BISHOP FLEMING MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BISHOP FLEMING MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04604298

Incorporation date

29/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon11/03/2026
Amended total exemption full accounts made up to 2025-05-31
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon08/10/2025
Appointment of Mr James Joseph Finnegan as a director on 2025-09-05
dot icon15/09/2025
Termination of appointment of Robert Graham Davey as a director on 2025-09-05
dot icon26/03/2025
Director's details changed for Mr Andrew Philip Sandiford on 2025-03-25
dot icon25/03/2025
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25
dot icon25/03/2025
Change of details for Bishop Fleming Llp as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Robert Graham Davey on 2025-03-25
dot icon14/03/2025
Director's details changed for Mr Andrew Philip Sandiford on 2025-03-12
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/11/2024
Cessation of Bishop Fleming Investments Limited as a person with significant control on 2024-07-03
dot icon14/11/2024
Notification of Bishop Fleming Llp as a person with significant control on 2024-07-03
dot icon14/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29
dot icon09/07/2021
Appointment of Mr Robert Graham Davey as a director on 2021-05-29
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-27
dot icon14/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon26/01/2018
Appointment of Jonathan Mark Williams as a secretary on 2018-01-11
dot icon26/01/2018
Termination of appointment of Matthew Duncan Lee as a director on 2018-01-11
dot icon26/01/2018
Termination of appointment of Matthew Duncan Lee as a secretary on 2018-01-11
dot icon26/01/2018
Appointment of Mr Andrew Philip Sandiford as a director on 2018-01-11
dot icon06/12/2017
Total exemption full accounts made up to 2017-05-28
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon05/01/2017
Termination of appointment of Jeremiah Anthony O'sullivan as a director on 2017-01-01
dot icon05/01/2017
Appointment of Mr Jonathan Mark Williams as a director on 2017-01-01
dot icon14/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-29
dot icon26/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-01
dot icon13/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon09/05/2014
Appointment of Mr Jeremiah Anthony O'sullivan as a director
dot icon09/05/2014
Termination of appointment of Charles Thomson as a director
dot icon09/05/2014
Termination of appointment of Jonathan Williams as a director
dot icon13/03/2014
Certificate of change of name
dot icon13/03/2014
Change of name notice
dot icon26/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon03/10/2013
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 2013-10-03
dot icon13/05/2013
Director's details changed for Mr Matthew Duncan Lee on 2013-04-12
dot icon13/05/2013
Director's details changed for Mr Charles Peter Thomson on 2013-04-12
dot icon13/05/2013
Secretary's details changed for Mr Matthew Duncan Lee on 2013-04-12
dot icon30/11/2012
Appointment of Mr Jonathan Mark Williams as a director
dot icon27/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon04/10/2012
Current accounting period extended from 2012-11-30 to 2013-05-31
dot icon22/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Charles Peter Thomson on 2011-11-04
dot icon14/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Charles Peter Thomson on 2009-11-04
dot icon24/11/2009
Director's details changed for Matthew Duncan Lee on 2009-11-04
dot icon09/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon14/11/2008
Return made up to 04/11/08; full list of members
dot icon14/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon08/11/2007
Director's particulars changed
dot icon07/11/2007
Return made up to 04/11/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 16 queen square bristol BS1 4NT
dot icon07/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon17/11/2006
Return made up to 04/11/06; full list of members
dot icon04/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon16/11/2005
Return made up to 04/11/05; full list of members
dot icon03/10/2005
Registered office changed on 03/10/05 from: 19 portland square bristol BS2 8SJ
dot icon08/04/2005
Accounts for a dormant company made up to 2004-11-30
dot icon12/11/2004
Return made up to 04/11/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-11-30
dot icon09/12/2003
Return made up to 24/11/03; full list of members
dot icon28/03/2003
Memorandum and Articles of Association
dot icon19/03/2003
Certificate of change of name
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: 788-790 finchley road london NW11 7TJ
dot icon29/11/2002
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
31/05/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
69.25K
-
85.93K
206.54K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jonathan Mark
Director
22/11/2012 - 07/05/2014
15
Williams, Jonathan Mark
Director
31/12/2016 - 28/05/2021
15
Lee, Matthew Duncan
Director
04/12/2002 - 10/01/2018
23
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/11/2002 - 04/12/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/11/2002 - 04/12/2002
67500

Persons with Significant Control

3
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 BISHOP FLEMING MANAGEMENT SERVICES LIMITED

BISHOP FLEMING MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. 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 BISHOP FLEMING MANAGEMENT SERVICES LIMITED?

toggle

BISHOP FLEMING MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 29/11/2002 .

Where is BISHOP FLEMING MANAGEMENT SERVICES LIMITED located?

toggle

BISHOP FLEMING MANAGEMENT SERVICES LIMITED is registered at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does BISHOP FLEMING MANAGEMENT SERVICES LIMITED do?

toggle

BISHOP FLEMING MANAGEMENT SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BISHOP FLEMING MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Amended total exemption full accounts made up to 2025-05-31.