This company is commonly known as Bidborough Court Management Limited. The company was founded 23 years ago and was given the registration number 04196875. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BIDBOROUGH COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04196875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, TN1 2AZ | Secretary | 14 June 2022 | Active |
123, Forest Road, Tunbridge Wells, England, TN2 5BT | Director | 23 March 2017 | Active |
9, Bidborough Court, Penshurst Road, Tunbridge Wells, United Kingdom, TN3 0XJ | Director | 10 January 2023 | Active |
6, Bidborough Court, Penshurst Road, Bidborough, Tunbridge Wells, England, TN3 0XJ | Director | 23 March 2017 | Active |
8 Bidborough Court, Penshurst Road, Bidborough, TN3 0XJ | Secretary | 09 April 2001 | Active |
7 Bidborough Court, Tunbridge Wells, TN3 0XJ | Secretary | 01 May 2002 | Active |
Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, England, TN1 2AZ | Secretary | 05 April 2017 | Active |
3 Bidborough Court, Bidborough, Tunbridge Wells, TN3 0XJ | Secretary | 29 November 2007 | Active |
14 Sunnybank Villas, Godstone Road, Bletchingley, RH1 4LT | Secretary | 25 June 2002 | Active |
7, Bidborough Court, Penshurst Road Bidborough, Tunbridge Wells, United Kingdom, TN3 0XJ | Secretary | 24 October 2012 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 09 April 2001 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 August 2005 | Active |
4 St Marys Road, Tonbridge, TN9 2LD | Director | 01 November 2005 | Active |
8 Bidborough Court, Penshurst Road, Bidborough, TN3 0XJ | Director | 09 April 2001 | Active |
2, Penshurst Road, Bidborough, Tunbridge Wells, England, TN3 0XJ | Director | 09 May 2014 | Active |
7 Bidborough Court, Tunbridge Wells, TN3 0XJ | Director | 09 April 2001 | Active |
11 Bidborough Court, Penshurst Road, Tunbridge Wells, TN3 0XJ | Director | 04 July 2012 | Active |
3 Bidborough Court, Bidborough, Tunbridge Wells, TN3 0XJ | Director | 01 November 2005 | Active |
9 Bidborough Court, Penshurst Road, Bidborough, TN3 0XJ | Director | 24 June 2003 | Active |
4 Bidborough Court Penshurst Road, Bidborough, Tunbridge Wells, TN3 0XJ | Director | 22 December 2005 | Active |
9 Bidborough Court, Penshurst Road, Bidborough, Tunbridge Wells, United Kingdom, TN3 0XJ | Director | 09 May 2014 | Active |
7 Bidborough Court, Penshurst Road, Tunbridge Wells, United Kingdom, TN3 0XJ | Director | 04 July 2012 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 09 April 2001 | Active |
Mr Clive Michael Gill | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Bidborough Court, Penshurst Road, Tunbridge Wells, England, TN3 0XJ |
Nature of control | : |
|
Mr Francois Marshall | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Bidborough Court, Penshurst Road, Tunbridge Wells, England, TN3 0XJ |
Nature of control | : |
|
Mr Ian Robert Anderson | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123, Forest Road, Tunbridge Wells, England, TN2 5BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Change person secretary company with change date. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.