Background WavePink WaveYellow Wave

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED (02459558)

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED (02459558) is an active UK company. incorporated on 15 January 1990. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. BIDWELL HOUSE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include KISSEN, Nicholas Frederick Henry, LOGDON, Keith Mallcolm, MUNCEY, Simon and 2 others.

Company Number
02459558
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1990
Age
36 years
Address
Leysbrook, Devonshire Business Centre, Letchworth Garden City, SG6 1GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KISSEN, Nicholas Frederick Henry, LOGDON, Keith Mallcolm, MUNCEY, Simon, ROBINSON, Richard Henry, RUDLAND, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED

BIDWELL HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 1990 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BIDWELL HOUSE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02459558

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 15 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Leysbrook, Devonshire Business Centre Works Road Letchworth Garden City, SG6 1GJ,

Previous Addresses

C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP
From: 11 September 2012To: 30 November 2024
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 15 January 1990To: 11 September 2012
Timeline

11 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Aug 13
Director Joined
Jul 14
Director Joined
Nov 17
Director Left
Dec 18
Director Joined
Feb 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

EFFORD, Simon

Active
Works Road, Letchworth Garden CitySG6 1GJ
Secretary
Appointed 01 Jul 2025

KISSEN, Nicholas Frederick Henry

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born January 1961
Director
Appointed 16 Feb 2021

LOGDON, Keith Mallcolm

Active
49 Bidwell Close, LetchworthSG6 1QR
Born January 1949
Director
Appointed 31 Oct 2001

MUNCEY, Simon

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born December 1964
Director
Appointed 24 Oct 2011

ROBINSON, Richard Henry

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born April 1949
Director
Appointed 12 Nov 2017

RUDLAND, Robert

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born November 1947
Director
Appointed 28 Feb 2013

FARNWORTH, Roy

Resigned
136 Fairview Road, StevenageSG1 2NS
Secretary
Appointed 03 Mar 1992
Resigned 02 Jul 1993

HAYES, John Francis Richard

Resigned
40 West Lane, HitchinSG5 3QP
Secretary
Appointed N/A
Resigned 03 Mar 1992

MEBOURNE, Jacqui Marie

Resigned
24 Walsworth Road, HitchinSG4 9SP
Secretary
Appointed 01 Aug 2012
Resigned 30 Nov 2024

PHILLIS, David Gordon

Resigned
50 Bidwell Close, LetchworthSG6 1QR
Secretary
Appointed 11 May 1998
Resigned 17 Apr 2000

SAVAGE, David James

Resigned
34 Dents Close, LetchworthSG6 2TP
Secretary
Appointed 26 Apr 2000
Resigned 21 Feb 2005

COMPANY SECRETARIES (HERTFORD) LIMITED

Resigned
Gardners Farm, StevenageSG2 7AR
Corporate secretary
Appointed 02 Jul 1993
Resigned 11 May 1998

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 21 Feb 2005
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 31 Jul 2012

ARAIN, Saema

Resigned
51 Bidwell Close, LetchworthSG6 1QR
Born September 1972
Director
Appointed 21 Nov 2006
Resigned 22 Jul 2009

BRUNTON, Stuart

Resigned
36 Bidwell Close, LetchworthSG6 1QR
Born August 1969
Director
Appointed 24 Feb 1993
Resigned 28 May 1993

DONOVAN, Michelle Maureen

Resigned
40 Bidwell Close, LetchworthSG6 1QR
Born April 1969
Director
Appointed 03 Mar 1992
Resigned 24 Feb 1993

EVANS, Llewellyn Wilfred

Resigned
St Aidans Gosmore Road, HitchinSG4 9EZ
Born January 1939
Director
Appointed N/A
Resigned 03 Mar 1992

GENTLE, Samantha Jane

Resigned
38 Bidwell Close, LetchworthSG6 1QR
Born July 1971
Director
Appointed 01 Jul 1993
Resigned 20 Mar 1997

HARRISON, Nik

Resigned
146 Icknield Way, LetchworthSG6 4AN
Born September 1968
Director
Appointed 22 Nov 2005
Resigned 24 Sept 2010

HEFFERNAN, Niki

Resigned
41 Bidwell Close, LetchworthSG6 1QR
Born September 1968
Director
Appointed 03 Mar 1992
Resigned 24 Feb 1993

HOLLAND, Mark Anthony

Resigned
48 Bidwell Close, LetchworthSG6
Born October 1960
Director
Appointed 03 Mar 1992
Resigned 20 May 1993

KELLALI, Karen

Resigned
52 Bidwell Close, LetchworthSG6 1QR
Born August 1959
Director
Appointed 12 Jul 2006
Resigned 29 May 2008

KENNEDY, James Frank

Resigned
46 Bidwell Close, LetchworthSG6 1QR
Born March 1944
Director
Appointed 24 Feb 1993
Resigned 17 Feb 1994

KISSEN, Nicholas Frederick Henry

Resigned
24 Walsworth Road, HitchinSG4 9SP
Born January 1961
Director
Appointed 22 Jul 2014
Resigned 15 Oct 2018

KISSEN, Nicholas Frederick Henry

Resigned
42 Bidwell Close, LetchworthSG6 1QR
Born January 1961
Director
Appointed 22 Nov 2005
Resigned 14 Aug 2013

OSBORNE, Melville Stanley James

Resigned
17 Glebe View, WalkernSG2 7PQ
Born February 1945
Director
Appointed 07 Oct 2002
Resigned 25 May 2007

PHILLIS, David Gordon

Resigned
50 Bidwell Close, LetchworthSG6 1QR
Born December 1958
Director
Appointed 30 Jun 1994
Resigned 17 Apr 2000

REDFERN, Neil Alexander

Resigned
34 Bidwell Close, LetchworthSG6 1QR
Born April 1962
Director
Appointed 21 Jun 2000
Resigned 24 Jul 2002

RUDLAND, Robert

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born November 1947
Director
Appointed 20 Oct 2011
Resigned 11 Jan 2013

SAVAGE, David James

Resigned
34 Dents Close, LetchworthSG6 2TP
Born May 1956
Director
Appointed 30 Jun 1994
Resigned 21 Feb 2005

THRASHER, Gregory

Resigned
37 Bidwell Close, Letchworth
Born January 1965
Director
Appointed 24 Feb 1993
Resigned 20 Mar 1997

WILLSON, Andrew

Resigned
42 Bidwell Close, LetchworthSG6 1QR
Born July 1966
Director
Appointed 24 Feb 1993
Resigned 20 Mar 1997
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
21 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Change Corporate Secretary Company
11 August 2011
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
11 August 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Legacy
16 August 1993
287Change of Registered Office
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
4 June 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
11 March 1992
287Change of Registered Office
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
19 January 1990
287Change of Registered Office
Legacy
19 January 1990
288288
Incorporation Company
15 January 1990
NEWINCIncorporation