BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045550

Incorporation date

11/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon23/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Director's details changed for Mr Ian David King on 2025-03-31
dot icon01/05/2025
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2025-03-30
dot icon01/05/2025
Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to C/O Gh Property Management, the Corner Lodge Unit E, Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Lee Jay Strickland on 2025-03-31
dot icon01/05/2025
Appointment of Gh Property Management Services Limited as a secretary on 2025-03-30
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Appointment of Mr Lee Jay Strickland as a director on 2024-03-27
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon11/01/2022
Termination of appointment of John Oliver Porter as a director on 2022-01-01
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Appointment of Mr John Oliver Porter as a director on 2019-06-20
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/08/2017
Registered office address changed from C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth Dorset BH1 1NU United Kingdom to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2017-08-13
dot icon01/06/2017
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2017-05-04
dot icon01/06/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth Dorset BH1 1NU on 2017-06-01
dot icon01/06/2017
Termination of appointment of Catherine Patricia Read as a secretary on 2017-05-04
dot icon16/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-04-06
dot icon25/01/2016
Annual return made up to 2016-01-22 no member list
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-22 no member list
dot icon05/11/2014
Termination of appointment of Brian Randall as a director on 2014-09-11
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-01-22 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-01-22 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-01-22 no member list
dot icon02/03/2012
Director's details changed for Mr Alexander Lambert Reek on 2012-03-02
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-22 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Appointment of Mr Ian David King as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2010-01-22 no member list
dot icon27/01/2010
Director's details changed for Alexander Lambert Reek on 2010-01-27
dot icon27/01/2010
Director's details changed for Brian Randall on 2010-01-27
dot icon27/01/2010
Director's details changed for Catherine Patricia Read on 2010-01-27
dot icon27/01/2010
Director's details changed for David Charles Lawrence on 2010-01-27
dot icon17/03/2009
Annual return made up to 22/01/09
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2008
Appointment terminated director karen west
dot icon07/04/2008
Appointment terminated director lorna scullion
dot icon22/01/2008
Annual return made up to 22/01/08
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/07/2007
New director appointed
dot icon16/06/2007
New director appointed
dot icon15/02/2007
Annual return made up to 22/01/07
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2006
Annual return made up to 22/01/06
dot icon23/12/2005
Director resigned
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Annual return made up to 22/01/05
dot icon02/02/2005
Registered office changed on 02/02/05 from: units 5 & 6 city business centre hyde street winchester hampshire SO23 7TA
dot icon02/02/2005
New secretary appointed
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Secretary resigned
dot icon21/07/2004
New director appointed
dot icon23/01/2004
Annual return made up to 22/01/04
dot icon30/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/09/2003
Secretary resigned;director resigned
dot icon26/08/2003
New director appointed
dot icon22/08/2003
Registered office changed on 22/08/03 from: belgarum block & estate management units 5-6 city business centre hyde street winchester hampshire SO23 7TA
dot icon06/07/2003
New director appointed
dot icon06/07/2003
New director appointed
dot icon06/07/2003
New secretary appointed
dot icon20/06/2003
Registered office changed on 20/06/03 from: 15 bishops court heather drive andover hampshire SP10 3RX
dot icon04/04/2003
New director appointed
dot icon25/02/2003
Annual return made up to 22/01/03
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/02/2002
Annual return made up to 22/01/02
dot icon27/01/2002
Director resigned
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/04/2001
Annual return made up to 22/01/01
dot icon19/04/2001
New director appointed
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon17/02/2000
Annual return made up to 22/01/00
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Registered office changed on 13/10/99 from: 16 bridge street andover hants SP10 1BJ
dot icon29/09/1999
Director resigned
dot icon21/04/1999
Annual return made up to 22/01/99
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New secretary appointed;new director appointed
dot icon19/02/1998
Annual return made up to 22/01/98
dot icon19/02/1998
Secretary resigned;director resigned
dot icon20/07/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
Annual return made up to 22/01/97
dot icon19/05/1996
Full accounts made up to 1996-03-31
dot icon30/01/1996
Annual return made up to 22/01/96
dot icon30/06/1995
Full accounts made up to 1995-03-31
dot icon31/01/1995
Annual return made up to 22/01/95
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon04/11/1994
Director resigned;new director appointed
dot icon21/04/1994
Annual return made up to 22/01/94
dot icon21/04/1994
New director appointed
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
New secretary appointed;new director appointed
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon02/12/1993
New director appointed
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Secretary resigned;director resigned
dot icon02/06/1993
Auditor's resignation
dot icon19/01/1993
Annual return made up to 22/01/93
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon28/02/1992
Director resigned
dot icon17/02/1992
Annual return made up to 22/01/92
dot icon14/11/1991
New director appointed
dot icon14/11/1991
Director resigned;new director appointed
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon28/01/1991
Annual return made up to 22/01/91
dot icon28/01/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon08/06/1990
Director resigned
dot icon27/04/1990
Full accounts made up to 1989-12-31
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon23/11/1989
Annual return made up to 10/11/89
dot icon06/09/1989
Registered office changed on 06/09/89 from: 2 bishops court heather drive andover hampshire SP10 3RS
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon01/08/1989
Director resigned;new director appointed
dot icon19/04/1989
Registered office changed on 19/04/89 from: 45 castle street salisbury wiltshire SP1 3SS
dot icon19/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon24/02/1989
Annual return made up to 24/01/89
dot icon14/03/1988
Annual return made up to 31/12/87
dot icon02/04/1987
New director appointed
dot icon19/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Accounting reference date notified as 31/12
dot icon11/08/1986
Certificate of Incorporation
dot icon11/07/1986
Memorandum and Articles of Association
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
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
30/03/2025 - Present
49
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
04/05/2017 - 30/03/2025
79
Lawrence, David Charles
Director
15/01/2003 - Present
2
King, Ian David
Director
20/07/2010 - Present
1
Reek, Alexander Lambert
Director
15/01/2003 - Present
1

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 BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/08/1986 with the registered office located at C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 6 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 BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/08/1986 .

Where is BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED is registered at C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ.

What does BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-22 with no updates.