BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791729

Incorporation date

19/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

6 Bishops Court Low Road West, Shincliffe, Durham DH1 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon02/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Termination of appointment of Susan Mary Smith as a director on 2024-05-13
dot icon25/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon29/01/2025
Termination of appointment of Christopher Barry Proudlock as a director on 2025-01-29
dot icon29/01/2025
Appointment of Mr Martn Grant Evans as a director on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr Martn Grant Evans on 2025-01-29
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Director's details changed for Mrs Susan Mary Smith on 2024-06-28
dot icon31/05/2024
Appointment of Ms Anna Kirsch as a director on 2024-05-30
dot icon21/05/2024
Appointment of Mr Peter Adamson Cockayne as a director on 2024-05-21
dot icon11/04/2024
Termination of appointment of William Patrick Bridgewater as a director on 2024-04-11
dot icon22/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon26/02/2023
Director's details changed for Mr Christopher Barry Proudlock on 2023-02-01
dot icon26/02/2023
Appointment of Mr Gavin Davidson as a director on 2023-02-01
dot icon26/02/2023
Termination of appointment of Ellen Elizabeth Cowie as a director on 2023-02-01
dot icon26/02/2023
Termination of appointment of Roderick Ian David Cowie as a director on 2023-02-01
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/10/2022
Appointment of Ms Jane Rowan as a director on 2022-10-18
dot icon18/10/2022
Appointment of Mr Matthew Henry Abel as a director on 2022-10-18
dot icon03/10/2022
Termination of appointment of Max Robinson as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Stephen Michael Whaley as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Marie Pierre Adrienne Whaley as a director on 2022-10-01
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon26/02/2020
Termination of appointment of Robert Vallily as a director on 2020-02-01
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Appointment of Mr Christopher Barry Proudlock as a director on 2019-06-14
dot icon03/04/2019
Director's details changed for Mrs Susan Mary Smith on 2019-04-01
dot icon03/04/2019
Director's details changed for Mrs Marie Whaley on 2019-04-01
dot icon03/04/2019
Confirmation statement made on 2019-02-19 with updates
dot icon01/04/2019
Termination of appointment of Nicholas John Rosser as a director on 2019-03-01
dot icon01/04/2019
Termination of appointment of Brenda Mitchell as a director on 2019-03-01
dot icon01/04/2019
Appointment of Prof William Patrick Bridgewater as a director on 2019-03-01
dot icon01/04/2019
Appointment of Prof Roderick Ian David Cowie as a director on 2019-03-01
dot icon01/04/2019
Appointment of Prof Ellen Elizabeth Cowie as a director on 2019-03-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Second filing of Confirmation Statement dated 19/02/2018
dot icon08/08/2018
Appointment of Mrs Marie Whaley as a director on 2018-08-08
dot icon08/08/2018
Appointment of Mr Stephen Whaley as a director on 2018-08-08
dot icon07/08/2018
Appointment of Mrs Brenda Mitchell as a director on 2018-08-07
dot icon07/08/2018
Termination of appointment of Katie Jane Oven as a director on 2018-03-23
dot icon07/08/2018
Termination of appointment of Adelene Bradley as a director on 2018-02-01
dot icon07/08/2018
Termination of appointment of Bishops Court (Shincliffe) Management Company Limited as a director on 2018-08-01
dot icon07/03/2018
Director's details changed for E W Services Uk Ltd on 2018-03-05
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon25/01/2018
Appointment of Mrs Anthea Margaret Harman as a director on 2017-08-11
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Termination of appointment of Paul Martin as a director on 2017-08-15
dot icon29/11/2017
Appointment of Dr Katie Jane Oven as a director on 2010-05-01
dot icon11/03/2017
Registered office address changed from 8 Bishops Court Low Road West Shincliffe Durham DH1 2LY to 6 Bishops Court Low Road West Shincliffe Durham DH1 2LY on 2017-03-11
dot icon11/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Christopher Michael Davidson as a director on 2015-04-20
dot icon14/03/2016
Appointment of Dr Anamaria Nicolae as a director on 2015-04-20
dot icon14/03/2016
Termination of appointment of Katie Jane Oven as a secretary on 2016-01-11
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/03/2015
Appointment of Mrs Susan Mary Smith as a director on 2014-05-23
dot icon16/03/2015
Termination of appointment of David Green as a director on 2014-05-23
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon18/03/2014
Director's details changed for Robert Vallily on 2013-09-01
dot icon18/03/2014
Registered office address changed from 8 Low Road West Shincliffe Durham DH1 2LY United Kingdom on 2014-03-18
