Background WavePink WaveYellow Wave

BICESTER (KM3/4) MANAGEMENT LIMITED (08688759)

BICESTER (KM3/4) MANAGEMENT LIMITED (08688759) is an active UK company. incorporated on 12 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BICESTER (KM3/4) MANAGEMENT LIMITED has been registered for 12 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
08688759
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2013
Age
12 years
Address
13a Bldg 2, Canonbury Yard, 190 New North Road, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICESTER (KM3/4) MANAGEMENT LIMITED

BICESTER (KM3/4) MANAGEMENT LIMITED is an active company incorporated on 12 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BICESTER (KM3/4) MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08688759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

13a Bldg 2, Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 26 March 2025
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 14 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 14 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 14 February 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ
From: 12 September 2013To: 14 February 2018
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

A DANDY WREN LTD

Active
New North Road, LondonN1 7BJ
Corporate secretary
Appointed 27 Mar 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 12 Sept 2013
Resigned 15 Dec 2016

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 14 Jul 2021
Resigned 11 Sept 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 08 Mar 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 15 Dec 2016
Resigned 14 Feb 2018

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Sept 2024
Resigned 25 Mar 2025

SDL ESTATE MANAGEMENT LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 14 Feb 2018
Resigned 03 Dec 2018

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 14 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

DEMPSEY, Trevor

Resigned
ColeshillB46 1JU
Born September 1979
Director
Appointed 01 Sept 2014
Resigned 27 Jul 2015

LOUGHER, Jonathan Gordon

Resigned
Gorsey Lane, ColeshillB46 1 JU
Born October 1960
Director
Appointed 27 Jul 2015
Resigned 07 Jul 2017

STAFFORD, Paul Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1978
Director
Appointed 07 Jul 2017
Resigned 25 Jul 2025

STIRROP, Michael Paul

Resigned
1 Bromwich Court, ColeshillB46 1JU
Born July 1978
Director
Appointed 12 Sept 2013
Resigned 01 Sept 2014

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Incorporation Company
12 September 2013
NEWINCIncorporation