BIDDENHAM GRANGE MANAGEMENT LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 4AF

Company number 05579429
Status Active
Incorporation Date 30 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 BROMHAM ROAD, BIDDENHAM, BEDFORD, MK40 4AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 no member list. The most likely internet sites of BIDDENHAM GRANGE MANAGEMENT LIMITED are www.biddenhamgrangemanagement.co.uk, and www.biddenham-grange-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bedford St Johns Rail Station is 1.8 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.4 miles; to Flitwick Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biddenham Grange Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05579429. Biddenham Grange Management Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Biddenham Grange Management Limited is 36 Bromham Road Biddenham Bedford Mk40 4af. . HOWARD, Lee is a Secretary of the company. HOWARD, Lee is a Director of the company. MISTRY, Hema Nekhil, Dr is a Director of the company. Secretary BHARAT, Malkit Singh has been resigned. Secretary MCENTEE, Mark Joseph has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BIGGIN, Philip Paul has been resigned. Director CHALKLEY, Raymond John has been resigned. Director HOWARD, Lee has been resigned. Director MISTRY, Hema has been resigned. Director RICE, Geoffrey James has been resigned. Director WEBLEY, Martin David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOWARD, Lee
Appointed Date: 15 March 2015

Director
HOWARD, Lee
Appointed Date: 17 August 2015
44 years old

Director
MISTRY, Hema Nekhil, Dr
Appointed Date: 17 August 2015
52 years old

Resigned Directors

Secretary
BHARAT, Malkit Singh
Resigned: 20 February 2015
Appointed Date: 13 November 2006

Secretary
MCENTEE, Mark Joseph
Resigned: 13 November 2006
Appointed Date: 30 September 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Director
BIGGIN, Philip Paul
Resigned: 10 March 2007
Appointed Date: 13 November 2006
56 years old

Director
CHALKLEY, Raymond John
Resigned: 13 November 2006
Appointed Date: 30 September 2005
68 years old

Director
HOWARD, Lee
Resigned: 17 August 2015
Appointed Date: 15 March 2015
58 years old

Director
MISTRY, Hema
Resigned: 17 August 2015
Appointed Date: 15 March 2015
55 years old

Director
RICE, Geoffrey James
Resigned: 13 November 2006
Appointed Date: 30 September 2005
68 years old

Director
WEBLEY, Martin David
Resigned: 15 March 2015
Appointed Date: 17 January 2007
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Director
L & A SECRETARIAL LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

BIDDENHAM GRANGE MANAGEMENT LIMITED Events

01 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 30 September 2015 no member list
22 Aug 2015
Termination of appointment of Hema Mistry as a director on 17 August 2015
22 Aug 2015
Termination of appointment of Lee Howard as a director on 17 August 2015
...
... and 38 more events
13 Oct 2005
Secretary resigned;director resigned
13 Oct 2005
Director resigned
13 Oct 2005
New secretary appointed
13 Oct 2005
Registered office changed on 13/10/05 from: 31 corsham street london N1 6DR
30 Sep 2005
Incorporation