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/03/2012
Director's details changed for Christopher Michael Davidson on 2012-03-06
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/03/2011
Appointment of Bishops Court (Shincliffe) Management Company Limited as a director
dot icon14/03/2011
Registered office address changed from 7 Bishops Court Low Road West, Shincliffe Durham County Durham DH1 2LY on 2011-03-14
dot icon14/03/2011
Appointment of Dr Katie Jane Oven as a secretary
dot icon14/03/2011
Termination of appointment of Robin Widdison as a director
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for Adelene Bradley on 2009-10-02
dot icon02/03/2010
Director's details changed for Professor Max Robinson on 2009-10-02
dot icon02/03/2010
Director's details changed for Robin Canham Widdison on 2009-10-02
dot icon02/03/2010
Director's details changed for E W Services Uk Ltd on 2009-10-02
dot icon02/03/2010
Director's details changed for Nicholas John Rosser on 2009-10-02
dot icon02/03/2010
Director's details changed for Robert Vallily on 2009-10-02
dot icon02/03/2010
Director's details changed for Paul Martin on 2009-10-02
dot icon02/03/2010
Director's details changed for David Green on 2009-10-02
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/12/2009
Appointment of Christopher Michael Davidson as a director
dot icon30/12/2009
Termination of appointment of Beryl Atkinson as a director
dot icon25/02/2009
Return made up to 19/02/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 19/02/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Secretary resigned;director resigned
dot icon22/11/2007
Director resigned
dot icon13/03/2007
Return made up to 19/02/07; full list of members
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 19/02/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon18/02/2005
Return made up to 19/02/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 19/02/04; full list of members
dot icon10/02/2004
Amended accounts made up to 2003-03-31
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 19/02/03; full list of members
dot icon25/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon04/03/2002
Return made up to 19/02/02; full list of members
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 19/02/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon01/03/2000
Return made up to 19/02/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Director resigned
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon16/02/1999
Return made up to 19/02/99; no change of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Return made up to 19/02/98; no change of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon26/09/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon26/09/1997
Secretary's particulars changed;director's particulars changed
dot icon18/03/1997
Return made up to 19/02/97; full list of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon22/02/1996
Return made up to 19/02/96; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1995-03-31
dot icon16/02/1995
Return made up to 19/02/95; no change of members
dot icon13/07/1994
Accounts for a small company made up to 1994-03-31
dot icon29/03/1994
Return made up to 19/02/94; full list of members
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New secretary appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon12/05/1993
Ad 13/04/93--------- £ si 1@1=1 £ ic 8/9
dot icon23/03/1993
Ad 11/03/93--------- £ si 6@1=6 £ ic 2/8
dot icon23/03/1993
Accounting reference date notified as 31/03
dot icon23/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon19/02/1993
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
19/02/2027
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
-
6.75K
-
0.00
7.27K
-
2022
-
7.22K
-
0.00
-
-
2023
-
5.93K
-
0.00
-
-
2023
-
5.93K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.93K £Descended-17.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LIVE CIENCE CORP.
Corporate Director
01/06/2010 - 01/08/2018
266
Robinson, Max, Professor
Director
01/01/2002 - 01/10/2022
12
Mitchell, Brenda
Director
07/08/2018 - 01/03/2019
-
Beresford, John
Director
17/02/1994 - 03/12/1999
13
Wilson, Spencer
Director
25/06/1999 - 30/06/2002
5

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 (SHINCLIFFE) MANAGEMENT COMPANY LIMITED

BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at 6 Bishops Court Low Road West, Shincliffe, Durham DH1 2LY. There are currently 9 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 (SHINCLIFFE) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/02/1993 .

Where is BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED is registered at 6 Bishops Court Low Road West, Shincliffe, Durham DH1 2LY.

What does BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPS COURT (SHINCLIFFE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-19 with no updates.