual return made up to 20/07/04
dot icon19/05/2004
Registered office changed on 19/05/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Annual return made up to 20/07/03
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon17/10/2002
New director appointed
dot icon10/08/2002
Director resigned
dot icon02/08/2002
Annual return made up to 20/07/02
dot icon02/08/2002
Director resigned
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon14/11/2001
New director appointed
dot icon25/07/2001
Annual return made up to 20/07/01
dot icon09/07/2001
Registered office changed on 09/07/01 from: cpm 1-3 evron place hertford herts SG14 1PA
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon07/08/2000
Annual return made up to 20/07/00
dot icon18/07/2000
New director appointed
dot icon16/05/2000
Secretary resigned;director resigned
dot icon16/05/2000
New secretary appointed
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon12/08/1999
Annual return made up to 20/07/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon17/08/1998
Annual return made up to 20/07/98
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon29/07/1997
Annual return made up to 20/07/97
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon20/08/1996
Annual return made up to 20/07/96
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Annual return made up to 20/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon10/08/1994
Annual return made up to 20/07/94
dot icon10/08/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon24/03/1994
Director resigned
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon16/08/1993
Annual return made up to 20/07/93
dot icon16/08/1993
Director resigned;new director appointed
dot icon16/08/1993
Secretary resigned;new secretary appointed
dot icon16/08/1993
Registered office changed on 16/08/93 from: 136 fairview rd stevenage herts SG1 2NS
dot icon16/06/1993
Director resigned
dot icon16/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon13/01/1993
Annual return made up to 15/01/93
dot icon16/11/1992
Registered office changed on 16/11/92 from: 136 fairview road stevenage hertfordshire
dot icon28/07/1992
Full accounts made up to 1992-03-31
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon13/03/1992
Director resigned;new director appointed
dot icon13/03/1992
New director appointed
dot icon13/03/1992
New director appointed
dot icon11/03/1992
Registered office changed on 11/03/92 from: midland house wratten road east hitchin herts SG5 2AL
dot icon20/01/1992
Annual return made up to 15/01/92
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon02/07/1991
Annual return made up to 15/01/91
dot icon19/01/1990
Registered office changed on 19/01/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon15/01/1990
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+21.82 % *

* during past year

Cash in Bank

£38,679.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
33.54K
-
0.00
35.04K
-
2022
0
29.36K
-
0.00
31.75K
-
2023
0
33.96K
-
0.00
38.68K
-
2023
0
33.96K
-
0.00
38.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

33.96K £Ascended15.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.68K £Ascended21.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 31/07/2012
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
21/02/2005 - 02/06/2011
171
Willson, Andrew
Director
24/02/1993 - 20/03/1997
-
Arain, Saema
Director
21/11/2006 - 22/07/2009
2
Savage, David James
Director
30/06/1994 - 21/02/2005
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+
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 HOUSE MANAGEMENT COMPANY LIMITED

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/01/1990 with the registered office located at Leysbrook, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ. There are currently 6 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/01/1990 .

Where is BIDWELL HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED is registered at Leysbrook, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ.

What does BIDWELL HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIDWELL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-03-31.