BISHOPS COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01508238

Incorporation date

17/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Bishops Cottage, Sundridge, Sevenoaks, Kent TN14 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1980)
dot icon07/02/2026
Micro company accounts made up to 2025-12-31
dot icon25/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon15/01/2026
Termination of appointment of Robert William Godsal as a director on 2026-01-08
dot icon15/01/2026
Termination of appointment of William Archie King as a director on 2026-01-08
dot icon15/01/2026
Termination of appointment of Jillian Catherine White as a director on 2026-01-08
dot icon15/01/2026
Termination of appointment of Nicholas Maxwell White as a director on 2026-01-08
dot icon11/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Appointment of Mrs Camilla Nicola Lemon as a director on 2023-02-07
dot icon09/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-11-02 with updates
dot icon26/07/2021
Appointment of Mr William Archie King as a director on 2021-07-19
dot icon07/06/2021
Termination of appointment of Karen Iona Derrick as a director on 2021-05-01
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/08/2020
Appointment of Mrs Jillian Catherine White as a director on 2020-01-25
dot icon30/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Miss Karen Iona Derrick as a director on 2019-01-30
dot icon28/01/2019
Termination of appointment of Margaret Ruth Derrick as a director on 2017-11-18
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Register(s) moved to registered office address Bishops Cottage Sundridge Sevenoaks Kent TN14 6EQ
dot icon06/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Robert William Godsal on 2010-01-05
dot icon05/01/2010
Director's details changed for Margaret Ruth Derrick on 2010-01-05
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Director's details changed for Mr Nicholas Maxwell White on 2010-01-05
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Mr Anthony Charles Lincoln on 2010-01-05
dot icon11/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/01/2009
Return made up to 31/12/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: honeybourne kenny and partners, 56-58 argyle street, birkenhead, merseyside CH41 6AF
dot icon17/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: bishops cottage, sundridge, sevenoaks, kent TN14 6EQ
dot icon18/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon13/02/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 31/12/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Return made up to 31/12/94; no change of members
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Registered office changed on 13/05/94 from: 9 pembroke road, sevenoaks, kent, TN13 1XR
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon12/03/1993
Memorandum and Articles of Association
dot icon26/02/1993
Full accounts made up to 1992-12-31
dot icon26/02/1993
New director appointed
dot icon26/02/1993
Director resigned
dot icon26/02/1993
Return made up to 31/12/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Return made up to 31/12/91; full list of members
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 31/12/89; full list of members
dot icon14/08/1991
Return made up to 31/12/90; full list of members
dot icon14/08/1991
Full accounts made up to 1988-12-31
dot icon14/08/1991
Full accounts made up to 1989-12-31
dot icon18/06/1990
Full accounts made up to 1987-12-31
dot icon18/06/1990
Full accounts made up to 1986-12-31
dot icon18/06/1990
Full accounts made up to 1985-12-31
dot icon05/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Conso 10/01/90
dot icon23/01/1990
New director appointed
dot icon31/05/1989
Return made up to 31/12/87; full list of members
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon31/05/1989
Return made up to 31/12/86; full list of members
dot icon10/11/1987
Full accounts made up to 1983-12-31
dot icon10/11/1987
Accounts made up to 1984-12-31
dot icon21/10/1987
Return made up to 31/12/85; full list of members
dot icon21/10/1987
Return made up to 31/12/84; full list of members
dot icon07/09/1987
01/01/00 amend
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lemon, Camilla Nicola
Director
07/02/2023 - Present
2
Derrick, Karen Iona
Director
30/01/2019 - 01/05/2021
-
Derrick, Margaret Ruth
Director
29/12/1998 - 18/11/2017
-
King, William Archie
Director
19/07/2021 - 08/01/2026
-
White, Jillian Catherine
Director
25/01/2020 - 08/01/2026
-

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 MANAGEMENT LIMITED

BISHOPS COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/07/1980 with the registered office located at Bishops Cottage, Sundridge, Sevenoaks, Kent TN14 6EQ. There is currently 1 active director 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 MANAGEMENT LIMITED?

toggle

BISHOPS COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/07/1980 .

Where is BISHOPS COURT MANAGEMENT LIMITED located?

toggle

BISHOPS COURT MANAGEMENT LIMITED is registered at Bishops Cottage, Sundridge, Sevenoaks, Kent TN14 6EQ.

What does BISHOPS COURT MANAGEMENT LIMITED do?

toggle

BISHOPS COURT MANAGEMENT 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 BISHOPS COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/02/2026: Micro company accounts made up to 2025-12-31.