Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIDBOROUGH COURT MANAGEMENT LIMITED
Company Information for

BIDBOROUGH COURT MANAGEMENT LIMITED

6 Bidborough Court Penshurst Road, Bidborough, Tunbridge Wells, KENT, TN3 0XJ,
Company Registration Number
04196875
Private Limited Company
Active

Company Overview

About Bidborough Court Management Ltd
BIDBOROUGH COURT MANAGEMENT LIMITED was founded on 2001-04-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Bidborough Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIDBOROUGH COURT MANAGEMENT LIMITED
 
Legal Registered Office
6 Bidborough Court Penshurst Road
Bidborough
Tunbridge Wells
KENT
TN3 0XJ
Other companies in TN1
 
Filing Information
Company Number 04196875
Company ID Number 04196875
Date formed 2001-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 18:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDBOROUGH COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIDBOROUGH COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARK GOWER-SMITH
Company Secretary 2017-04-05
IAN ROBERT ANDERSON
Director 2017-03-23
CLIVE MICHAEL GILL
Director 2012-07-04
FRANCOIS MARSHALL
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD FRED CHICK
Director 2014-05-09 2018-03-29
GRAHAM HARRY WILKINSON
Company Secretary 2012-10-24 2017-04-05
GRAHAM HARRY WILKINSON
Director 2012-07-04 2016-11-28
DEAN JOHN PALIN
Director 2014-05-09 2016-04-02
CLIVE GRENYER
Director 2005-11-01 2014-05-08
RAYMOND PETER LINDLEY
Director 2005-12-22 2013-01-17
CLIVE GRENYER
Company Secretary 2007-11-29 2012-10-24
JAMES ERNEST GRINYER
Director 2003-06-24 2012-07-04
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2007-11-29
DAVID OWEN AISHER
Director 2005-11-01 2006-07-19
TREVOR JOHN CURTIES
Director 2001-04-09 2005-11-01
ALISON MARY MOONEY
Company Secretary 2002-06-25 2005-08-02
TREVOR JOHN CURTIES
Company Secretary 2002-05-01 2002-06-25
JANET MARY CADLE
Director 2001-04-09 2002-05-24
JANET MARY CADLE
Company Secretary 2001-04-09 2002-05-01
C & M SECRETARIES LIMITED
Nominated Secretary 2001-04-09 2001-04-09
C & M REGISTRARS LIMITED
Nominated Director 2001-04-09 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT ANDERSON IAN ANDERSON (PROJECTS) LTD Director 2018-04-03 CURRENT 2018-04-03 Active
CLIVE MICHAEL GILL SARICE ANTIQUES LIMITED Director 2003-09-22 CURRENT 2003-09-19 Dissolved 2017-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CLIVE MICHAEL GILL
2023-02-08DIRECTOR APPOINTED MR SIMON BUTLER
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM HARRY WILKINSON on 2022-06-14
2022-06-16AP03Appointment of Mr Graham Harry Wilkinson as company secretary on 2022-06-14
2022-06-16TM02Termination of appointment of Nicholas Mark Gower-Smith on 2022-06-14
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-01-1830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-02-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-10-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT ANDERSON
2018-04-03PSC04Change of details for Mr Clive Michael Gill as a person with significant control on 2018-04-03
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS MARSHALL
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MICHAEL GILL
2018-04-03PSC09Withdrawal of a person with significant control statement on 2018-04-03
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRED CHICK
2017-08-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 11
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-06AP03Appointment of Mr Nicholas Mark Gower-Smith as company secretary on 2017-04-05
2017-04-06TM02Termination of appointment of Graham Harry Wilkinson on 2017-04-05
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRY WILKINSON
2017-03-24AP01DIRECTOR APPOINTED MR FRANCOIS MARSHALL
2017-03-24AP01DIRECTOR APPOINTED MR IAN ROBERT ANDERSON
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 11
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PALIN
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PALIN
2015-11-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-25AR0109/04/15 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRENYER
2015-06-25AP01DIRECTOR APPOINTED MR RONALD FRED CHICK
2014-05-28AP01DIRECTOR APPOINTED MR DEAN JOHN PALIN
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 11
2014-05-15AR0109/04/14 ANNUAL RETURN FULL LIST
2014-05-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-11AR0109/04/13 FULL LIST
2013-04-11AP03SECRETARY APPOINTED MR GRAHAM HARRY WILKINSON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LINDLEY
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE GRENYER
2012-08-08AP01DIRECTOR APPOINTED CLIVE MICHAEL GILL
2012-08-08AP01DIRECTOR APPOINTED GRAHAM HARRY WILKINSON
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRINYER
2012-07-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-13AR0109/04/12 FULL LIST
2011-10-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-02AR0109/04/11 FULL LIST
2010-09-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-21AR0109/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER LINDLEY / 01/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST GRINYER / 01/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRENYER / 01/04/2010
2009-12-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-06-26363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-18288bDIRECTOR RESIGNED
2006-05-09363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU
2005-05-12363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: MILL MANAGEMENT KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-08288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-05-13363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 7 BIDBOROUGH COURT PENSHURST ROAD, BIDBOROUGH TUNBRIDGE WELLS KENT TN3 0XJ
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-07-11288bSECRETARY RESIGNED
2002-07-11288aNEW SECRETARY APPOINTED
2002-06-16288aNEW SECRETARY APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-23363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-09-27287REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 98 STATION ROAD SIDCUP KENT DA15 7BY
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2001-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BIDBOROUGH COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIDBOROUGH COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIDBOROUGH COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIDBOROUGH COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BIDBOROUGH COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDBOROUGH COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BIDBOROUGH COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDBOROUGH COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BIDBOROUGH COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BIDBOROUGH COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDBOROUGH COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIDBOROUGH COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.