About

Registered Number: 04196875
Date of Incorporation: 09/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ

 

Bidborough Court Management Ltd was registered on 09 April 2001 and are based in Kent. We do not know the number of employees at this company. The companies directors are listed as Gower-smith, Nicholas Mark, Gill, Clive Michael, Marshall, Francois, Wilkinson, Graham Harry, Cadle, Janet Mary, Chick, Ronald Fred, Curties, Trevor John, Lindley, Raymond Peter, Palin, Dean John, Wilkinson, Graham Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Clive Michael 04 July 2012 - 1
MARSHALL, Francois 23 March 2017 - 1
CADLE, Janet Mary 09 April 2001 24 May 2002 1
CHICK, Ronald Fred 09 May 2014 29 March 2018 1
CURTIES, Trevor John 09 April 2001 01 November 2005 1
LINDLEY, Raymond Peter 22 December 2005 17 January 2013 1
PALIN, Dean John 09 May 2014 02 April 2016 1
WILKINSON, Graham Harry 04 July 2012 28 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GOWER-SMITH, Nicholas Mark 05 April 2017 - 1
WILKINSON, Graham Harry 24 October 2012 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 April 2018
PSC01 - N/A 04 April 2018
PSC04 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
PSC09 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 10 April 2017
AP03 - Appointment of secretary 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AP03 - Appointment of secretary 11 April 2013
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 24 March 2007
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
363s - Annual Return 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 27 September 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.