This company is commonly known as Bickleigh Court Residents Association Limited. The company was founded 18 years ago and was given the registration number 05743031. The firm's registered office is in BRENTWOOD. You can find them at Howes Farm Office, Doddinghurst Road Pilgrims Hatch, Brentwood, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05743031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howes Farm Office, Doddinghurst Road Pilgrims Hatch, Brentwood, Essex, CM15 0SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG | Secretary | 01 September 2014 | Active |
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG | Director | 20 January 2021 | Active |
2 The Cedars, Barnmead, Haywards Heath, RH16 1UR | Secretary | 15 March 2006 | Active |
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, United Kingdom, CM15 0SG | Secretary | 01 October 2012 | Active |
7 Bickleigh Court, 30 Paignton Close, Romford, RM3 8SF | Secretary | 28 November 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Secretary | 15 March 2006 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Director | 15 March 2006 | Active |
24, Penrose Way, Four Marks, Alton, GU34 5BG | Director | 15 March 2006 | Active |
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG | Director | 17 August 2017 | Active |
9 Bickleigh Court, 30 Paignton Close, Romford, RM3 8SF | Director | 28 November 2007 | Active |
36 Limewood Close, Beckenham, BR3 3XW | Director | 15 March 2006 | Active |
8 Mersea Crescent, Wickford, SS12 9GN | Director | 28 November 2007 | Active |
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG | Director | 17 August 2017 | Active |
7 Bickleigh Court, 30 Paignton Close, Romford, RM3 8SF | Director | 28 November 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 15 March 2006 | Active |
Ms Daljinder Kaur | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Howes Farm, Office, Brentwood, CM15 0SG |
Nature of control | : |
|
Mr Graeme James Fletcher | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | Howes Farm, Office, Brentwood, CM15 0SG |
Nature of control | : |
|
Mr Neil Prockter | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | Howes Farm, Office, Brentwood, CM15 0SG |
Nature of control | : |
|
Mr Stephen Ronald Moody | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Howes Farm, Office, Brentwood, CM15 0SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.