BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891155

Incorporation date

09/12/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O BRINDLEY JACOB, 167 Turners Hill, Waltham Cross, Hertfordshire EN8 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon02/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon14/08/2025
Withdrawal of a person with significant control statement on 2025-08-14
dot icon14/08/2025
Notification of Ian Gibbs Estate Management Ltd as a person with significant control on 2025-08-01
dot icon24/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon15/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon17/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon07/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon23/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Andrew James Wickett as a director on 2014-11-12
dot icon19/12/2014
Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2014-11-12
dot icon19/12/2014
Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2014-11-12
dot icon19/12/2014
Termination of appointment of Andrew James Wickett as a director on 2014-11-12
dot icon19/12/2014
Termination of appointment of Mark James Bryan as a director on 2014-11-12
dot icon22/10/2014
Appointment of John Edward Gibbs as a director on 2014-10-01
dot icon22/10/2014
Appointment of Ian Gibbs Estate Management Ltd as a secretary on 2014-10-01
dot icon22/10/2014
Registered office address changed from , Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF to C/O Brindley Jacob 167 Turners Hill Waltham Cross Hertfordshire EN8 9BH on 2014-10-22
dot icon11/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/03/2013
Appointment of Mr Mark James Bryan as a director
dot icon06/03/2013
Termination of appointment of Philip Jones as a director
dot icon12/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon16/04/2012
Miscellaneous
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon01/09/2011
Appointment of Andrew Wickett as a director
dot icon01/09/2011
Termination of appointment of Darren Whatman as a director
dot icon24/05/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon24/05/2011
Termination of appointment of Glyn Hopping as a director
dot icon28/03/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon26/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon26/11/2010
Director's details changed for Darren Paul Whatman on 2010-11-22
dot icon26/11/2010
Director's details changed for Philip Alun Christopher Jones on 2010-11-22
dot icon15/09/2010
Auditor's resignation
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/02/2010
Director's details changed for Glyn David Hopping on 2010-02-04
dot icon07/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon29/09/2008
Director appointed darren paul whatman
dot icon25/09/2008
Director appointed philip alun christopher jones
dot icon18/09/2008
Appointment terminated director adrian silber
dot icon18/09/2008
Appointment terminated director owen hill
dot icon11/09/2008
Certificate of change of name
dot icon18/08/2008
Director appointed glyn david hopping
dot icon19/03/2008
Registered office changed on 19/03/2008 from, wilson bowden house, 207, leicester road, ibstock, leicestershire, LE67 6WB
dot icon23/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon03/12/2007
Return made up to 24/11/07; full list of members
dot icon27/11/2007
Certificate of change of name
dot icon09/10/2007
Full accounts made up to 2007-06-30
dot icon30/07/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 24/11/06; full list of members
dot icon12/12/2006
Director's particulars changed
dot icon16/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon15/09/2006
Director's particulars changed
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon28/12/2005
Return made up to 24/11/05; full list of members
dot icon28/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 24/11/04; full list of members
dot icon17/04/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 24/11/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
New secretary appointed
dot icon18/03/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon30/11/2002
Return made up to 24/11/02; full list of members
dot icon22/11/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 24/11/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Director's particulars changed
dot icon19/01/2001
Return made up to 24/11/00; full list of members
dot icon21/02/2000
Director's particulars changed
dot icon17/02/2000
Memorandum and Articles of Association
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Registered office changed on 17/02/00 from:\c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
New director appointed
dot icon27/01/2000
Certificate of change of name
dot icon09/12/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, John Edward
Director
01/10/2014 - Present
78
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/05/2011 - 12/11/2014
29
IAN GIBBS ESTATE MANAGEMENT LTD
Corporate Secretary
01/10/2014 - Present
61
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
09/12/1999 - 28/01/2000
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
09/12/1999 - 28/01/2000
1136

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'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED

BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/1999 with the registered office located at C/O BRINDLEY JACOB, 167 Turners Hill, Waltham Cross, Hertfordshire EN8 9BH. 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'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/1999 .

Where is BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at C/O BRINDLEY JACOB, 167 Turners Hill, Waltham Cross, Hertfordshire EN8 9BH.

What does BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOP'S STORTFORD RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.