Background WavePink WaveYellow Wave

BIDSTON HILL LTD (10602271)

BIDSTON HILL LTD (10602271) is an active UK company. incorporated on 6 February 2017. with registered office in High Wycombe. The company operates in the Construction sector, engaged in development of building projects. BIDSTON HILL LTD has been registered for 9 years. Current directors include PATEL, Himakshu.

Company Number
10602271
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Westside Court, High Wycombe, HP12 4QS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Himakshu
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDSTON HILL LTD

BIDSTON HILL LTD is an active company incorporated on 6 February 2017 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in development of building projects. BIDSTON HILL LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10602271

LTD Company

Age

9 Years

Incorporated 6 February 2017

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Westside Court Booker Common High Wycombe, HP12 4QS,

Previous Addresses

37 Ferndown Northwood HA6 1PH England
From: 20 October 2024To: 6 August 2025
4 Arkwright Road South Croydon CR2 0LD England
From: 6 February 2017To: 20 October 2024
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Apr 18
Loan Cleared
Sept 19
Director Left
Dec 19
Owner Exit
Jan 20
Director Left
Nov 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Himakshu

Active
Booker Common, High WycombeHP12 4QS
Born June 1967
Director
Appointed 31 Oct 2017

BLENNERHASSETT, Jamie

Resigned
South CroydonCR2 0LD
Born November 1995
Director
Appointed 31 Oct 2017
Resigned 04 Dec 2019

LITMAN, Michael Alfred

Resigned
Halsbury Close, StanmoreHA7 3DX
Born November 1945
Director
Appointed 06 Feb 2017
Resigned 16 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Arkwright Road, South CroydonCR2 0LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2019

Mr Michael Alfred Litman

Ceased
Halsbury Close, StanmoreHA7 3DX
Born November 1945

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Resolution
24 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Incorporation Company
6 February 2017
NEWINCIncorporation