BISHOPS COURT (LUTON) LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT (LUTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919195

Incorporation date

14/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1994)
dot icon18/11/2025
Termination of appointment of Gerald Gough as a director on 2025-11-14
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-09-30
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-09-30
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon17/10/2019
Registered office address changed from C/O Red Brick Management Limited 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-17
dot icon23/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-09-30
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-09-30
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon09/12/2016
Micro company accounts made up to 2016-09-30
dot icon06/06/2016
Micro company accounts made up to 2015-09-30
dot icon18/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr John Sebastian Fernandez on 2015-06-10
dot icon18/04/2016
Director's details changed for Gerald Gough on 2015-06-10
dot icon10/06/2015
Appointment of Red Brick Company Secretaries Limited as a secretary on 2015-05-24
dot icon10/06/2015
Termination of appointment of Gem Estate Management Limited as a secretary on 2015-05-23
dot icon10/06/2015
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Red Brick Management Limited 106 High Street Stevenage Hertfordshire SG1 3DW on 2015-06-10
dot icon28/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon24/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/12/2014
Termination of appointment of Max Joseph Pendleton as a secretary on 2014-12-17
dot icon17/12/2014
Appointment of Gem Estate Management Limited as a secretary on 2014-12-17
dot icon22/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/01/2013
Appointment of Mr John Sebastian Fernandez as a director on 2013-01-10
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon19/04/2011
Secretary's details changed for Mr Max Joseph Pendleton on 2011-04-13
dot icon08/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/04/2010
Director's details changed for Gerald Gough on 2010-04-14
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon13/01/2009
Director appointed gerald gough
dot icon31/12/2008
Appointment terminated director richard nutting
dot icon27/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/05/2007
Return made up to 14/04/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/07/2006
Director resigned
dot icon15/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 14/04/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon03/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/05/2005
Return made up to 14/04/05; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/05/2004
Return made up to 14/04/04; full list of members
dot icon21/01/2004
Director's particulars changed
dot icon18/07/2003
Full accounts made up to 2002-09-30
dot icon10/05/2003
Return made up to 14/04/03; full list of members
dot icon27/08/2002
Director resigned
dot icon19/06/2002
Full accounts made up to 2001-09-30
dot icon25/04/2002
Return made up to 14/04/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon08/05/2001
Return made up to 14/04/01; full list of members
dot icon27/03/2001
Director resigned
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon26/05/2000
Full accounts made up to 1999-09-30
dot icon20/04/2000
Return made up to 14/04/00; full list of members
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon26/05/1999
Director resigned
dot icon15/04/1999
Return made up to 14/04/99; full list of members
dot icon30/03/1999
Registered office changed on 30/03/99 from: 3 market place hertford hertfordshire SG14 1DE
dot icon18/09/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon23/04/1998
Return made up to 14/04/97; full list of members
dot icon23/04/1998
Return made up to 14/04/98; no change of members
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon25/04/1997
Director resigned
dot icon07/04/1997
New secretary appointed
dot icon25/03/1997
Secretary resigned
dot icon26/02/1997
Full accounts made up to 1996-09-30
dot icon29/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon11/09/1996
Full accounts made up to 1995-09-30
dot icon24/06/1996
Return made up to 14/04/96; no change of members
dot icon16/06/1996
Registered office changed on 16/06/96 from: 33 london road reigate surrey RH2 9HZ
dot icon30/08/1995
New director appointed
dot icon15/08/1995
New secretary appointed;new director appointed
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Secretary resigned
dot icon18/07/1995
Ad 23/06/95--------- £ si 1@50=50 £ ic 370/420
dot icon11/07/1995
Accounts for a small company made up to 1995-04-30
dot icon09/05/1995
Accounting reference date shortened from 30/04 to 30/09
dot icon09/05/1995
Return made up to 14/04/95; full list of members
dot icon03/05/1995
Director resigned;new director appointed
dot icon10/04/1995
Ad 06/03/95--------- £ si 1@50=50 £ ic 320/370
dot icon27/03/1995
Ad 16/02/95--------- £ si 1@50=50 £ ic 270/320
dot icon13/01/1995
Ad 19/12/94--------- £ si 1@50=50 £ ic 220/270
dot icon02/11/1994
Ad 30/09/94-24/10/94 £ si 3@50=150 £ ic 70/220
dot icon29/09/1994
Ad 15/08/94--------- £ si 1@50=50 £ ic 20/70
dot icon14/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
450.00
-
0.00
-
-
2022
0
450.00
-
0.00
-
-
2022
0
450.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

450.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
23/05/2015 - Present
129
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
16/12/2014 - 22/05/2015
281
Milton, Peter
Director
30/09/1996 - 19/05/1999
-
Twaites, John William
Director
13/04/1994 - 16/03/1995
6
Fernandez, John Sebastian
Director
10/01/2013 - Present
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+
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 (LUTON) LIMITED

BISHOPS COURT (LUTON) LIMITED is an(a) Active company incorporated on 14/04/1994 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 2 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 BISHOPS COURT (LUTON) LIMITED?

toggle

BISHOPS COURT (LUTON) LIMITED is currently Active. It was registered on 14/04/1994 .

Where is BISHOPS COURT (LUTON) LIMITED located?

toggle

BISHOPS COURT (LUTON) LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does BISHOPS COURT (LUTON) LIMITED do?

toggle

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

What is the latest filing for BISHOPS COURT (LUTON) LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Gerald Gough as a director on 2025-11-14.