BISHAM COURT LIMITED

Register to unlock more data on OkredoRegister

BISHAM COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05385180

Incorporation date

08/03/2005

Size

Dormant

Contacts

Registered address

Registered address

14 14 Bisham Court, Bisham, Marlow SL7 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon03/04/2026
Appointment of Mrs Stephanie Lillian Collins as a director on 2026-04-01
dot icon03/04/2026
Termination of appointment of Narinder Chopra as a director on 2026-04-01
dot icon16/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon16/03/2026
Appointment of Ms Oonagh Vida Webster as a director on 2026-03-16
dot icon16/03/2026
Registered office address changed from 7 Bisham Court Bisham Marlow Buckinghamshire SL7 1SD England to 14 14 Bisham Court Bisham Marlow SL7 1SD on 2026-03-16
dot icon27/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/07/2021
Appointment of Mr Jean-Philippe Richard-Charman as a director on 2021-07-09
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/05/2016
Registered office address changed from 9 Bisham Court Marlow Buckinghamshire SL7 1SD to 7 Bisham Court Bisham Marlow Buckinghamshire SL7 1SD on 2016-05-13
dot icon17/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon02/06/2015
Appointment of Narinder Chopra as a director on 2015-05-15
dot icon13/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Termination of appointment of Lori-Anne Flynn as a director on 2015-05-01
dot icon26/04/2015
Termination of appointment of Robert Peter Neil Ledson as a director on 2015-04-15
dot icon20/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 no member list
dot icon28/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-08
dot icon24/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-08
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/09/2010
Termination of appointment of Michael Cotes as a director
dot icon10/09/2010
Termination of appointment of Michael Cotes as a secretary
dot icon10/09/2010
Registered office address changed from 17 Bisham Court Bisham Marlow Bucks SL7 1SD on 2010-09-10
dot icon10/09/2010
Appointment of Robert Peter Neil Ledson as a director
dot icon14/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/04/2009
Return made up to 08/03/09; change of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/11/2008
Appointment terminate, director and secretary mark joseph gilroy logged form
dot icon11/11/2008
Return made up to 08/03/08; change of members
dot icon13/10/2008
Appointment terminated director and secretary mark gilroy
dot icon10/10/2008
Secretary appointed michael john digby cotes
dot icon10/10/2008
Director appointed lori-anne flynn
dot icon10/10/2008
Registered office changed on 10/10/2008 from 1 bisham court bisham marlow bucks SL7 1SD
dot icon10/10/2008
Appointment terminate, director and secretary michael lel logged form
dot icon07/10/2008
Appointment terminated director and secretary michael lel
dot icon04/06/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 08/03/07; full list of members
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 4 bisham court bisham marlow buckinghamshire SL7 1SD
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 08/03/06; full list of members
dot icon15/03/2006
Director resigned
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Registered office changed on 18/03/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon08/03/2005
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.00
-
0.00
21.00
-
2022
-
21.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lel, Michael
Director
08/03/2005 - 20/02/2007
8
Richard-Charman, Jean-Philippe
Director
09/07/2021 - Present
2
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
08/03/2005 - 08/03/2005
284
OXFORD FORMATIONS LIMITED
Corporate Director
08/03/2005 - 08/03/2005
182
Lansdown, Michael William
Director
08/03/2005 - 13/03/2006
6

Persons with Significant Control

1
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 BISHAM COURT LIMITED

BISHAM COURT LIMITED is an(a) Active company incorporated on 08/03/2005 with the registered office located at 14 14 Bisham Court, Bisham, Marlow SL7 1SD. There are currently 3 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 BISHAM COURT LIMITED?

toggle

BISHAM COURT LIMITED is currently Active. It was registered on 08/03/2005 .

Where is BISHAM COURT LIMITED located?

toggle

BISHAM COURT LIMITED is registered at 14 14 Bisham Court, Bisham, Marlow SL7 1SD.

What does BISHAM COURT LIMITED do?

toggle

BISHAM COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHAM COURT LIMITED?

toggle

The latest filing was on 03/04/2026: Appointment of Mrs Stephanie Lillian Collins as a director on 2026-04-01.