BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03593912

Incorporation date

07/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon08/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon08/06/2020
Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-08
dot icon06/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Termination of appointment of Darren Clive Hughes as a director on 2019-05-22
dot icon14/06/2019
Appointment of Ms Diane Julie Easterbrook as a director on 2019-05-22
dot icon05/04/2019
Appointment of Mr Andrew May as a director on 2019-04-01
dot icon05/04/2019
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 2019-04-05
dot icon05/04/2019
Appointment of Hes Estate Management Ltd as a secretary on 2019-04-01
dot icon05/04/2019
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2019-04-01
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon07/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Withdrawal of a person with significant control statement on 2017-07-07
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon13/10/2015
Termination of appointment of Gcs Property Management as a secretary on 2015-08-25
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/07/2014
Registered office address changed from C/O Gcs Property Mangement Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2014-07-23
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/04/2013
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/11/2012
Appointment of Gcs Property Management as a secretary
dot icon19/11/2012
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2012-11-19
dot icon16/11/2012
Termination of appointment of Pb Company Secretary Limited as a secretary
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon21/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/07/2010
Director's details changed for Darren Clive Hughes on 2010-07-06
dot icon07/07/2010
Secretary's details changed for Pb Company Secretary Limited on 2010-07-06
dot icon08/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 07/07/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 07/07/08; full list of members
dot icon12/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 07/07/07; change of members
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed
dot icon29/05/2007
Registered office changed on 29/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon19/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed;new director appointed
dot icon01/08/2006
Return made up to 07/07/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon27/07/2005
Return made up to 07/07/05; change of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 07/07/04; change of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/07/2003
Return made up to 07/07/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 07/07/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/07/2001
Return made up to 07/07/01; full list of members
dot icon19/09/2000
Full accounts made up to 2000-07-31
dot icon08/08/2000
Return made up to 07/07/00; full list of members
dot icon25/05/2000
Secretary resigned;director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
New director appointed
dot icon15/04/2000
Full accounts made up to 1999-07-31
dot icon30/07/1999
Return made up to 07/07/99; full list of members
dot icon25/11/1998
Secretary resigned;director resigned
dot icon25/11/1998
New secretary appointed;new director appointed
dot icon13/07/1998
Registered office changed on 13/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New secretary appointed;new director appointed
dot icon13/07/1998
New director appointed
dot icon07/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
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
120.00
-
0.00
-
-
2022
0
120.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
31/03/2019 - Present
226
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
24/08/2015 - 31/03/2019
633
PB COMPANY SECRETARY LIMITED
Corporate Secretary
06/07/2007 - 30/09/2012
26
GCS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
30/09/2012 - 24/08/2015
80
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/07/1998 - 06/07/1998
16011

Persons with Significant Control

2
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 COMPANY (SUNBURY) LIMITED

BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED is an(a) Active company incorporated on 07/07/1998 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 3 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 RESIDENTS COMPANY (SUNBURY) LIMITED?

toggle

BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED is currently Active. It was registered on 07/07/1998 .

Where is BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED located?

toggle

BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED do?

toggle

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

What is the latest filing for BISHOPS COURT RESIDENTS COMPANY (SUNBURY) LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-07 with updates.