Company NameBickerton House Management Limited
DirectorsJenny Gabrielle Saxton and Roger Edwards
Company StatusActive
Company Number05161290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJenny Gabrielle Saxton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(2 years, 10 months after company formation)
Appointment Duration17 years
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 6 Ranmoor Grange
Ranmoor Park Road
Sheffield
South Yorkshire
S10 3GX
Director NameMr Roger Edwards
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed12 April 2017(12 years, 9 months after company formation)
Appointment Duration7 years
Correspondence AddressUnits 13 & 14 Phase 2 Bbic
Innovation Way
Barnsley
S75 1JL
Director NameMr William Vaughan Rodgers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameJohn Michael Whitaker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Secretary NameJohn Michael Whitaker
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Director NameMrs Patricia Anne Turedi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 28 June 2006)
RoleAccountant
Correspondence Address70 Highcliffe Drive
Sheffield
South Yorkshire
S11 7LU
Director NameAvril Fenn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2007)
RoleMaths Teaching Assistant
Correspondence Address24 Kestrel Avenue
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TT
Director NameNigel Steven Burgin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 August 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 14
47 Leppings Lane
Sheffield
South Yorkshire
S6 1SY
Secretary NameNigel Steven Burgin
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 2007)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 14
47 Leppings Lane
Sheffield
South Yorkshire
S6 1SY
Director NameMidcity Estates Management Limited (Corporation)
StatusResigned
Appointed28 June 2006(2 years after company formation)
Appointment Duration10 months (resigned 27 April 2007)
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Secretary NameMidcity Estates Management Limited (Corporation)
StatusResigned
Appointed28 June 2006(2 years after company formation)
Appointment Duration10 months (resigned 27 April 2007)
Correspondence AddressThe Arches
220 West Street
Sheffield
South Yorkshire
S1 4EU
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed04 June 2007(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

5 December 2023Accounts for a dormant company made up to 30 November 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 30 November 2022 (2 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 September 2021Appointment of Mr Roger Edwards as a director on 8 September 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
17 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
29 September 2017Termination of appointment of Nigel Steven Burgin as a director on 23 August 2017 (1 page)
29 September 2017Termination of appointment of Nigel Steven Burgin as a director on 23 August 2017 (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
7 June 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
12 April 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 April 2017 (1 page)
12 April 2017Appointment of Premier Property Management and Maintenance Limited as a secretary on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 12 April 2017 (1 page)
12 April 2017Appointment of Premier Property Management and Maintenance Limited as a secretary on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 12 April 2017 (1 page)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
24 June 2016Annual return made up to 23 June 2016 no member list (4 pages)
24 June 2016Annual return made up to 23 June 2016 no member list (4 pages)
5 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
5 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
29 June 2015Director's details changed for Jenny Gabrielle Saxton on 31 January 2015 (2 pages)
29 June 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
29 June 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
29 June 2015Director's details changed for Nigel Steven Burgin on 31 January 2015 (2 pages)
29 June 2015Director's details changed for Jenny Gabrielle Saxton on 31 January 2015 (2 pages)
29 June 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015 (1 page)
29 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
29 June 2015Director's details changed for Nigel Steven Burgin on 31 January 2015 (2 pages)
29 June 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015 (1 page)
29 June 2015Annual return made up to 23 June 2015 no member list (4 pages)
30 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 January 2015 (2 pages)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
25 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
25 June 2014Annual return made up to 23 June 2014 no member list (4 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
25 June 2013Annual return made up to 23 June 2013 no member list (4 pages)
25 June 2013Annual return made up to 23 June 2013 no member list (4 pages)
13 March 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
13 March 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
18 September 2012Annual return made up to 23 June 2012 (14 pages)
18 September 2012Annual return made up to 23 June 2012 (14 pages)
9 May 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
9 May 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
28 June 2011Annual return made up to 23 June 2011 (14 pages)
28 June 2011Annual return made up to 23 June 2011 (14 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
14 July 2010Annual return made up to 23 June 2010 (14 pages)
14 July 2010Annual return made up to 23 June 2010 (14 pages)
16 July 2009Annual return made up to 23/06/09 (2 pages)
16 July 2009Annual return made up to 23/06/09 (2 pages)
29 April 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
25 June 2008Annual return made up to 23/06/08 (2 pages)
25 June 2008Annual return made up to 23/06/08 (2 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
9 July 2007Annual return made up to 23/06/07 (2 pages)
9 July 2007Annual return made up to 23/06/07 (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: the arches 220 west street sheffield south yorkshire S1 4EU (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: the arches 220 west street sheffield south yorkshire S1 4EU (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
27 June 2006Annual return made up to 23/06/06 (2 pages)
27 June 2006Annual return made up to 23/06/06 (2 pages)
26 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
19 July 2005Annual return made up to 23/06/05 (4 pages)
19 July 2005Annual return made up to 23/06/05 (4 pages)
8 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
8 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
23 June 2004Incorporation (18 pages)
23 June 2004Incorporation (18 pages)