Background WavePink WaveYellow Wave

BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED (10402087)

BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED (10402087) is an active UK company. incorporated on 29 September 2016. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JACOB, Gareth Russell.

Company Number
10402087
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2016
Age
9 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOB, Gareth Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED

BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 September 2016 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BIGGLESWADE ROAD (POTTON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10402087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Tilia Homes Easterntilia House Fraser Road Priory Business Park Bedford MK44 3WH England
From: 13 May 2024To: 7 August 2024
PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW England
From: 28 February 2023To: 13 May 2024
86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU England
From: 4 February 2020To: 28 February 2023
82 the Maltings Roydon Road Stanstead Abbotts SG12 8HG United Kingdom
From: 29 September 2016To: 4 February 2020
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jun 22
Director Left
Jan 23
Owner Exit
May 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 05 Aug 2024

JACOB, Gareth Russell

Active
Fraser Road, BedfordMK44 3WH
Born September 1966
Director
Appointed 01 Jul 2024

BALINOR COMPANY SECRETARIES LIMITED

Resigned
Roydon Road, Stanstead AbbottsSG12 8UU
Corporate secretary
Appointed 19 Jun 2020
Resigned 01 May 2024

BROWNE, Daniel Harry Rate

Resigned
The Maltings Roydon Road, Stanstead AbbottsSG12 8HG
Born March 1972
Director
Appointed 29 Sept 2016
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
The Maltings, Stanstead AbbottsSG12 8UU
Born October 1978
Director
Appointed 31 Jan 2020
Resigned 24 Jul 2020

LAIDLOW, Mark Edward

Resigned
The Maltings, Stanstead AbbottsSG12 8UU
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 25 Nov 2022

MOORE, Nicholas Charles

Resigned
The Maltings Roydon Road, Stanstead AbbottsSG12 8HG
Born March 1968
Director
Appointed 29 Sept 2016
Resigned 14 Feb 2020

SMITH, Mark Andrew Craig

Resigned
The Maltings Roydon Road, Stanstead AbbottsSG12 8HG
Born January 1963
Director
Appointed 29 Sept 2016
Resigned 30 Jun 2019

THOMAS, Trevor David

Resigned
The Maltings Roydon Road, Stanstead AbbottsSG12 8HG
Born May 1966
Director
Appointed 29 Sept 2016
Resigned 01 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
The Maltings Roydon Road, Stanstead AbbottsSG12 8HG

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
7 August 2024
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Incorporation Company
29 September 2016
NEWINCIncorporation