UKBizDB.co.uk

BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bishops Court (andover) Management Company Limited. The company was founded 37 years ago and was given the registration number 02045550. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED
Company Number:02045550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24a Southampton Road, Ringwood, Hampshire, United Kingdom, BH24 1HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182, Old Christchurch Road, Bournemouth, United Kingdom, BH1 1NU

Corporate Secretary04 May 2017Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director20 July 2010Active
Sunset Rise, Chilbolton, Stockbridge, SO20 6BE

Director15 January 2003Active
8 Home Farm Gardens, Charlton, Andover, SP10 4AX

Director15 January 2003Active
12, Sussex Farm Way, Yetminster, Sherborne, United Kingdom, DT9 6SZ

Director15 January 2003Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director27 March 2024Active
5 Bishops Court, Heather Drive, Andover, SP10 3RS

Secretary15 May 2003Active
15 Bishops Court, Heather Drive, Andover, SP10 3RX

Secretary22 October 1997Active
23 Bishops Court, Heather Drive, Andover, SP10 3RX

Secretary15 October 1993Active
10 Bishops Court, Andover, SP10 3RS

Secretary-Active
8 Home Farm Gardens, Charlton, Andover, SP10 4AX

Secretary19 August 2005Active
14 Bishops Court, Heather Drive, Andover, SP10 3RX

Secretary23 January 1994Active
15 Bishops Court, Heather Drive, Andover, SP10 3RX

Secretary13 December 2004Active
5 Bishops Court, Heather Drive, Andover, SP10 3RS

Director15 October 1993Active
17 Bishops Court, Andover, SP10 3RX

Director-Active
17 Bishops Court, Heather Drive, Andover, SP10 3RX

Director22 October 1997Active
15 Bishops Court, Heather Drive, Andover, SP10 3RX

Director22 October 1997Active
9 Bishops Court, Heather Drive, Andover, SP10 3RS

Director14 May 2000Active
Flat 24 Bishops Court, Heather Drive, Andover, SP10 3RX

Director07 October 1994Active
23 Bishops Court, Heather Drive, Andover, SP10 3RX

Director15 October 1993Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director20 June 2019Active
5 Bishops Court, Heather Drive, Andover, SP10 3RS

Director21 May 2007Active
14 Bishops Court, Heather Drive, Andover, SP10 3RX

Director-Active
1 Sherrard Mead, Newbury, RG14 2DF

Director07 July 2004Active
15 Bishops Court, Heather Drive, Andover, SP10 3RX

Director15 February 2003Active
22 Bishops Court, Heather Drive, Andover, SP10 3RX

Director21 May 2007Active
25 Bishops Court, Heather Drive, Andover, SP10 3RX

Director17 February 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-13Address

Change registered office address company with date old address new address.

Download
2017-06-01Officers

Appoint corporate secretary company with name date.

Download
2017-06-01Address

Change registered office address company with date old address new address.

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Address

Change registered office address company with date old address new address.

Download
2016-01-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.