Bigwood Court Management Limited WATFORD


Bigwood Court Management started in year 1993 as Private Limited Company with registration number 02788294. The Bigwood Court Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 5 directors, namely Pauline D., Robin P. and Adam M. and others. Of them, David L. has been with the company the longest, being appointed on 25 February 2014 and Pauline D. has been with the company for the least time - from 9 December 2022. At the moment 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.

Bigwood Court Management Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788294
Date of Incorporation Tue, 9th Feb 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Pauline D.

Position: Director

Appointed: 09 December 2022

Robin P.

Position: Director

Appointed: 05 June 2018

Adam M.

Position: Director

Appointed: 05 June 2018

Dennis M.

Position: Director

Appointed: 05 June 2015

David L.

Position: Director

Appointed: 25 February 2014

Cynthia S.

Position: Director

Appointed: 25 February 2014

Resigned: 03 March 2014

Cynthia S.

Position: Director

Appointed: 25 February 2014

Resigned: 12 March 2018

David L.

Position: Director

Appointed: 25 February 2014

Resigned: 03 March 2014

Nigel F.

Position: Director

Appointed: 14 December 2012

Resigned: 23 April 2018

Irene G.

Position: Director

Appointed: 30 June 2010

Resigned: 31 October 2010

Dennis M.

Position: Director

Appointed: 27 March 2007

Resigned: 22 December 2013

Gerald G.

Position: Secretary

Appointed: 08 February 2005

Resigned: 25 February 2014

Gerald G.

Position: Director

Appointed: 04 February 2004

Resigned: 05 May 2015

Rita V.

Position: Secretary

Appointed: 11 July 2003

Resigned: 08 February 2005

Sonia P.

Position: Director

Appointed: 18 November 1999

Resigned: 27 March 2007

Rita V.

Position: Director

Appointed: 14 August 1998

Resigned: 08 February 2005

Rochelle D.

Position: Director

Appointed: 09 July 1998

Resigned: 30 June 2010

Pamela M.

Position: Secretary

Appointed: 12 May 1996

Resigned: 11 July 2003

Brian J.

Position: Director

Appointed: 25 June 1995

Resigned: 24 June 1998

James M.

Position: Secretary

Appointed: 30 October 1994

Resigned: 12 May 1996

Bernard V.

Position: Director

Appointed: 09 February 1994

Resigned: 20 December 2013

David S.

Position: Secretary

Appointed: 09 February 1994

Resigned: 30 October 1994

Patricia U.

Position: Director

Appointed: 09 February 1994

Resigned: 11 October 1999

Deborah K.

Position: Director

Appointed: 09 February 1993

Resigned: 07 December 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 09 February 1993

Resigned: 09 February 1993

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 09 February 1993

Resigned: 09 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 9275 2465 846       
Balance Sheet
Cash Bank On Hand  2 5893 3553 9214 6615 3066 5807 4168 036
Current Assets6 3737 0776 7086 4436 1205 9835 9467 0438 0468 761
Debtors6923304 1193 0882 1991 322640463630725
Other Debtors  4 1193 0281 919722    
Property Plant Equipment  2323232323232323
Cash Bank In Hand5 6816 7472 589       
Tangible Fixed Assets232323       
Reserves/Capital
Called Up Share Capital242424       
Profit Loss Account Reserve4 9035 2225 822       
Shareholder Funds4 9275 2465 846       
Other
Creditors   9056678361 0531 4552 0632 688
Net Current Assets Liabilities4 9045 2235 8235 5385 4535 1474 8935 5885 9836 073
Number Shares Issued Fully Paid    2424    
Other Creditors  8859056678361 0531 4552 0632 688
Par Value Share 11 11    
Property Plant Equipment Gross Cost  23232323232323 
Total Assets Less Current Liabilities4 9275 2465 8465 5615 4765 1704 9165 6116 0066 096
Trade Creditors Trade Payables   20      
Trade Debtors Trade Receivables   60280600640463630725
Creditors Due Within One Year1 4691 854885       
Number Shares Allotted 2424       
Share Capital Allotted Called Up Paid242424       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements