BIDHEATH LIMITED - THE PARK
Company Profile | Company Filings |
Overview
BIDHEATH LIMITED is a Private Limited Company from THE PARK and has the status: Active.
BIDHEATH LIMITED was incorporated 39 years ago on 15/11/1984 and has the registered number: 01863699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BIDHEATH LIMITED was incorporated 39 years ago on 15/11/1984 and has the registered number: 01863699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BIDHEATH LIMITED - THE PARK
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLAT 2
THE PARK
NOTTINGHAM
NG7 1DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DANIEL EDWARD DEAKIN | Jul 1980 | British | Director | 2005-07-28 | CURRENT |
MS CHRISTINE O'NEILL | Mar 1953 | Director | 1995-11-23 | CURRENT | |
MR KENNETH POTTINGER | Apr 1991 | British | Director | 2022-02-21 | CURRENT |
MR AJAY REDDY | Nov 1976 | British | Director | 2014-03-22 | CURRENT |
MISS CHRISTINE O'NEILL | Secretary | 2014-03-28 | CURRENT | ||
SAMANTHA TRACY CHALMERS | Jul 1967 | British | Director | 1994-07-28 | CURRENT |
MS CHARLOTTE PATRICIA VERONICA ARGYLE | Dec 1984 | British | Secretary | 2012-08-31 UNTIL 2014-03-28 | RESIGNED |
EMMA CAROLINE TILLOTSON | Sep 1967 | British | Director | 1995-04-19 UNTIL 1998-04-08 | RESIGNED |
MS CHRISTINE O'NEILL | Mar 1953 | Secretary | 1998-07-18 UNTIL 2012-08-31 | RESIGNED | |
REYNALD GREGORY GERALD GAUTIER | May 1971 | British | Director | 1998-04-08 UNTIL 2007-01-22 | RESIGNED |
SAMANTHA TRACY CHALMERS | Jul 1967 | British | Secretary | 1995-11-18 UNTIL 1998-07-18 | RESIGNED |
MR PHILIP GRANT PEARCE | Sep 1960 | British | Secretary | RESIGNED | |
MR DAVID CHARLES ROWLEY | Dec 1976 | British | Director | 2005-07-28 UNTIL 2009-09-23 | RESIGNED |
MISS EMMA ROWETT | Oct 1989 | British | Director | 2014-03-28 UNTIL 2016-12-20 | RESIGNED |
MR PHILIP GRANT PEARCE | Sep 1960 | British | Director | RESIGNED | |
MRS LYN MARION MUNDAY | Jul 1961 | British | Director | RESIGNED | |
MR MARTIN GREGORY MCCONAGHIE | Aug 1970 | British | Director | 2016-12-20 UNTIL 2022-02-04 | RESIGNED |
CAROLINE MARY MAUDLING | Jul 1946 | British | Director | 1993-04-02 UNTIL 1995-04-19 | RESIGNED |
DANIEL JAMES HOULDEN | Jun 1975 | British | Director | 2000-01-10 UNTIL 2004-06-24 | RESIGNED |
MISS PAMELA ANN GILVES | Feb 1953 | British | Director | RESIGNED | |
CHRISTOPHER BAKER | Sep 1968 | British | Director | 1994-10-15 UNTIL 2005-07-27 | RESIGNED |
MISS KATHRYN JANE BOLTON | Oct 1964 | British | Director | RESIGNED | |
ANTHONY BATH | Mar 1975 | British | Director | 2007-01-23 UNTIL 2014-03-28 | RESIGNED |
MS CHARLOTTE PATRICIA VERONICA ARGYLE | Dec 1984 | British | Director | 2009-09-24 UNTIL 2014-03-28 | RESIGNED |
MR CRAIG ALEXANDER | Oct 1962 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bidheath Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-31 | 31-12-2022 | £373 Cash £-27 equity |
Bidheath Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £470 Cash £-330 equity |
Bidheath Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £376 Cash £-24 equity |
Bidheath Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-23 | 31-12-2019 | £545 Cash £145 equity |
Bidheath Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-25 | 31-12-2018 | £883 Cash £483 equity |
Bidheath Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-21 | 31-12-2017 | £1,024 Cash £604 equity |
Bidheath Limited - Accounts to registrar - small 17.2 | 2017-09-28 | 31-12-2016 | £601 Cash £181 equity |
Bidheath Limited - Abbreviated accounts 16.1 | 2016-09-17 | 31-12-2015 | £1,703 Cash £1,283 equity |
Bidheath Limited - Limited company - abbreviated - 11.6 | 2015-09-19 | 31-12-2014 | £2,091 Cash £1,671 equity |