BISHOP HALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BISHOP HALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955669

Incorporation date

04/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Bishop Hall Lane, Chelmsford, Essex CM1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon16/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon27/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon17/06/2025
Change of details for Anglia Ruskin University Higher Education Corporation as a person with significant control on 2025-04-01
dot icon16/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon22/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon02/08/2024
Confirmation statement made on 2023-09-04 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon07/07/2021
Satisfaction of charge 1 in full
dot icon08/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon01/03/2021
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon20/01/2020
Accounts for a small company made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon09/04/2019
Accounts for a small company made up to 2018-07-31
dot icon09/11/2018
Termination of appointment of Sandy Lynam as a director on 2018-11-06
dot icon11/10/2018
Appointment of Mr James Rolfe as a director on 2018-10-08
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon06/08/2018
Termination of appointment of Helen Valentine as a director on 2018-08-06
dot icon05/04/2018
Full accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon17/01/2017
Appointment of Professor Helen Valentine as a director on 2017-01-03
dot icon17/01/2017
Appointment of Mr Paul Wakefield Bogle as a director on 2017-01-03
dot icon17/01/2017
Appointment of Mr Paul Wakefield Bogle as a secretary on 2017-01-03
dot icon16/01/2017
Termination of appointment of Stephen George Bennett as a director on 2016-12-31
dot icon16/01/2017
Termination of appointment of Stephen George Bennett as a secretary on 2016-12-31
dot icon12/12/2016
Full accounts made up to 2016-07-31
dot icon03/11/2016
Appointment of Ms Sandy Lynam as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Michael Philip Thorne as a director on 2016-10-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon17/12/2015
Full accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon21/01/2015
Director's details changed for Professor Michael Philip Thorne on 2015-01-21
dot icon20/01/2015
Director's details changed for Mr Stephen George Bennett on 2015-01-20
dot icon20/01/2015
Secretary's details changed for Mr Stephen George Bennett on 2015-01-20
dot icon02/01/2015
Statement by Directors
dot icon02/01/2015
Statement of capital on 2015-01-02
dot icon02/01/2015
Solvency Statement dated 09/12/14
dot icon02/01/2015
Resolutions
dot icon16/12/2014
Full accounts made up to 2014-07-31
dot icon23/10/2014
Termination of appointment of Christopher John Collins as a director on 2014-10-21
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Michael Alan Frost as a director
dot icon25/06/2014
Termination of appointment of Rex Smith as a director
dot icon04/01/2014
Accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon06/02/2013
Accounts made up to 2012-07-31
dot icon23/01/2013
Resolutions
dot icon23/01/2013
Statement of company's objects
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon13/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon02/05/2012
Accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon21/04/2011
Accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Christopher John Collins on 2010-08-04
dot icon05/05/2010
Accounts made up to 2009-07-31
dot icon17/02/2010
Termination of appointment of Alan Cherry as a director
dot icon24/08/2009
Return made up to 04/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / michael thorne / 24/08/2009
dot icon03/06/2009
Accounts made up to 2008-07-31
dot icon25/09/2008
Return made up to 04/08/08; full list of members
dot icon25/09/2008
Director's change of particulars / michael thorne / 25/09/2008
dot icon30/05/2008
Accounts made up to 2007-07-31
dot icon29/08/2007
Return made up to 04/08/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon07/03/2007
Accounts made up to 2006-07-31
dot icon30/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/08/2006
Return made up to 04/08/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon07/02/2006
Accounts made up to 2005-07-31
dot icon24/10/2005
Director resigned
dot icon10/08/2005
Return made up to 04/08/05; full list of members
dot icon18/01/2005
Director resigned
dot icon12/01/2005
Accounts made up to 2004-07-31
dot icon18/08/2004
Return made up to 04/08/04; full list of members
dot icon09/08/2004
Director's particulars changed
dot icon19/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon03/04/2004
Accounts made up to 2003-07-31
dot icon23/08/2003
Return made up to 04/08/03; full list of members
dot icon03/06/2003
Accounts made up to 2002-07-31
dot icon08/01/2003
New director appointed
dot icon02/09/2002
Return made up to 04/08/02; full list of members
dot icon24/06/2002
New director appointed
dot icon30/05/2002
Accounts made up to 2001-07-31
dot icon17/09/2001
New director appointed
dot icon07/09/2001
Return made up to 04/08/01; full list of members
dot icon29/08/2001
Registered office changed on 29/08/01 from: victoria road south chelmsford essex CM1 1LL
dot icon30/05/2001
Accounts made up to 2000-07-31
dot icon08/12/2000
Director resigned
dot icon17/08/2000
Return made up to 04/08/00; full list of members
dot icon23/06/2000
Accounts made up to 1999-07-31
dot icon29/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: rivermead campus bishops hall lane chelmsford essex CM1 1SQ
dot icon01/09/1999
Return made up to 04/08/99; full list of members
dot icon21/12/1998
Accounts made up to 1998-07-31
dot icon25/08/1998
Auditor's resignation
dot icon12/08/1998
Return made up to 04/08/98; no change of members
dot icon30/05/1998
Resolutions
dot icon30/05/1998
Resolutions
dot icon30/05/1998
Resolutions
dot icon11/04/1998
Accounts made up to 1997-07-31
dot icon27/08/1997
Return made up to 04/08/97; no change of members
dot icon27/01/1997
Ad 31/12/96--------- £ si 2000000@1=2000000 £ ic 600040/2600040
dot icon04/12/1996
Accounts made up to 1996-07-31
dot icon06/08/1996
Memorandum and Articles of Association
dot icon01/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Ad 19/07/96--------- £ si 600000@1
dot icon31/07/1996
Return made up to 04/08/96; full list of members
dot icon19/05/1996
Accounts made up to 1995-07-31
dot icon16/01/1996
New director appointed
dot icon22/08/1995
Return made up to 04/08/95; full list of members
dot icon19/04/1995
New director appointed
dot icon30/03/1995
Accounting reference date notified as 31/07
dot icon13/01/1995
Registered office changed on 13/01/95 from: mills & reeve 112 hills road cambridge CB2 1PHP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Memorandum and Articles of Association
dot icon21/09/1994
Director resigned;new director appointed
dot icon21/09/1994
Secretary resigned;new secretary appointed
dot icon08/09/1994
Resolutions
dot icon08/09/1994
Resolutions
dot icon05/09/1994
Certificate of change of name
dot icon02/09/1994
Ad 30/08/94--------- £ si 38@1=38 £ ic 2/40
dot icon02/09/1994
£ nc 1000/20000000 30/08/94
dot icon04/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/08/2026
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)
2022
3
7.47M
-
0.00
-
-
2022
3
7.47M
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

