BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099337

Incorporation date

31/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Tennyson House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/02/2026
Appointment of Dr Timothy Norman Harper as a director on 2026-02-25
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/10/2025
Director's details changed for Alan Baker on 2025-09-29
dot icon29/09/2025
Registered office address changed from 6 High Street Ely CB7 4JU England to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 2025-09-29
dot icon28/09/2025
Appointment of Susan Hastings as a director on 2025-09-28
dot icon07/09/2025
Director's details changed for Alan Baker on 2025-09-07
dot icon22/03/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon05/11/2024
Termination of appointment of Elizabeth Butler as a director on 2024-11-02
dot icon05/11/2024
Appointment of Miss Katharine Sarah Elizabeth Chandler as a director on 2024-11-02
dot icon15/04/2024
Appointment of Mr Tobias Zachary Martin as a director on 2024-04-10
dot icon15/04/2024
Appointment of Alan Baker as a director on 2024-04-10
dot icon15/04/2024
Termination of appointment of Nicholas Ovenden as a director on 2024-04-10
dot icon12/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Termination of appointment of Simon Peter Ayello Wright as a director on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon31/10/2021
Termination of appointment of Mark Robert Hartley as a director on 2021-10-31
dot icon01/06/2021
Appointment of Elizabeth Butler as a director on 2021-05-22
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Caroline Seagrave as a director on 2021-02-28
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon02/11/2020
Second filing for the appointment of Mr Roger Redfarn as a director
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon31/01/2020
Appointment of Mr Simon Peter Ayello Wright as a director on 2020-01-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon03/04/2018
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 6 High Street Ely CB7 4JU on 2018-04-03
dot icon03/04/2018
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2018-04-01
dot icon15/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Appointment of Mr Nicholas Ovenden as a director on 2018-03-03
dot icon28/02/2018
Termination of appointment of Suzanne Lindsay as a director on 2018-02-28
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon16/03/2017
Appointment of Mrs Caroline Seagrave as a director on 2017-03-01
dot icon11/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon23/08/2016
Termination of appointment of Gareth Kavanagh-Dixon as a director on 2016-08-23
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/11/2015
Appointment of Mr Mark Robert Hartley as a director on 2015-11-16
dot icon17/11/2015
Appointment of Mr Gareth Kavanagh-Dixon as a director on 2015-11-16
dot icon17/11/2015
Termination of appointment of Marie Lewis as a director on 2015-11-16
dot icon02/11/2015
Annual return made up to 2015-10-31 no member list
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/11/2014
Termination of appointment of Susan Patricia Cooper as a director on 2014-11-08
dot icon26/11/2014
Appointment of Miss Marie Lewis as a director on 2014-11-24
dot icon06/11/2014
Annual return made up to 2014-10-31 no member list
dot icon17/07/2014
Termination of appointment of David Michael Gale as a director on 2014-07-17
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 no member list
dot icon25/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-31 no member list
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Termination of appointment of Euan Watterson as a director
dot icon20/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-20
dot icon23/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-23
dot icon31/10/2011
Director's details changed for Mr David Michael Gale on 2011-10-31
dot icon31/10/2011
Director's details changed for Ms Suzanne Lindsay on 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-31 no member list
dot icon31/10/2011
Director's details changed for Mr Euan Watterson on 2011-10-31
dot icon31/10/2011
Director's details changed for Ms Suzanne Lindsay on 2011-10-31
dot icon31/10/2011
Director's details changed for Mr David Michael Gale on 2011-10-31
dot icon31/10/2011
Director's details changed for Mrs Susan Patricia Cooper on 2011-10-31
dot icon27/09/2011
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2011-09-27
dot icon27/09/2011
Appointment of United Company Secretaries as a secretary
dot icon26/09/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon12/06/2011
Director's details changed for Mr Euan Watterson on 2011-06-12
dot icon12/06/2011
Director's details changed for Ms Suzanne Lindsay on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr David Michael Gale on 2011-06-12
dot icon12/06/2011
Director's details changed for Mrs Susan Patricia Cooper on 2011-06-12
dot icon27/04/2011
Appointment of Mrs Susan Patricia Cooper as a director
dot icon01/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-31 no member list
dot icon27/10/2010
Termination of appointment of Roger Redfarn as a director
dot icon29/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-31 no member list
dot icon02/11/2009
Director's details changed for Euan Watterson on 2009-10-30
dot icon02/11/2009
Director's details changed for Suzanne Lindsay on 2009-10-30
dot icon02/11/2009
Director's details changed for Mr Roger Redfarn on 2009-10-30
dot icon02/11/2009
Director's details changed for Mr David Michael Gale on 2009-10-30
dot icon02/11/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-10-30
dot icon16/10/2009
Appointment of Mr Roger Redfarn as a director
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2009
Appointment terminated director and secretary robert whiting
dot icon13/07/2009
Secretary appointed hertford company secretaries LIMITED
dot icon02/07/2009
Director appointed suzanne lindsay
dot icon02/07/2009
Appointment terminated director hopkins homes LIMITED
dot icon02/07/2009
Director appointed euan watterson
dot icon02/07/2009
Director appointed david michael gale
dot icon06/06/2009
Registered office changed on 06/06/2009 from melton park house melton woodbridge suffolk IP12 1TJ
dot icon27/01/2009
Full accounts made up to 2007-12-31
dot icon31/10/2008
Annual return made up to 31/10/08
dot icon14/01/2008
Annual return made up to 31/10/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon18/12/2006
Annual return made up to 31/10/06
dot icon18/08/2006
Full accounts made up to 2005-10-31
dot icon30/11/2005
Annual return made up to 31/10/05
dot icon25/08/2005
Full accounts made up to 2004-10-31
dot icon18/11/2004
Annual return made up to 31/10/04
dot icon03/08/2004
Full accounts made up to 2003-10-31
dot icon06/03/2004
New director appointed
dot icon12/12/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Registered office changed on 18/11/03 from: melton park house melton woodbridge suffolk IP12 1TJ
dot icon18/11/2003
Annual return made up to 31/10/03
dot icon18/07/2003
Full accounts made up to 2002-10-31
dot icon03/03/2003
Annual return made up to 31/10/02
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/08/2002
Resolutions
dot icon15/02/2002
Annual return made up to 31/10/01
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned;director resigned
dot icon06/06/2001
New secretary appointed;new director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Registered office changed on 06/06/01 from: holland court the close norwich norfolk NR1 4DX
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon31/10/2000
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
31/10/2026
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
0.00
-
0.00
-
-
2022
0
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
19/04/2009 - 30/08/2011
1325
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
31/08/2011 - 31/12/2015
164
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
31/12/2015 - 31/03/2018
285
Kavanagh-Dixon, Gareth
Director
15/11/2015 - 22/08/2016
2
HOPKINS HOMES LIMITED
Corporate Director
04/01/2004 - 19/04/2009
3

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 WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED

BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/2000 with the registered office located at Tennyson House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. 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 WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED?

toggle

BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/2000 .

Where is BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED is registered at Tennyson House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOP'S WALK (BROAD STREET ELY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-12-31.