Company NameBiggin Management Limited
Company StatusDissolved
Company Number03914155
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameBrian Peter Setchell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalmore Bedwins Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9PU
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed09 May 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2007)
Correspondence Address6th Floor
60 London Wall
London
EC2M 5TQ
Director NameMark Geoffrey Stephen Bunney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceTwickenham
Correspondence AddressHoneywood
Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameMr Paul Matthew Tomlinson
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lowther Hill
London
SE23 1PY
Director NameRobert William Brown
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2005)
RoleAccountant
Correspondence AddressCatton House Park Close
Church Street
Old Catton
Norwich
NR6 7DL
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address6th Floor
60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£13

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
8 February 2007Return made up to 21/01/07; full list of members (5 pages)
31 July 2006Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 February 2006Return made up to 21/01/06; full list of members (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 June 2005Director resigned (1 page)
6 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Registered office changed on 06/06/05 from: the old stables hendal farm groombridge east sussex TN3 9NU (1 page)
6 June 2005New director appointed (5 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (3 pages)
6 June 2005New secretary appointed (2 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 February 2004Return made up to 21/01/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 July 2003Registered office changed on 05/07/03 from: 16 church road tunbridge wells kent TN1 1JP (1 page)
25 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 21/01/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 July 2001Registered office changed on 23/07/01 from: st george house 103 tonbridge road maidstone kent ME16 8XL (1 page)
24 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
7 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
21 January 2000Incorporation (13 pages)