7.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidmarsh, David, Professor
Director
01/05/2004 - 31/12/2006
9
Lynam, Sandy
Director
31/10/2016 - 06/11/2018
3
Mehrtens, Ian
Director
19/12/2002 - 12/10/2005
2
Collins, Christopher John
Director
06/06/2001 - 21/10/2014
15
Bennett, Stephen George
Director
15/03/2000 - 31/12/2016
13

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 BISHOP HALL PROPERTIES LIMITED

BISHOP HALL PROPERTIES LIMITED is an(a) Active company incorporated on 04/08/1994 with the registered office located at Bishop Hall Lane, Chelmsford, Essex CM1 1SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP HALL PROPERTIES LIMITED?

toggle

BISHOP HALL PROPERTIES LIMITED is currently Active. It was registered on 04/08/1994 .

Where is BISHOP HALL PROPERTIES LIMITED located?

toggle

BISHOP HALL PROPERTIES LIMITED is registered at Bishop Hall Lane, Chelmsford, Essex CM1 1SQ.

What does BISHOP HALL PROPERTIES LIMITED do?

toggle

BISHOP HALL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BISHOP HALL PROPERTIES LIMITED have?

toggle

BISHOP HALL PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for BISHOP HALL PROPERTIES LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a dormant company made up to 2025-07-31.