BISHOPS COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02626419

Incorporation date

04/07/1991

Size

Dormant

Contacts

Registered address

Registered address

5 Birling Road, Tunbridge Wells, Kent TN2 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1991)
dot icon23/10/2025
Appointment of Mr Jonathan David Manners as a director on 2025-10-16
dot icon10/09/2025
Appointment of Mr Michael Patrick Young as a director on 2025-09-10
dot icon15/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon24/07/2025
Appointment of Mrs Jennifer Mary Harrison as a director on 2025-07-24
dot icon25/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Termination of appointment of Jenny Harrison as a director on 2023-11-09
dot icon09/11/2023
Termination of appointment of Jennifer Scudder as a director on 2023-11-09
dot icon01/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon29/03/2023
Appointment of Mr Ian Williams as a director on 2023-03-29
dot icon21/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Termination of appointment of Adrian John Twiner as a director on 2022-02-22
dot icon22/12/2021
Termination of appointment of Ian Williams as a director on 2021-12-22
dot icon03/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon27/04/2021
Appointment of Ms Jennifer Scudder as a director on 2021-04-27
dot icon15/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/02/2021
Appointment of Mr Ian Williams as a director on 2021-02-03
dot icon03/02/2021
Termination of appointment of Michael Hind as a director on 2021-02-03
dot icon19/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/02/2020
Termination of appointment of Ian Williams as a director on 2019-05-25
dot icon15/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/11/2013
Termination of appointment of John Reynolds as a director
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon29/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon19/06/2012
Appointment of Mrs Jenny Harrison as a director
dot icon28/05/2012
Termination of appointment of Rodney Templeman as a director
dot icon04/05/2012
Termination of appointment of David Shirlaw as a director
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon09/06/2011
Appointment of Mr Michael Hind as a director
dot icon04/05/2011
Appointment of Mr Ian Williams as a director
dot icon21/04/2011
Appointment of Mr Adrian John Twiner as a director
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon08/07/2010
Director's details changed for John Francis Reynolds on 2010-07-04
dot icon08/07/2010
Director's details changed for Rodney Mark Templeman on 2010-07-04
dot icon08/07/2010
Director's details changed for David Iain Shirlaw on 2010-07-04
dot icon08/07/2010
Secretary's details changed for Burkinshaw Block Management on 2010-07-04
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Michael Hind as a director
dot icon01/04/2010
Appointment of Rodney Mark Templeman as a director
dot icon17/07/2009
Return made up to 04/07/09; full list of members
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2008
Return made up to 04/07/08; full list of members
dot icon19/08/2008
Appointment terminated director sidney taylor
dot icon19/08/2008
Appointment terminated director pauline walker
dot icon09/06/2008
Appointment terminated secretary mca registrars LIMITED
dot icon09/06/2008
Registered office changed on 09/06/2008 from stanley house 49 dartford road sevenoaks kent TN13 3TE
dot icon09/06/2008
Secretary appointed burkinshaw block management
dot icon28/05/2008
Registered office changed on 28/05/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG
dot icon04/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 04/07/07; full list of members
dot icon14/01/2008
Director resigned
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/01/2007
New director appointed
dot icon24/10/2006
Return made up to 04/07/05; change of members
dot icon17/07/2006
Return made up to 04/07/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
New director appointed
dot icon09/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 04/07/04; no change of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2003
Return made up to 04/07/03; full list of members
dot icon11/06/2003
New director appointed
dot icon06/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Director resigned
dot icon30/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 04/07/02; change of members
dot icon09/03/2002
Director resigned
dot icon17/09/2001
Registered office changed on 17/09/01 from: FLAT12 bishops court tunbridge wells kent TN4 8XL
dot icon17/09/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
Registered office changed on 18/07/01 from: 22 melton street london NW1 2BW
dot icon09/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/07/2001
Return made up to 04/07/01; full list of members
dot icon02/04/2001
New director appointed
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/07/2000
Return made up to 04/07/00; full list of members
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon09/09/1999
Return made up to 04/07/99; full list of members
dot icon13/08/1999
Registered office changed on 13/08/99 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New secretary appointed
dot icon13/08/1999
Secretary resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon05/10/1998
Director resigned
dot icon30/06/1998
Return made up to 04/07/98; change of members
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
Registered office changed on 11/03/98 from: abbey court st john's road tunbridge wells kent TN4 9TE
dot icon11/03/1998
Secretary resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon22/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New secretary appointed
dot icon16/07/1997
Return made up to 04/07/97; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/08/1996
Return made up to 04/07/96; full list of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 04/07/95; full list of members
dot icon03/07/1995
Accounting reference date shortened from 31/07 to 31/12
dot icon10/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 04/07/94; full list of members
dot icon26/05/1994
Full accounts made up to 1993-07-31
dot icon21/07/1993
Return made up to 04/07/93; full list of members
dot icon07/05/1993
Full accounts made up to 1992-07-31
dot icon14/08/1992
Return made up to 04/07/92; full list of members
dot icon22/06/1992
Director resigned;new director appointed
dot icon16/04/1992
Secretary resigned;new secretary appointed
dot icon16/04/1992
Resolutions
dot icon31/10/1991
Registered office changed on 31/10/91 from: classic house 174-180 old street london EC1V 9BP
dot icon28/10/1991
Certificate of change of name
dot icon28/10/1991
Certificate of change of name
dot icon04/07/1991
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
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
31/05/2008 - Present
79
Hind, Michael
Director
17/04/2011 - 02/02/2021
1
Hind, Michael
Director
11/03/2003 - 22/04/2009
1
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
19/07/1999 - 29/06/2001
449
CRIPPS SECRETARIES LIMITED
Corporate Secretary
20/02/1998 - 19/07/1999
208

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 RESIDENTS ASSOCIATION LIMITED

BISHOPS COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/07/1991 with the registered office located at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX. There are currently 5 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 RESIDENTS ASSOCIATION LIMITED?

toggle

BISHOPS COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/07/1991 .

Where is BISHOPS COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BISHOPS COURT RESIDENTS ASSOCIATION LIMITED is registered at 5 Birling Road, Tunbridge Wells, Kent TN2 5LX.

What does BISHOPS COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BISHOPS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/10/2025: Appointment of Mr Jonathan David Manners as a director on 2025-10-16.