BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08872229

Incorporation date

03/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2014)
dot icon09/03/2026
Withdrawal of a person with significant control statement on 2026-03-09
dot icon09/03/2026
Notification of a person with significant control statement
dot icon03/02/2026
Director's details changed for Mr Terence Pavey on 2026-02-03
dot icon03/02/2026
Director's details changed for Steve Danton on 2026-02-03
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2025
Appointment of Mr John William Rackstraw as a director on 2025-11-11
dot icon06/02/2025
Director's details changed for Steve Danton on 2025-02-03
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon07/10/2024
Registered office address changed from , Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-10-07
dot icon07/10/2024
Registered office address changed from , 1st Floor, 1 Chartfield House Castle Street, Taunton, TA14AS, England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-10-07
dot icon07/10/2024
Appointment of Alpha Housing Services Limited as a secretary on 2024-10-01
dot icon02/10/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-09-30
dot icon23/09/2024
Termination of appointment of Desmond Michael Holmes as a director on 2024-09-20
dot icon10/06/2024
Registered office address changed from , 11 Little Park Farm Road Fareham, Hampshire, PO15 5SN, United Kingdom to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-06-10
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon14/11/2022
Appointment of Mr Desmond Michael Holmes as a director on 2022-11-11
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Appointment of Steve Danton as a director on 2021-11-22
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon10/11/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-11-02
dot icon10/11/2020
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2020-11-02
dot icon10/11/2020
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2020-11-10
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/05/2020
Termination of appointment of Ian Ripley as a director on 2020-05-05
dot icon11/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/08/2018
Director's details changed for Mr Terenca Pavey on 2018-08-28
dot icon28/08/2018
Appointment of Mr Terenca Pavey as a director on 2018-08-15
dot icon11/06/2018
Appointment of Mr Ian Ripley as a director on 2018-05-21
dot icon04/06/2018
Termination of appointment of Jeremy Colin Fry as a director on 2018-05-21
dot icon04/06/2018
Termination of appointment of Sandra Irene Dixon as a director on 2018-05-21
dot icon04/06/2018
Appointment of Mr Philip Vivash as a director on 2018-05-21
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon01/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-07-07
dot icon07/07/2017
Registered office address changed from , Bentley House 4a Disraeli Road, London, SW15 2DS, England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2017-07-07
dot icon27/04/2017
Registered office address changed from , C/O Gordon & Co, 9 Savoy Street, London, WC2E 7EG, England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2017-04-27
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-03 no member list
dot icon16/03/2016
Registered office address changed from , Crest House Pyrcroft Road, Chertsey, Surrey, KT16 9GN to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-03-16
dot icon23/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/12/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon11/03/2015
Annual return made up to 2015-02-03 no member list
dot icon03/02/2014
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
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
02/11/2020 - 30/09/2024
332
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
01/10/2024 - Present
125
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/07/2017 - 02/11/2020
414
Dixon, Sandra Irene
Director
03/02/2014 - 21/05/2018
27
Fry, Jeremy Colin
Director
03/02/2014 - 21/05/2018
39

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 BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED

BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2014 with the registered office located at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 5 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'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED?

toggle

BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2014 .

Where is BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED is registered at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOP'S BROOK (WELLS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Withdrawal of a person with significant control statement on 2026-03-09.