UKBizDB.co.uk

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Howes Farm Office, Doddinghurst Road Pilgrims Hatch, Brentwood, Essex, CM15 0SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG

Secretary01 September 2014Active
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG

Director20 January 2021Active
2 The Cedars, Barnmead, Haywards Heath, RH16 1UR

Secretary15 March 2006Active
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, United Kingdom, CM15 0SG

Secretary01 October 2012Active
7 Bickleigh Court, 30 Paignton Close, Romford, RM3 8SF

Secretary28 November 2007Active
31 Corsham Street, London, N1 6DR

Corporate Secretary15 March 2006Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Director15 March 2006Active
24, Penrose Way, Four Marks, Alton, GU34 5BG

Director15 March 2006Active
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG

Director17 August 2017Active
9 Bickleigh Court, 30 Paignton Close, Romford, RM3 8SF

Director28 November 2007Active
36 Limewood Close, Beckenham, BR3 3XW

Director15 March 2006Active
8 Mersea Crescent, Wickford, SS12 9GN

Director28 November 2007Active
Howes Farm, Office, Doddinghurst Road Pilgrims Hatch, Brentwood, CM15 0SG

Director17 August 2017Active
7 Bickleigh Court, 30 Paignton Close, Romford, RM3 8SF

Director28 November 2007Active
31 Corsham Street, London, N1 6DR

Corporate Director15 March 2006Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.