BISCOP HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISCOP HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310898

Incorporation date

12/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Barbour 4 Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon06/01/2026
Termination of appointment of Propertunity North East Limited as a secretary on 2026-01-01
dot icon06/01/2026
Appointment of Pne Group Ltd as a secretary on 2026-01-01
dot icon19/12/2025
Registered office address changed from 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA England to Barbour 4 Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 2025-12-19
dot icon09/09/2025
Registered office address changed from 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to 24/25 Innovator House Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 2025-09-09
dot icon22/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon13/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon25/06/2024
Termination of appointment of Potts Gray Management Company Ltd as a secretary on 2024-06-18
dot icon25/06/2024
Appointment of Propertunity North East Limited as a secretary on 2024-06-25
dot icon10/01/2024
Registered office address changed from South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2024-01-10
dot icon02/11/2023
Termination of appointment of Gareth Lyndon Baldwin as a director on 2023-11-02
dot icon26/10/2023
Appointment of Mr Martyn Boak as a director on 2023-10-26
dot icon28/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon05/05/2022
Termination of appointment of Paul Freeman as a director on 2022-05-05
dot icon28/04/2022
Termination of appointment of Martyn Howard Boak as a director on 2022-04-28
dot icon16/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon20/09/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon09/09/2021
Secretary's details changed for Potts Gray Management Co Limited on 2021-09-09
dot icon23/07/2021
Registered office address changed from Avon House 2 Timberwharf Road London N16 6DB to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2021-07-23
dot icon21/07/2021
Appointment of Mr Paul Freeman as a director on 2021-07-19
dot icon21/07/2021
Appointment of Mr Gareth Lyndon Baldwin as a director on 2021-07-19
dot icon21/07/2021
Appointment of Mr Martyn Howard Boak as a director on 2021-07-19
dot icon21/07/2021
Appointment of Potts Gray Management Co Limited as a secretary on 2021-07-21
dot icon21/07/2021
Notification of a person with significant control statement
dot icon14/07/2021
Termination of appointment of Avon Ground Rents Limited as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of Israel Moskovitz as a director on 2021-07-12
dot icon14/07/2021
Cessation of Israel Moskovitz as a person with significant control on 2021-07-12
dot icon15/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon21/09/2020
Termination of appointment of Y&Y Management Limited as a secretary on 2020-09-18
dot icon30/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-12 no member list
dot icon24/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon26/01/2015
Appointment of Mr Israel Moskovitz as a director on 2015-01-26
dot icon20/12/2014
Compulsory strike-off action has been discontinued
dot icon19/12/2014
Annual return made up to 2014-07-12 no member list
dot icon19/12/2014
Appointment of Y&Y Management Limited as a secretary on 2014-06-17
dot icon19/12/2014
Appointment of Avon Ground Rents Limited as a director on 2014-06-17
dot icon19/12/2014
Registered office address changed from Avon Huuse Avon House 2 Timberwharf Road London N16 6DB N16 6DB England to Avon House 2 Timberwharf Road London N16 6DB on 2014-12-19
dot icon25/11/2014
Registered office address changed from 301 Hollyhedge Road Gatley Cheadle Cheshire SK8 4HH England to Avon Huuse Avon House 2 Timberwharf Road London N16 6DB N16 6DB on 2014-11-25
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Termination of appointment of Martyn Boak as a director
dot icon26/06/2014
Registered office address changed from Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7ND on 2014-06-26
dot icon27/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-12 no member list
dot icon21/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon08/11/2012
Termination of appointment of Samantha Mcmillan as a director
dot icon08/11/2012
Termination of appointment of Samantha Mcmillan as a secretary
dot icon26/07/2012
Annual return made up to 2012-07-12 no member list
dot icon18/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-07-12 no member list
dot icon07/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-12 no member list
dot icon13/07/2010
Director's details changed for Samantha May Mcmillan on 2010-07-12
dot icon21/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon17/07/2009
Annual return made up to 12/07/09
dot icon08/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/08/2008
Annual return made up to 12/07/08
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon12/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POTTS GRAY MANAGEMENT COMPANY LTD
Corporate Secretary
21/07/2021 - 18/06/2024
68
Mr Israel Moskovitz
Director
26/01/2015 - 12/07/2021
143
Boak, Martyn
Director
26/10/2023 - Present
-
Boak, Martyn Howard
Director
19/07/2021 - 28/04/2022
32
Baldwin, Gareth Lyndon
Director
19/07/2021 - 02/11/2023
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISCOP HOUSE MANAGEMENT COMPANY LIMITED

BISCOP HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/07/2007 with the registered office located at Barbour 4 Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISCOP HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BISCOP HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/07/2007 .

Where is BISCOP HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BISCOP HOUSE MANAGEMENT COMPANY LIMITED is registered at Barbour 4 Clervaux Exchange, Clervaux Terrace, Jarrow NE32 5UP.

What does BISCOP HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BISCOP HOUSE MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BISCOP HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-07-31.