BICKTON MILL MANAGEMENT LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 2HA

Company number 01907198
Status Active
Incorporation Date 22 April 1985
Company Type Private Limited Company
Address 2 BICKTON MILL, BICKTON, FORDINGBRIDGE, HAMPSHIRE, SP6 2HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 4 . The most likely internet sites of BICKTON MILL MANAGEMENT LIMITED are www.bicktonmillmanagement.co.uk, and www.bickton-mill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Bickton Mill Management Limited is a Private Limited Company. The company registration number is 01907198. Bickton Mill Management Limited has been working since 22 April 1985. The present status of the company is Active. The registered address of Bickton Mill Management Limited is 2 Bickton Mill Bickton Fordingbridge Hampshire Sp6 2ha. The company`s financial liabilities are £0.81k. It is £0.64k against last year. And the total assets are £1.64k, which is £0.63k against last year. ABBOTT, Barry James is a Secretary of the company. ABBOTT, Barry James is a Director of the company. CRANE, Stephen Albert is a Director of the company. PRICE, Sian Rebecca is a Director of the company. WILLIAMS, Christopher John is a Director of the company. Secretary BROMILOW, Jack has been resigned. Director BARNES, Rosemary has been resigned. Director BENNETT, David Gerard has been resigned. Director BROMILOW, Jack has been resigned. Director FUNNELL, John Edward has been resigned. Director HORSEMAN, Suzie has been resigned. The company operates in "Residents property management".


bickton mill management Key Finiance

LIABILITIES £0.81k
+392%
CASH n/a
TOTAL ASSETS £1.64k
+62%
All Financial Figures

Current Directors

Secretary
ABBOTT, Barry James
Appointed Date: 02 November 2005

Director
ABBOTT, Barry James

89 years old

Director
CRANE, Stephen Albert
Appointed Date: 17 October 2012
69 years old

Director
PRICE, Sian Rebecca
Appointed Date: 24 June 2014
54 years old

Director
WILLIAMS, Christopher John
Appointed Date: 22 November 2010
68 years old

Resigned Directors

Secretary
BROMILOW, Jack
Resigned: 02 October 2005

Director
BARNES, Rosemary
Resigned: 30 September 2010
90 years old

Director
BENNETT, David Gerard
Resigned: 24 June 2014
Appointed Date: 25 September 2009
77 years old

Director
BROMILOW, Jack
Resigned: 02 October 2005
97 years old

Director
FUNNELL, John Edward
Resigned: 04 August 1999
77 years old

Director
HORSEMAN, Suzie
Resigned: 04 October 2012
Appointed Date: 06 September 1999
80 years old

BICKTON MILL MANAGEMENT LIMITED Events

21 Apr 2017
Confirmation statement made on 1 April 2017 with updates
12 Dec 2016
Micro company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4

...
... and 73 more events
09 Sep 1987
Return made up to 14/08/87; full list of members

13 Jan 1987
Full accounts made up to 31 March 1986

28 Nov 1986
Return made up to 14/10/86; full list of members

28 Nov 1986
Registered office changed on 28/11/86 from: old boundary farm west wellow nr romsey hampshire

20 Nov 1986
Director resigned;new director appointed