UKBizDB.co.uk

BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED

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

This company is commonly known as Bishops Court Management (plots 88-93) Limited. The company was founded 32 years ago and was given the registration number 02687029. The firm's registered office is in CHIPPENHAM. You can find them at 16 Dover Street, , Chippenham, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED
Company Number:02687029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:16 Dover Street, Chippenham, Wiltshire, SN14 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westerly, Wickfield, Devizes, United Kingdom, SN10 5DU

Director24 March 2004Active
16 Dover Street, Chippenham, SN14 0EE

Director24 March 2004Active
Horsefair Farm Horsefair Lane, Bradenstoke, SN15 4EU

Director25 August 1999Active
17 Charles Street, Bath, BA1 1HX

Secretary01 May 1996Active
149 Malmesbury Road, Chippenham, SN15 1QA

Secretary20 August 1997Active
7 New Road, Chippenham, SN15 1HH

Secretary24 March 2004Active
4 High Street, Olney, MK46 4BB

Secretary-Active
Horsefair Farm Horsefair Lane, Bradenstoke, SN15 4EU

Secretary02 July 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 February 1992Active
72 Rowe Mead, Pewsham, Chippenham, SN15 3YR

Director01 May 1996Active
74 Rowe Mead, Chippenham, SN15 3YR

Director05 May 1995Active
7 Corsham Road, Lacock, SN15 2NA

Director20 August 1997Active
4 High Street, Olney, MK46 4BD

Director-Active
76 Rowe Mead, Chippenham, SN15 3YR

Director01 May 1996Active
74 Rowe Mead, Pewsham, Chippenham, SN15 3YR

Director14 October 1998Active
80 Rowe Mead, Chippenham, SN15 3YR

Director05 May 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 February 1992Active

People with Significant Control

Mr Christopher Michael Hunt
Notified on:01 January 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:16, Dover Street, Chippenham, England, SN14 0EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard David Michael Dunn
Notified on:01 January 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Westerly, Wickfield, Devizes, England, SN10 5DU
Nature of control:
  • Significant influence or control
Ms Louise Jane Mortlock
Notified on:01 January 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Horsefair Farm, Bradenstoke, Chippenham, England, SN15 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Officers

Change person director company with change date.

Download
2013-04-17Accounts

Accounts with accounts type total exemption small.

Download
2013-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.