BICKINGTON VILLAGE TRUST LIMITED - NEWTON ABBOT


Company Profile Company Filings

Overview

BICKINGTON VILLAGE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWTON ABBOT ENGLAND and has the status: Active.
BICKINGTON VILLAGE TRUST LIMITED was incorporated 18 years ago on 17/02/2006 and has the registered number: 05714031. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BICKINGTON VILLAGE TRUST LIMITED - NEWTON ABBOT

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BICKINGTON VILLAGE HALL OLD HILL
NEWTON ABBOT
TQ12 6JX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/02/2023 09/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS OLIVIA LOUISE NORTHMORE May 1994 British Director 2023-07-18 CURRENT
MR ROGER BREWIN Mar 1954 British Director 2022-10-18 CURRENT
MRS JANE STAVELEY Secretary 2021-12-03 CURRENT
MR NEIL JAMES RANDLE Dec 1962 British Director 2021-12-03 CURRENT
KAREN SAUNDERS Jan 1970 British Director 2023-05-11 CURRENT
MS JANE STAVELEY Nov 1957 British Director 2017-03-17 CURRENT
MR JOHN ANTHONY COX Jun 1946 British Director 2012-04-16 CURRENT
LISA BAITUP May 1962 British Director 2023-07-18 CURRENT
MRS CATHERINE ELIZABETH STRIGNER Secretary 2013-03-11 UNTIL 2021-12-31 RESIGNED
MS CATHERINE ELIZABETH MORGAN Feb 1959 British Director 2012-07-19 UNTIL 2024-02-29 RESIGNED
MR NIGEL GEORGE KENNEDY HORSEY Mar 1949 British Director 2019-07-30 UNTIL 2022-01-19 RESIGNED
MR NIGEL GEORGE KENNEDY HORSEY Mar 1949 British Director 2019-07-30 UNTIL 2023-11-09 RESIGNED
THE VENERABLE JOHN RAWLINGS JOHN EDMUND FRANK RAWLINGS Apr 1947 British Director 2012-04-16 UNTIL 2014-07-24 RESIGNED
MRS MICHELLE DENISE PARFITT Jan 1966 British Director 2022-01-18 UNTIL 2023-11-09 RESIGNED
ROBIN FRANCIS DAUBENY COLBY Dec 1944 British Director 2006-02-17 UNTIL 2019-03-30 RESIGNED
MRS SARAH LOUISE CHAFFE Sep 1961 British Director 2012-04-16 UNTIL 2014-10-24 RESIGNED
ROBIN FRANCIS DAUBENY COLBY Dec 1944 British Secretary 2006-02-17 UNTIL 2013-03-11 RESIGNED
MRS EMMA VICTORIA FITZGERALD Jul 1979 British Director 2014-10-23 UNTIL 2022-10-18 RESIGNED
CHRISTOPHER GWILYM DOUGLAS EVANS Jun 1945 British Director 2006-02-17 UNTIL 2021-12-31 RESIGNED
MR EDWARD TIMOTHY DEWING Jul 1963 British Director 2006-02-17 UNTIL 2010-12-13 RESIGNED
MR JOHN ANTHONY COX Jun 1946 British Director 2011-02-05 UNTIL 2012-03-26 RESIGNED
MRS SARAH LOUISE CHAFFE Sep 1961 British Director 2010-07-01 UNTIL 2012-03-26 RESIGNED
MR KEITH MICHAEL BRYANT Apr 1938 British Director 2010-07-01 UNTIL 2012-03-26 RESIGNED
MR KEITH MICHAEL BRYANT Apr 1938 British Director 2012-04-16 UNTIL 2012-10-25 RESIGNED
MR JASON THOMAS BAILEY Dec 1969 British Director 2012-01-05 UNTIL 2015-10-06 RESIGNED
THE VENERABLE JOHN RAWLINGS JOHN EDMUND FRANK RAWLINGS Apr 1947 British Director 2010-07-01 UNTIL 2012-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jane Staveley 2019-03-30 11/1957 Newton Abbot   Significant influence or control as trust
Mr Robin Francis Daubeny Colby 2017-02-01 - 2019-03-30 12/1944 Newton Abbot   Devon Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT KELLY ENTERPRISES LTD TAVISTOCK ENGLAND Active SMALL 85510 - Sports and recreation education
LUSCOMBE DRINKS LIMITED BUCKFASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
BELMONT ROAD (EXETER) PROPERTY MANAGEMENT LIMITED EAST MOLESEY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
INDEPENDENT SERVICE COMPANY LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
THE TREATMENT NETWORK LIMITED CHORLEY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
DT MEDIA LIMITED IVYBRIDGE UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
BIGPEAKS.COM LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
20 20 PLASTICS LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
WBW LIMITED NEWTON ABBOT Active DORMANT 99999 - Dormant Company
AZIMUTH MANAGEMENT CONSULTANCY LIMITED DARTMOUTH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MR. WALLET LIMITED NEWTON ABBOT Dissolved... TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
THE TREATMENT NETWORK (HOLDINGS) LIMITED CHORLEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DTM GLOBAL HOLDINGS LIMITED IVYBRIDGE ENGLAND Active DORMANT 62012 - Business and domestic software development
@PHYSIO (UK) LIMITED CHORLEY ENGLAND Active DORMANT 86900 - Other human health activities
THE TREATMENT NETWORK GROUP LIMITED CHORLEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CORPORE LIMITED CHORLEY ENGLAND Active SMALL 86900 - Other human health activities
GIFTWRAPIT LTD NEWTON ABBOT UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
BA PAVILION COMPANY LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
WBW SOLICITORS LLP NEWTON ABBOT Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Bickington Village Trust Limited 2023-07-26 31-12-2022 £19,421 Cash £118,364 equity
Bickington Village Trust Limited 2022-09-21 31-12-2021 £25,705 Cash £124,798 equity
Micro-entity Accounts - BICKINGTON VILLAGE TRUST LIMITED 2021-09-21 31-12-2020 £110,192 equity
Micro-entity Accounts - BICKINGTON VILLAGE TRUST LIMITED 2020-11-11 16-02-2020 £103,559 equity
Micro-entity Accounts - BICKINGTON VILLAGE TRUST LIMITED 2019-05-11 16-02-2019 £44,365 equity
Micro-entity Accounts - BICKINGTON VILLAGE TRUST LIMITED 2018-04-17 16-02-2018 £37,901 equity
Micro-entity Accounts - BICKINGTON VILLAGE TRUST LIMITED 2017-05-25 16-02-2017 £34,436 equity
Abbreviated Company Accounts - BICKINGTON VILLAGE TRUST LIMITED 2016-04-22 16-02-2016 £7,873 Cash £30,441 equity
Abbreviated Company Accounts - BICKINGTON VILLAGE TRUST LIMITED 2015-05-12 16-02-2015 £7,502 Cash £29,731 equity