Background WavePink WaveYellow Wave

BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED (11043809)

BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED (11043809) is an active UK company. incorporated on 2 November 2017. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include PETT, Michael Robert, TATE, Jonathan Colin.

Company Number
11043809
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
A5, Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PETT, Michael Robert, TATE, Jonathan Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED

BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11043809

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

A5, Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

Nene House 4 Rushmills Northampton NN4 7YB England
From: 26 August 2020To: 15 March 2021
Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom
From: 2 November 2017To: 26 August 2020
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PETT, Michael Robert

Active
Optimum Road, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 15 Mar 2021

TATE, Jonathan Colin

Active
Optimum Road, SwadlincoteDE11 0WT
Born May 1969
Director
Appointed 02 Nov 2017

FLATTERS, Tony Barry

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1973
Director
Appointed 02 Nov 2017
Resigned 15 Mar 2021

MITCHELL, Steven Jason

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1970
Director
Appointed 02 Nov 2017
Resigned 15 Mar 2021

Persons with significant control

1

Grooms Lane, NorthamptonNN6 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Incorporation Company
2 November 2017
NEWINCIncorporation