Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIGWOOD COURT MANAGEMENT LIMITED
Company Information for

BIGWOOD COURT MANAGEMENT LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
02788294
Private Limited Company
Active

Company Overview

About Bigwood Court Management Ltd
BIGWOOD COURT MANAGEMENT LIMITED was founded on 1993-02-09 and has its registered office in Watford. The organisation's status is listed as "Active". Bigwood Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIGWOOD COURT MANAGEMENT LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in WD23
 
Filing Information
Company Number 02788294
Company ID Number 02788294
Date formed 1993-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGWOOD COURT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIGWOOD COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL LESSER
Director 2014-02-25
ADAM MARASH
Director 2018-06-05
DENNIS MARKS
Director 2015-06-05
ROBIN MICHAEL PORTER
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FINE
Director 2012-12-14 2018-04-23
CYNTHIA ROSE SENCIER
Director 2014-02-25 2018-03-12
GERALD GAFFIN
Director 2004-02-04 2015-05-05
DAVID MICHAEL LESSER
Director 2014-02-25 2014-03-03
CYNTHIA ROSE SENCIER
Director 2014-02-25 2014-03-03
GERALD GAFFIN
Company Secretary 2005-02-08 2014-02-25
DENNIS MARKS
Director 2007-03-27 2013-12-22
BERNARD DAVID VYNER
Director 1994-02-09 2013-12-20
IRENE GEE
Director 2010-06-30 2010-10-31
ROCHELLE DUKE
Director 1998-07-09 2010-06-30
SONIA PORTER
Director 1999-11-18 2007-03-27
RITA VERBY
Company Secretary 2003-07-11 2005-02-08
RITA VERBY
Director 1998-08-14 2005-02-08
PAMELA FRANCES MCGRATH
Company Secretary 1996-05-12 2003-07-11
PATRICIA URANI
Director 1994-02-09 1999-10-11
BRIAN EDWARD JENNINGS
Director 1995-06-25 1998-06-24
JAMES HETHRICK MCCLURE
Company Secretary 1994-10-30 1996-05-12
DEBORAH ANN KAEMPFER
Director 1993-02-09 1995-12-07
DAVID JEREMY SINCLAIR
Company Secretary 1994-02-09 1994-10-30
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-02-09 1993-02-09
NOMINEE DIRECTORS LTD
Nominated Director 1993-02-09 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL LESSER LESSERS REMOVALS LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
DAVID MICHAEL LESSER M. LESSER & SON LIMITED Director 1991-11-03 CURRENT 1949-12-20 Active
ADAM MARASH INTERFAX COMMUNICATIONS LIMITED Director 2017-02-06 CURRENT 2016-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08DIRECTOR APPOINTED PAULINE CAROLE DONLEAVY OBE
2023-03-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR ADAM MARASH
2018-06-14AP01DIRECTOR APPOINTED ROBIN MICHAEL PORTER
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FINE
2018-04-19AA01Current accounting period shortened from 28/02/19 TO 31/12/18
2018-04-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ROSE SENCIER
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 24
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-05-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 24
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-08-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23CH01Director's details changed for Dennis Marks on 2016-03-22
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 24
2016-03-16AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED DENNIS MARKS
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM Iveco House Station Road Watford Hertfordshire WD17 1DL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GAFFIN
2015-05-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 25
2015-03-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
2014-04-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL LESSER
2014-03-03AP01DIRECTOR APPOINTED MS CYNTHIA ROSE SENCIER
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESSER
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SENCIER
2014-03-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL LESSER
2014-03-03AP01DIRECTOR APPOINTED MS CYNTHIA ROSE SENCIER
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY GERALD GAFFIN
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 24
2014-02-12AR0109/02/14 FULL LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MARKS
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VYNER
2013-05-14AA28/02/13 TOTAL EXEMPTION FULL
2013-02-18AR0109/02/13 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MR NIGEL FINE
2012-04-17AA28/02/12 TOTAL EXEMPTION FULL
2012-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IRENE GEE
2012-02-20AR0109/02/12 FULL LIST
2011-04-07AA28/02/11 TOTAL EXEMPTION FULL
2011-02-25AR0109/02/11 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED MRS IRENE GEE
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE DUKE
2010-04-14AA28/02/10 TOTAL EXEMPTION FULL
2010-02-24AR0109/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCHELLE DUKE / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MARKS / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GAFFIN / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVID VYNER / 01/10/2009
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ
2009-04-14AA28/02/09 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-04-23AA28/02/08 TOTAL EXEMPTION FULL
2008-02-25363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR SONIA PORTER
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-09363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-13363(288)DIRECTOR RESIGNED
2006-03-13363sRETURN MADE UP TO 09/02/06; NO CHANGE OF MEMBERS
2005-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-13363sRETURN MADE UP TO 09/02/05; NO CHANGE OF MEMBERS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT
2005-02-21288bSECRETARY RESIGNED
2004-12-14363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288bSECRETARY RESIGNED
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-07-10363sRETURN MADE UP TO 09/02/03; CHANGE OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-30363sRETURN MADE UP TO 09/02/02; NO CHANGE OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-09363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-01-03363sRETURN MADE UP TO 09/02/00; NO CHANGE OF MEMBERS
1999-12-24288bDIRECTOR RESIGNED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BIGWOOD COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIGWOOD COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIGWOOD COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIGWOOD COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BIGWOOD COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIGWOOD COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of BIGWOOD COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGWOOD COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BIGWOOD COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BIGWOOD COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIGWOOD COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIGWOOD COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.