BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06280812

Incorporation date

15/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon21/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon09/09/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon10/08/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon23/02/2023
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2023-02-23
dot icon23/02/2023
Director's details changed for Mrs Susan Denise Farmer on 2023-02-23
dot icon23/02/2023
Director's details changed for Ms Helen Middleton on 2023-02-23
dot icon23/02/2023
Director's details changed for Ms Cheryl Ann Morgan on 2023-02-23
dot icon23/02/2023
Termination of appointment of Obms Limited as a secretary on 2023-02-23
dot icon23/02/2023
Appointment of Hegarty Property Management Limited as a secretary on 2023-02-23
dot icon23/02/2023
Secretary's details changed for Obms Limited on 2023-02-23
dot icon21/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon26/05/2022
Registered office address changed from Adams House 1 Adams Avenue Northampton NN1 4LQ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2022-05-26
dot icon14/03/2022
Appointment of Mrs Susan Denise Farmer as a director on 2022-03-11
dot icon20/12/2021
Appointment of Ms Helen Middleton as a director on 2021-12-10
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon29/10/2021
Termination of appointment of Meryl Anne Porritt as a director on 2021-10-28
dot icon26/08/2021
Registered office address changed from C/O Fisher German Llp 40 High Street Market Harborough Leicestershire LE16 7NX to Adams House 1 Adams Avenue Northampton NN1 4LQ on 2021-08-26
dot icon17/08/2021
Termination of appointment of Fisher German Llp as a secretary on 2021-08-17
dot icon17/08/2021
Appointment of Obms Limited as a secretary on 2021-08-17
dot icon25/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon26/06/2019
Appointment of Ms Cheryl Ann Morgan as a director on 2019-06-14
dot icon25/06/2019
Termination of appointment of Jennifer Margaret Thompson as a director on 2019-06-13
dot icon16/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-16 no member list
dot icon29/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-23 no member list
dot icon23/06/2015
Termination of appointment of Paul Broxup as a director on 2015-01-01
dot icon09/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-15 no member list
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 no member list
dot icon15/05/2013
Appointment of Mrs Jennifer Margaret Thompson as a director
dot icon15/05/2013
Termination of appointment of Martin Letts as a director
dot icon15/05/2013
Termination of appointment of Shaun Aran as a director
dot icon15/05/2013
Termination of appointment of Shaun Aran as a secretary
dot icon15/05/2013
Registered office address changed from 3 Twigden Barns Creaton Road Creaton Northampton NN6 8LU England on 2013-05-15
dot icon15/05/2013
Appointment of Fisher German Llp as a secretary
dot icon15/05/2013
Appointment of Mr Paul Broxup as a director
dot icon15/05/2013
Appointment of Mrs Meryl Anne Porritt as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-15 no member list
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-15 no member list
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/03/2011
Registered office address changed from C/O C/O Vision Four Developments Ltd Wilson House Barn Way Lodge Farm Estate Northampton Northamptonshire NN5 7UW United Kingdom on 2011-03-21
dot icon11/01/2011
Appointment of Mr Martin Denis Letts as a director
dot icon11/01/2011
Termination of appointment of Marc Warwick as a director
dot icon09/07/2010
Annual return made up to 2010-06-15 no member list
dot icon01/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/01/2010
Registered office address changed from Darian House Roman Way Market Harborough Leicestershire LE15 7PQ on 2010-01-09
dot icon09/07/2009
Annual return made up to 15/06/09
dot icon23/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/07/2008
Annual return made up to 15/06/08
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon15/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
11.00
-
2022
0
-
-
0.00
11.00
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEGARTY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/02/2023 - Present
71
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
17/08/2021 - 23/02/2023
63
FISHER GERMAN LLP
Corporate Secretary
01/05/2013 - 17/08/2021
3
Broxup, Paul
Director
01/05/2013 - 01/01/2015
29
Letts, Martin Denis
Director
17/12/2010 - 01/05/2013
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED

BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/06/2007 with the registered office located at Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED?

toggle

BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/06/2007 .

Where is BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED is registered at Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BG.

What does BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BISHOP'S HOUSE (GREAT BOWDEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a dormant company made up to 2025-06-30.