This company is commonly known as Bickerley Gardens Management Limited. The company was founded 30 years ago and was given the registration number 02918486. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, . This company's SIC code is 98000 - Residents property management.
Name | : | BICKERLEY GARDENS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02918486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Southampton Road, Ringwood, England, BH24 1HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Southampton Road, Ringwood, England, BH24 1HY | Corporate Secretary | 10 September 2019 | Active |
5, Bickerley Gardens, Ringwood, BH24 1DU | Director | 20 November 2008 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 28 October 2019 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 10 March 2023 | Active |
270a Christchurch Road, Moordown, Ringwood, BH24 3AS | Secretary | 07 January 1994 | Active |
144 Holdenhurst Road, Bournemouth, BH8 8AS | Secretary | 11 January 1995 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Secretary | 01 April 2014 | Active |
302, Charminster Road, Bournemouth, United Kingdom, BH9 3AL | Corporate Secretary | 17 June 2004 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 13 April 1994 | Active |
14 Bickerley Gardens, Ringwood, BH24 1DU | Director | 07 January 1994 | Active |
9 Bickerley Gardens, Christchurch Road, Ringwood, BH24 1DU | Director | 08 September 1999 | Active |
Flat 15, Bickerley Gardens, Ringwood, BH24 1DU | Director | 07 January 1994 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 10 October 2022 | Active |
Flat 3 Bickerley Gardens, Ringwood, BH24 1DU | Director | 11 June 2002 | Active |
26 Martello Court, Portmarnock, Ireland, IRISH | Director | 20 September 2007 | Active |
12 Bickerley Gardens, Ringwood, BH24 1DU | Director | 03 October 2002 | Active |
Sandbourne House, 302, Charminster Road, Bournemouth, BH8 9RU | Director | 22 December 2010 | Active |
13 Bickerley Gardens, Ringwood, BH24 1DU | Director | 07 January 1994 | Active |
Flat 8 Bickerley Gardens, Christchurch Road, Ringwood, BH24 1DU | Director | 11 January 1995 | Active |
Flat 16 Bickerley Gardens, Christchurch Road, Ringwood, BH24 1DU | Director | 28 July 1997 | Active |
Flat 14 Bickerley Gardens, Christchurch Road, Ringwood, BH24 1DU | Director | 11 January 1995 | Active |
10, Exeter Road, Bournemouth, BH2 5AN | Director | 05 October 2016 | Active |
11 Bickerley Gardens, Ringwood, BH24 1DU | Director | 11 June 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 13 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.