UKBizDB.co.uk

BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Brook Court Bishopworth Property Management Limited. The company was founded 20 years ago and was given the registration number 04975161. The firm's registered office is in BRISTOL. You can find them at Filwood Green Business Park, Filwood Park Lane, Bristol, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROOK COURT BISHOPWORTH PROPERTY MANAGEMENT LIMITED
Company Number:04975161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Filwood Green Business Park, Filwood Park Lane, Bristol, Somerset, England, BS4 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Filwood Green Business Park, Filwood Park Lane, Bristol, England, BS4 1ET

Corporate Secretary24 July 2020Active
Filwood Green Business Park, Filwood Park Lane, Bristol, England, BS4 1ET

Director26 March 2024Active
1 Courtry Cottages, Bridgehampton, Yeovil, BA22 8HF

Director29 May 2006Active
Filwood Green Business Park, Filwood Park Lane, Bristol, England, BS4 1ET

Director22 February 2012Active
Grange Cottage, Uphill Road South, Weston Super Mare, BS23 4TX

Director25 April 2005Active
15, Mulberry Close, Backwell, Bristol, BS48 3HX

Secretary20 January 2006Active
Grange, Cottage, Uphill Road South Uphill, Weston-Super-Mare, United Kingdom, BS23 4TX

Secretary22 February 2012Active
3 Charlton Park, Keynsham, Bristol, BS31 2NA

Secretary25 November 2003Active
10 Canon Drive, Bowdon, Altrincham, WA14 3FD

Director12 January 2006Active
Lewesdon House, Stoke Abbott, Beaminster, DT8 3JT

Director28 February 2005Active
134, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2RS

Director01 December 2009Active
41 Kinelowen Street, Aeady, Ireland, BT60 3ST

Director12 January 2006Active
1 Courtry Cottage, Bridgehampton, BA22 8HF

Director25 April 2005Active
4 Kempes Close, Long Ashton, Bristol, BS41 9ER

Director25 November 2003Active
3 Charlton Park, Keynsham, Bristol, BS31 2NA

Director25 November 2003Active

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
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-08-03Address

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

Download
2020-07-24Officers

Appoint corporate secretary company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Gazette

Gazette filings brought up to date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2019-01-18Address

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

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Address

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

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.