Background WavePink WaveYellow Wave

BICESTER HC DEVELOPMENT LIMITED (12421750)

BICESTER HC DEVELOPMENT LIMITED (12421750) is an active UK company. incorporated on 23 January 2020. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BICESTER HC DEVELOPMENT LIMITED has been registered for 6 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard and 4 others.

Company Number
12421750
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard, JAMES, Robert, NOBLE, Steven David, TAYLOR, Sarah, ASSURA CS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICESTER HC DEVELOPMENT LIMITED

BICESTER HC DEVELOPMENT LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BICESTER HC DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12421750

LTD Company

Age

6 Years

Incorporated 23 January 2020

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL England
From: 4 March 2021To: 2 July 2023
Columba House Adastral Park Ipswich Suffolk IP5 3RE United Kingdom
From: 23 January 2020To: 4 March 2021
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

JAMES, Robert

Active
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025

TAYLOR, Sarah

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 09 Mar 2023

SMITH, Bernard Dudley

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Secretary
Appointed 23 Jan 2020
Resigned 18 Feb 2021

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 18 Feb 2021
Resigned 28 Feb 2026

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 18 Feb 2021
Resigned 16 Dec 2025

DREW, Richard Stephen

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born December 1960
Director
Appointed 23 Jan 2020
Resigned 18 Feb 2021

DRYBURGH, John William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born March 1964
Director
Appointed 23 Jan 2020
Resigned 18 Feb 2021

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 18 Feb 2021
Resigned 18 Jun 2021

JAMES, Robert

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born September 1969
Director
Appointed 23 Jan 2020
Resigned 18 Feb 2021

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 18 Feb 2021
Resigned 01 Apr 2023

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 18 Feb 2021
Resigned 24 Nov 2022

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 28 Feb 2026

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 27 Feb 2026

Persons with significant control

1

Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
9 March 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2020
NEWINCIncorporation