Company NameBicknell Close Management Company Limited
Company StatusActive
Company Number04943791
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMrs Katrina Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Bicknell Close
Guildford
Surrey
GU1 1JA
Director NameMrs Helen Frances Varley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(13 years after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bicknell Close
Guildford
GU1 1JA
Director NameMr Jonathan Lo
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleResearch Associate
Country of ResidenceEngland
Correspondence Address9 Bicknell Close
Guildford
GU1 1JA
Director NameMr James Joseph Grant
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameDonal John O'Herlihy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Newbolt Close
Newport Pagnell
Buckinghamshire
MK16 8ND
Secretary NameMr John Peter Malovany
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameMr Kevin Robert Martin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2005(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2011)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address64 Doods Road
Reigate
RH2 0NW
Director NameAlastair Iain McWilliam
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2009)
RoleGeologist
Correspondence Address11 Bicknell Close
Guildford
Surrey
GU1 1JA
Secretary NameMiss Sara Elizabeth Hampson
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 2005)
RoleSolicitor
Correspondence Address2 Bicknell Close
Guildford
Surrey
GU1 1JA
Secretary NameTristan Jonathan Edward Brown
NationalityBritish
StatusResigned
Appointed23 December 2005(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 June 2006)
RoleSolicitor
Correspondence Address1 Bicknell Close
Guildford
Surrey
GU1 1JA
Secretary NameMiss Sara Elizabeth Hampson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2013)
RoleCompany Director
Correspondence Address2 Bicknell Close
Guildford
Surrey
GU1 1JA
Director NameMiss Maryse Susanne Devonshire
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Three Pears Road
Merrow
Guildford
Surrey
GU1 2XU
Director NameMrs Victoria Louise Williamson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2016)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address11 Bicknell Close
Guildford
Surrey
GU1 1JA
Director NameMrs Sarah Louise Smith
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(13 years after company formation)
Appointment Duration3 years (resigned 25 November 2019)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address9 Bicknell Close
Guildford
GU1 1JA

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Alan Brewer & Mette Wasland
6.67%
Ordinary
1 at £1Eunice Elizabeth Randell
6.67%
Ordinary
1 at £1Gail Judith Knowles & David John Knowles
6.67%
Ordinary
1 at £1Helen Varley
6.67%
Ordinary
1 at £1John Leonard Hungerford
6.67%
Ordinary
1 at £1Katrina Williams
6.67%
Ordinary
1 at £1Luis Alejandro Pinto Moreno
6.67%
Ordinary
1 at £1Maryse Susanne Devonshire & Nicholas Mark Gartrell
6.67%
Ordinary
5 at £0.2Mette Wasland & Alan Brewer
6.67%
Founder
1 at £1Peter Bryan Beazley
6.67%
Ordinary
1 at £1Philip Alexander
6.67%
Ordinary
1 at £1Simon Jonathan Bluring
6.67%
Ordinary
1 at £1Victoria Louise Carmelia Williamson & Thomas Brian Williamson
6.67%
Ordinary
2 at £1Lisa Rance
13.33%
Ordinary

Financials

Year2014
Net Worth£1
Cash£34,854
Current Liabilities£34,854

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
10 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
9 November 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
21 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
6 November 2020Register inspection address has been changed from C/O Maryse Devonshire 1 Bicknell Close Guildford Surrey GU1 1JA England to 7 Bicknell Close Guildford GU1 1JA (1 page)
6 November 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
6 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 July 2020Appointment of Mr Jonathan Lo as a director on 25 November 2019 (2 pages)
5 July 2020Termination of appointment of Sarah Louise Smith as a director on 25 November 2019 (1 page)
11 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
29 May 2018Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 27 Old Gloucester Street London WC1N 3AX on 29 May 2018 (1 page)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 November 2016Termination of appointment of Victoria Louise Williamson as a director on 10 November 2016 (1 page)
10 November 2016Appointment of Mrs Helen Frances Varley as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Victoria Louise Williamson as a director on 10 November 2016 (1 page)
10 November 2016Appointment of Mrs Sarah Louise Smith as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Mrs Helen Frances Varley as a director on 10 November 2016 (2 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
10 November 2016Termination of appointment of Maryse Susanne Devonshire as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Maryse Susanne Devonshire as a director on 10 November 2016 (1 page)
10 November 2016Appointment of Mrs Sarah Louise Smith as a director on 10 November 2016 (2 pages)
29 July 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
29 July 2016Total exemption full accounts made up to 30 November 2015 (5 pages)
22 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 15
(7 pages)
22 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 15
(7 pages)
3 October 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
3 October 2015Total exemption full accounts made up to 30 November 2014 (5 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 15
(7 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 15
(7 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (5 pages)
24 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 15
(7 pages)
24 November 2013Register inspection address has been changed from C/O Sara Hampson Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom (1 page)
24 November 2013Register inspection address has been changed from C/O Sara Hampson Tempus Court Onslow Street Guildford Surrey GU1 4SS United Kingdom (1 page)
24 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 15
(7 pages)
18 August 2013Termination of appointment of Sara Hampson as a secretary (1 page)
18 August 2013Appointment of Mrs Victoria Louise Williamson as a director (2 pages)
18 August 2013Appointment of Mrs Victoria Louise Williamson as a director (2 pages)
18 August 2013Termination of appointment of Sara Hampson as a secretary (1 page)
31 July 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
31 July 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
30 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
30 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
25 September 2011Termination of appointment of Kevin Martin as a director (1 page)
25 September 2011Termination of appointment of Kevin Martin as a director (1 page)
25 September 2011Appointment of Miss Maryse Devonshire as a director (2 pages)
25 September 2011Appointment of Miss Maryse Devonshire as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 June 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (2 pages)
21 June 2011Current accounting period extended from 31 October 2011 to 30 November 2011 (2 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
6 December 2009Appointment of Mrs Katrina Williams as a director (2 pages)
6 December 2009Appointment of Mrs Katrina Williams as a director (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Kevin Robert Martin on 27 October 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Kevin Robert Martin on 27 October 2009 (2 pages)
4 November 2009Termination of appointment of Alastair Mcwilliam as a director (2 pages)
4 November 2009Termination of appointment of Alastair Mcwilliam as a director (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
11 November 2008Return made up to 27/10/08; full list of members (10 pages)
11 November 2008Return made up to 27/10/08; full list of members (10 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 November 2007Return made up to 27/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2007Return made up to 27/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 November 2006Return made up to 27/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 November 2006Return made up to 27/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
28 October 2005Return made up to 27/10/05; full list of members (12 pages)
28 October 2005Return made up to 27/10/05; full list of members (12 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
4 August 2005Ad 20/05/05--------- £ si 14@1=14 £ ic 1/15 (4 pages)
4 August 2005Ad 20/05/05--------- £ si 14@1=14 £ ic 1/15 (4 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
2 August 2005Registered office changed on 02/08/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (2 pages)
25 November 2004Return made up to 27/10/04; full list of members (7 pages)
25 November 2004Return made up to 27/10/04; full list of members (7 pages)
27 October 2003Incorporation (14 pages)
27 October 2003Incorporation (14 pages)