About

Registered Number: 03394375
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Bickley House, 37 Alexandra Road, Clevedon, North Somerset, BS21 7QJ

 

Founded in 1997, Bickley House Management Company Ltd have registered office in North Somerset, it has a status of "Active". We do not know the number of employees at this organisation. There are 18 directors listed as Owen, Alexander Lyndsay, Campbell, Karolina, Gilling, Susan, Harris, Christine Joan, Owen, Alexander Lyndsay, Parkhouse, Geraldine, Thatcher, Stanley, Harris, Christine Joan, Rawling, John Malcom, Bell, Mathew, Bigford, Jay, Pemb, Chandler, Lucy, Colborn, John, Harris, Albert Melvyn, Nelson, Jean May, Pople, Richard Edward, Walker, Joan Ruding, Wiseman, Christopher William Richard for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Karolina 01 July 2017 - 1
GILLING, Susan 10 November 2013 - 1
HARRIS, Christine Joan 21 October 2006 - 1
OWEN, Alexander Lyndsay 01 January 2017 - 1
PARKHOUSE, Geraldine 08 April 2014 - 1
THATCHER, Stanley 27 June 2018 - 1
BELL, Mathew 02 May 2011 08 April 2014 1
BIGFORD, Jay, Pemb 01 June 2007 11 November 2008 1
CHANDLER, Lucy 27 June 1997 27 July 1999 1
COLBORN, John 24 November 2007 01 July 2017 1
HARRIS, Albert Melvyn 27 June 1997 15 October 2002 1
NELSON, Jean May 27 June 1997 27 June 2018 1
POPLE, Richard Edward 29 July 1999 20 October 2006 1
WALKER, Joan Ruding 14 November 2008 27 June 2013 1
WISEMAN, Christopher William Richard 16 October 2002 20 April 2011 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Alexander Lyndsay 01 July 2017 - 1
HARRIS, Christine Joan 01 April 2014 01 July 2017 1
RAWLING, John Malcom 27 June 1997 16 April 2014 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 03 July 2017
AP03 - Appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 03 July 2017
PSC01 - N/A 03 July 2017
AP03 - Appointment of secretary 03 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 28 June 2015
AR01 - Annual Return 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
AA - Annual Accounts 06 May 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 24 March 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 05 July 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 18 January 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 30 September 1998
225 - Change of Accounting Reference Date 21 September 1998
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 19 December 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.