BIDSTON COURT MANAGEMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Waverley » GU5 0EF

Company number 02654997
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address EWHURST LINERSH WOOD ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0EF
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 eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BIDSTON COURT MANAGEMENT COMPANY LIMITED are www.bidstoncourtmanagementcompany.co.uk, and www.bidston-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Bidston Court Management Company Limited is a Private Limited Company. The company registration number is 02654997. Bidston Court Management Company Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of Bidston Court Management Company Limited is Ewhurst Linersh Wood Road Bramley Guildford Surrey Gu5 0ef. . AUGER, Paul William is a Secretary of the company. AUGER, Paul William is a Director of the company. WOOD, Jeremy Robin is a Director of the company. Secretary SCOTT, Geoffrey Roland has been resigned. Secretary WHITE, Andrew Gwynne Haydon has been resigned. Director ASHLEY, Susan Ann has been resigned. Director BARCLAY, Graham Stuart has been resigned. Director LEES, Peter George has been resigned. Director LUCK, Guy James Gilbert has been resigned. Director SCOTT, Geoffrey Roland has been resigned. Director TETT, Christopher Colin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AUGER, Paul William
Appointed Date: 07 January 1999

Director
AUGER, Paul William
Appointed Date: 07 January 1999
79 years old

Director
WOOD, Jeremy Robin
Appointed Date: 18 May 2011
64 years old

Resigned Directors

Secretary
SCOTT, Geoffrey Roland
Resigned: 20 August 1998
Appointed Date: 17 October 1991

Secretary
WHITE, Andrew Gwynne Haydon
Resigned: 07 January 1999
Appointed Date: 20 August 1998

Director
ASHLEY, Susan Ann
Resigned: 30 March 2001
Appointed Date: 05 March 2001
66 years old

Director
BARCLAY, Graham Stuart
Resigned: 07 January 1999
Appointed Date: 20 August 1998
83 years old

Director
LEES, Peter George
Resigned: 20 August 1998
Appointed Date: 17 October 1991
80 years old

Director
LUCK, Guy James Gilbert
Resigned: 18 May 2011
Appointed Date: 07 January 1999
81 years old

Director
SCOTT, Geoffrey Roland
Resigned: 20 August 1998
Appointed Date: 17 October 1991
93 years old

Director
TETT, Christopher Colin
Resigned: 07 January 1999
Appointed Date: 20 August 1998
79 years old

Persons With Significant Control

Lucklaw Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BIDSTON COURT MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 17 October 2016 with updates
13 Nov 2015
Total exemption full accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 27

22 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 27

...
... and 73 more events
17 Aug 1993
Full accounts made up to 31 March 1993

01 Apr 1993
Ad 25/03/93--------- £ si 1@1=1 £ ic 2/3

08 Nov 1992
Return made up to 17/10/92; full list of members
  • 363(288) ‐ Director's particulars changed

02 Jun 1992
Accounting reference date notified as 31/03

17 Oct 1991
Incorporation