BIDBOROUGH COURT MANAGEMENT LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
BIDBOROUGH COURT MANAGEMENT LIMITED is a Private Limited Company from TUNBRIDGE WELLS and has the status: Active.
BIDBOROUGH COURT MANAGEMENT LIMITED was incorporated 23 years ago on 09/04/2001 and has the registered number: 04196875. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
BIDBOROUGH COURT MANAGEMENT LIMITED was incorporated 23 years ago on 09/04/2001 and has the registered number: 04196875. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
BIDBOROUGH COURT MANAGEMENT LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROSVENOR LODGE
TUNBRIDGE WELLS
KENT
TN1 2AZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM HARRY WILKINSON | Secretary | 2022-06-14 | CURRENT | ||
SIMON BUTLER | Apr 1963 | British | Director | 2023-01-10 | CURRENT |
MR FRANCOIS MARSHALL | Oct 1976 | British | Director | 2017-03-23 | CURRENT |
IAN ANDERSON | Apr 1959 | British | Director | 2017-03-23 | CURRENT |
GRAHAM HARRY WILKINSON | Aug 1960 | British | Director | 2012-07-04 UNTIL 2016-11-28 | RESIGNED |
JANET MARY CADLE | British | Secretary | 2001-04-09 UNTIL 2002-05-01 | RESIGNED | |
MR NICHOLAS MARK GOWER-SMITH | Secretary | 2017-04-05 UNTIL 2022-06-14 | RESIGNED | ||
MR CLIVE GRENYER | Jun 1942 | British | Secretary | 2007-11-29 UNTIL 2012-10-24 | RESIGNED |
ALISON MARY MOONEY | Jun 1963 | British | Secretary | 2002-06-25 UNTIL 2005-08-02 | RESIGNED |
MR GRAHAM HARRY WILKINSON | Secretary | 2012-10-24 UNTIL 2017-04-05 | RESIGNED | ||
MR RONALD FRED CHICK | Aug 1934 | British | Director | 2014-05-09 UNTIL 2018-03-29 | RESIGNED |
MR JAMES ERNEST GRINYER | Jan 1942 | British | Director | 2003-06-24 UNTIL 2012-07-04 | RESIGNED |
MR CLIVE GRENYER | Jun 1942 | British | Director | 2005-11-01 UNTIL 2014-05-08 | RESIGNED |
TREVOR JOHN CURTIES | British | Director | 2001-04-09 UNTIL 2005-11-01 | RESIGNED | |
CLIVE MICHAEL GILL | Aug 1952 | British | Director | 2012-07-04 UNTIL 2023-01-10 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 2001-04-09 UNTIL 2001-04-09 | RESIGNED | ||
TREVOR JOHN CURTIES | British | Secretary | 2002-05-01 UNTIL 2002-06-25 | RESIGNED | |
JANET MARY CADLE | British | Director | 2001-04-09 UNTIL 2002-05-24 | RESIGNED | |
MR DEAN JOHN PALIN | Jun 1974 | British | Director | 2014-05-09 UNTIL 2016-04-02 | RESIGNED |
MR DAVID OWEN AISHER | Dec 1951 | British | Director | 2005-11-01 UNTIL 2006-07-19 | RESIGNED |
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-08-01 UNTIL 2007-11-29 | RESIGNED | ||
MR RAYMOND PETER LINDLEY | May 1929 | British | Director | 2005-12-22 UNTIL 2013-01-17 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-04-09 UNTIL 2001-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clive Michael Gill | 2018-03-29 | 8/1952 | Tunbridge Wells Kent | Significant influence or control |
Mr Francois Marshall | 2018-03-29 | 10/1976 | Tunbridge Wells Kent | Significant influence or control |
Mr Ian Robert Anderson | 2018-03-29 | 4/1959 | Tunbridge Wells Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BIDBOROUGH_COURT_MANAGEME - Accounts | 2023-01-31 | 30-04-2022 | £49,607 Cash £45,173 equity |
BIDBOROUGH_COURT_MANAGEME - Accounts | 2022-01-19 | 30-04-2021 | £25,859 Cash £35,581 equity |
BIDBOROUGH_COURT_MANAGEME - Accounts | 2021-02-18 | 30-04-2020 | £14,859 Cash £25,103 equity |
BIDBOROUGH_COURT_MANAGEME - Accounts | 2018-12-20 | 30-04-2018 | £27,307 Cash £36,639 equity |
BIDBOROUGH_COURT_MANAGEME - Accounts | 2016-12-22 | 30-04-2016 | £11,486 Cash £22,876 equity |