Bickley House Management Company Limited CLEVEDON


Bickley House Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03394375. The Bickley House Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Clevedon at Bickley House. Postal code: BS21 7QJ.

Currently there are 7 directors in the the firm, namely Stanley T., Karolina C. and Alexander O. and others. In addition one secretary - Alexander O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bickley House Management Company Limited Address / Contact

Office Address Bickley House
Office Address2 37 Alexandra Road
Town Clevedon
Post code BS21 7QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03394375
Date of Incorporation Fri, 27th Jun 1997
Industry Bookkeeping activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Stanley T.

Position: Director

Appointed: 27 June 2018

Karolina C.

Position: Director

Appointed: 01 July 2017

Alexander O.

Position: Secretary

Appointed: 01 July 2017

Alexander O.

Position: Director

Appointed: 01 January 2017

Geraldine P.

Position: Director

Appointed: 08 April 2014

Susan G.

Position: Director

Appointed: 10 November 2013

Christine H.

Position: Director

Appointed: 21 October 2006

John R.

Position: Director

Appointed: 27 June 1997

Christine H.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 July 2017

Mathew B.

Position: Director

Appointed: 02 May 2011

Resigned: 08 April 2014

Joan W.

Position: Director

Appointed: 14 November 2008

Resigned: 27 June 2013

John C.

Position: Director

Appointed: 24 November 2007

Resigned: 01 July 2017

Jay B.

Position: Director

Appointed: 01 June 2007

Resigned: 11 November 2008

Christopher W.

Position: Director

Appointed: 16 October 2002

Resigned: 20 April 2011

Richard P.

Position: Director

Appointed: 29 July 1999

Resigned: 20 October 2006

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 27 June 1997

Resigned: 27 June 1997

Fncs Limited

Position: Nominee Director

Appointed: 27 June 1997

Resigned: 27 June 1997

Lucy C.

Position: Director

Appointed: 27 June 1997

Resigned: 27 July 1999

Albert H.

Position: Director

Appointed: 27 June 1997

Resigned: 15 October 2002

John R.

Position: Secretary

Appointed: 27 June 1997

Resigned: 16 April 2014

Jean N.

Position: Director

Appointed: 27 June 1997

Resigned: 27 June 2018

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Alexander O. The abovementioned PSC has significiant influence or control over this company,.

Alexander O.

Notified on 1 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements