BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687029

Incorporation date

13/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

16 Dover Street, Chippenham, Wiltshire SN14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1992)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/05/2025
Micro company accounts made up to 2025-03-31
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon20/04/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon14/05/2022
Micro company accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon23/04/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon10/04/2019
Micro company accounts made up to 2019-03-31
dot icon10/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon16/04/2018
Micro company accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon15/05/2017
Micro company accounts made up to 2017-03-31
dot icon11/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/02/2014
Director's details changed for Mr Christopher Michael Hunt on 2012-01-01
dot icon17/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mr Richard David Michael Dunn on 2013-03-01
dot icon19/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/03/2010
Director's details changed for Louise Jane Mortlock on 2010-03-07
dot icon08/03/2010
Director's details changed for Mr Christopher Michael Hunt on 2010-03-07
dot icon08/03/2010
Director's details changed for Richard Dunn on 2010-03-07
dot icon26/09/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon06/03/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon12/02/2009
Director's change of particulars / christopher hunt / 01/03/2008
dot icon12/02/2009
Appointment terminated secretary fei ke
dot icon04/03/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/03/2008
Location of register of members
dot icon01/03/2008
Registered office changed on 01/03/2008 from 7 new road chippenham wiltshire SN15 1HH
dot icon28/02/2008
Return made up to 13/02/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/03/2007
Return made up to 13/02/07; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 13/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/03/2005
Return made up to 13/02/05; full list of members
dot icon15/10/2004
Registered office changed on 15/10/04 from: 44 plantation road chippenham wiltshire SN14 0EX
dot icon30/04/2004
Return made up to 13/02/04; full list of members
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Amended accounts made up to 2003-02-28
dot icon16/04/2004
Registered office changed on 16/04/04 from: horsefair farm horsefair lane bradenstoke chippenham wiltshire SN15 4EU
dot icon08/04/2004
Total exemption small company accounts made up to 2004-02-28
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
Secretary resigned
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/02/2003
Return made up to 13/02/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/02/2002
Return made up to 13/02/02; full list of members
dot icon10/07/2001
Registered office changed on 10/07/01 from: milestone 149 malmesbury road chippenham wiltshire SN15 1QA
dot icon10/07/2001
Director resigned
dot icon10/07/2001
New secretary appointed
dot icon21/06/2001
Accounts for a small company made up to 2001-02-28
dot icon29/03/2001
Return made up to 13/02/01; full list of members
dot icon03/05/2000
Accounts for a small company made up to 2000-02-29
dot icon13/03/2000
Return made up to 13/02/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-02-28
dot icon04/11/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon17/02/1999
Return made up to 13/02/99; full list of members
dot icon11/11/1998
New director appointed
dot icon04/11/1998
Director resigned
dot icon25/08/1998
Full accounts made up to 1998-02-28
dot icon05/03/1998
Return made up to 13/02/98; full list of members
dot icon08/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon10/09/1997
Registered office changed on 10/09/97 from: 17 charles street bath BA1 1HY
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New secretary appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Return made up to 13/02/97; full list of members
dot icon17/02/1997
Accounts for a dormant company made up to 1996-02-28
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
Return made up to 13/02/96; no change of members
dot icon27/04/1995
Return made up to 13/02/95; no change of members
dot icon20/04/1995
Accounts for a dormant company made up to 1995-02-28
dot icon20/04/1995
Resolutions
dot icon28/04/1994
Accounts for a dormant company made up to 1994-02-28
dot icon28/02/1994
Return made up to 13/02/94; full list of members
dot icon10/02/1994
Return made up to 13/02/93; full list of members
dot icon10/02/1994
Registered office changed on 10/02/94
dot icon30/06/1993
Accounts for a dormant company made up to 1993-02-28
dot icon30/06/1993
Resolutions
dot icon20/02/1992
New director appointed
dot icon20/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/02/1992
Registered office changed on 20/02/92 from: 31 corsham street london N1 6DR
dot icon13/02/1992
Incorporation
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
09/02/2027
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
3.18K
-
0.00
-
-
2022
0
3.47K
-
0.00
-
-
2023
0
4.06K
-
0.00
-
-
2023
0
4.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.06K £Ascended17.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
12/02/1992 - 12/02/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
12/02/1992 - 12/02/1993
6842
Mr Richard David Michael Dunn
Director
24/03/2004 - Present
5
Hunt, Christopher Michael
Director
19/08/1997 - 01/07/2001
6
Hunt, Christopher Michael
Director
24/03/2004 - Present
6

Persons with Significant Control

3
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 (PLOTS 88-93) LIMITED

BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED is an(a) Active company incorporated on 13/02/1992 with the registered office located at 16 Dover Street, Chippenham, Wiltshire SN14 0EE. There are currently 3 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 MANAGEMENT (PLOTS 88-93) LIMITED?

toggle

BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED is currently Active. It was registered on 13/02/1992 .

Where is BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED located?

toggle

BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED is registered at 16 Dover Street, Chippenham, Wiltshire SN14 0EE.

What does BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED do?

toggle

BISHOPS COURT MANAGEMENT (PLOTS 88-93) 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 (PLOTS 88-93) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.