About

Registered Number: 01082504
Date of Incorporation: 17/11/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Founded in 1972, Bickenhall Mansions Management Ltd has its registered office in Cambridge, Cambridgeshire, it's status at Companies House is "Active". There are 12 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKELL, Anthony John, Dr 08 September 2015 - 1
TREMEER, Claire 19 November 2019 - 1
BRUSSEAU, Margaret Anne 15 June 2010 22 September 2015 1
COX, Peter David 18 May 1998 19 October 2000 1
DESSAR, Stanley 01 January 1997 03 November 2003 1
ERSKINE, Trevor Keith 19 October 2000 16 August 2002 1
LANDES, Adam 16 August 2002 19 January 2006 1
MORGEN, Robert Anthony 08 September 2015 11 November 2016 1
MORTON, Ian Stuart 17 July 2012 13 September 2014 1
SCROGGIE, David Frank Henderson N/A 28 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HOCKLIFFE, Sarah Ann N/A 05 November 1992 1
SLATTER, Andrea Jane 08 May 2000 27 May 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AD01 - Change of registered office address 14 August 2019
AP04 - Appointment of corporate secretary 14 August 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 20 November 2016
TM01 - Termination of appointment of director 20 November 2016
AR01 - Annual Return 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AD01 - Change of registered office address 13 October 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 15 June 2010
RESOLUTIONS - N/A 04 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 19 July 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 22 December 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 06 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363a - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363a - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 28 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 31 July 1998
363a - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 29 July 1997
363a - Annual Return 21 July 1997
AA - Annual Accounts 07 July 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 26 July 1996
287 - Change in situation or address of Registered Office 26 July 1996
AA - Annual Accounts 29 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 09 August 1995
363x - Annual Return 01 August 1995
AA - Annual Accounts 27 January 1995
363x - Annual Return 22 August 1994
288 - N/A 28 June 1994
288 - N/A 29 April 1994
AA - Annual Accounts 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1994
363x - Annual Return 07 December 1993
288 - N/A 25 November 1993
AA - Annual Accounts 28 January 1993
395 - Particulars of a mortgage or charge 30 November 1992
288 - N/A 24 November 1992
363x - Annual Return 30 October 1992
288 - N/A 28 May 1992
AA - Annual Accounts 22 April 1992
288 - N/A 04 October 1991
363x - Annual Return 26 September 1991
AA - Annual Accounts 28 June 1991
AA - Annual Accounts 28 June 1991
363 - Annual Return 27 March 1991
AA - Annual Accounts 16 October 1990
288 - N/A 30 January 1990
363 - Annual Return 11 January 1990
288 - N/A 26 September 1989
363 - Annual Return 06 July 1989
288 - N/A 12 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
288 - N/A 21 November 1988
363 - Annual Return 27 July 1988
RESOLUTIONS - N/A 12 May 1988
AA - Annual Accounts 31 March 1988
395 - Particulars of a mortgage or charge 31 December 1986
288 - N/A 31 October 1986
287 - Change in situation or address of Registered Office 31 October 1986
363 - Annual Return 22 August 1986
AA - Annual Accounts 04 June 1986
NEWINC - New incorporation documents 17 November 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 1992 Fully Satisfied

N/A

Debenture 18 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.