UKBizDB.co.uk

BISHOPS COURT (SPROWSTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bishops Court (sprowston) Management Company Limited. The company was founded 20 years ago and was given the registration number 04792244. The firm's registered office is in NORWICH. You can find them at 29 Cattle Market Street, , Norwich, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BISHOPS COURT (SPROWSTON) MANAGEMENT COMPANY LIMITED
Company Number:04792244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Cattle Market Street, Norwich, Norfolk, NR1 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Lion & Castle Yard, 2-4 Lion & Castle Yard, Nr1 3jt, Norwich, United Kingdom, NR1 3JT

Corporate Secretary01 December 2012Active
Lion & Castle Property Management Limited, 2-4 Lion & Castle Yard, Timberhill, Norwich, United Kingdom, NR1 3JT

Director22 March 2019Active
Bridge House, Fishergate, Norwich, United Kingdom, NR3 1UF

Corporate Secretary25 August 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary09 June 2003Active
93 Mountbatten Drive, Norwich, NR6 7PP

Director26 October 2005Active
108 High Street, Stevenage, SG1 3DW

Director09 June 2003Active
94 Mountbatten Drive, Norwich, NR6 7PP

Director21 September 2006Active
55 Mountbatten Drive, Sprowston, NR6 7PJ

Director22 November 2005Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director09 June 2003Active

People with Significant Control

Mr Laurence Betts
Notified on:01 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:29, Cattle Market Street, Norwich, NR1 3DY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change corporate secretary company with change date.

Download
2021-05-17Address

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

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Resolution

Resolution.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.