BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937719

Incorporation date

23/08/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Chishill Road, Heydon, Royston SG8 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1968)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon06/12/2016
Registered office address changed from 43 Bishops Court Trumpington Cambridge CB2 9NN to 14 Chishill Road Heydon Royston SG8 8PW on 2016-12-06
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2016
Resolutions
dot icon29/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-15 no member list
dot icon22/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-15
dot icon02/09/2014
Annual return made up to 2014-08-15 no member list
dot icon02/09/2014
Registered office address changed from 56 Bishops Court Trumpington Cambridge CB2 9NN United Kingdom to 43 Bishops Court Trumpington Cambridge CB2 9NN on 2014-09-02
dot icon02/09/2014
Termination of appointment of Anthony Robert Bow as a director on 2014-07-23
dot icon21/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Secretary's details changed for Robert Ogle Ball Barnes on 2013-08-01
dot icon03/09/2013
Director's details changed for Mr Robert Ogle Ball Barnes on 2013-08-01
dot icon03/09/2013
Annual return made up to 2013-08-15 no member list
dot icon02/09/2013
Director's details changed for Mr Robert Ogle Ball Barnes on 2013-08-01
dot icon02/09/2013
Secretary's details changed for Robert Ogle Ball Barnes on 2013-08-01
dot icon24/08/2012
Annual return made up to 2012-08-15 no member list
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-15 no member list
dot icon09/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/01/2011
Director's details changed for Mr Martin David Hall on 2011-01-01
dot icon17/01/2011
Registered office address changed from 54 Bishops Court Trumpington Cambridge CB2 9NN England on 2011-01-17
dot icon16/01/2011
Registered office address changed from 43 Bishops Court Trumpington Cambridge Cambridgeshire CB2 2NN on 2011-01-16
dot icon16/01/2011
Termination of appointment of Edward Holden as a director
dot icon14/09/2010
Appointment of Mr Martin David Hall as a director
dot icon13/09/2010
Termination of appointment of Michael Durrant as a director
dot icon13/09/2010
Appointment of Mr Anthony Robert Bow as a director
dot icon07/09/2010
Annual return made up to 2010-08-15 no member list
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2009
Annual return made up to 15/08/09
dot icon06/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/09/2008
Annual return made up to 15/08/08
dot icon26/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon20/12/2007
Registered office changed on 20/12/07 from: flat 50 bishops court trumpington cambridge cambridgeshire CB2 2NN
dot icon20/12/2007
Director resigned
dot icon12/09/2007
Annual return made up to 15/08/07
dot icon03/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/11/2006
Memorandum and Articles of Association
dot icon23/11/2006
Resolutions
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Registered office changed on 07/11/06 from: 63 bishops court trumpington cambridge CB2 2NN
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed
dot icon06/09/2006
Annual return made up to 15/08/06
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
New director appointed
dot icon02/09/2005
Annual return made up to 15/08/05
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
New secretary appointed
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon27/08/2004
Annual return made up to 15/08/04
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Director resigned
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Annual return made up to 15/08/03
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Registered office changed on 10/10/02 from: 43 bishops court trumpington cambridge CB2 2NN
dot icon29/08/2002
Annual return made up to 15/08/02
dot icon17/05/2002
Director resigned
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Annual return made up to 15/08/01
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon31/08/2000
Annual return made up to 15/08/00
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Annual return made up to 15/08/99
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Annual return made up to 15/08/98
dot icon21/06/1998
Director resigned
dot icon21/06/1998
New secretary appointed
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
Annual return made up to 15/08/97
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
Annual return made up to 15/08/96
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Annual return made up to 15/08/95
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
New director appointed
dot icon18/08/1994
Annual return made up to 15/08/94
dot icon03/02/1994
Annual return made up to 21/12/93
dot icon03/02/1994
New secretary appointed
dot icon08/11/1993
Registered office changed on 08/11/93 from: 48 bishop's court trumpington cambridge CD2 2NN
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon19/08/1992
Annual return made up to 15/08/92
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon08/04/1992
New director appointed
dot icon01/04/1992
Secretary resigned;director resigned
dot icon01/04/1992
New director appointed
dot icon01/04/1992
Director resigned
dot icon01/04/1992
New director appointed
dot icon14/01/1992
Registered office changed on 14/01/92 from: mr M.J.durrant 48 bishops court trumpington cambridge CB2 2NN
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon19/12/1991
Registered office changed on 19/12/91 from: 51 bishops court trumpington cambridge CB2 2NN
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Annual return made up to 15/08/91
dot icon05/09/1990
Annual return made up to 15/08/90
dot icon05/09/1990
Director resigned;new director appointed
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon18/01/1990
Registered office changed on 18/01/90 from: no 47 bishops court trumpington cambridge CB22NN
dot icon31/08/1989
New director appointed
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Annual return made up to 10/08/89
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Accounts made up to 1987-12-31
dot icon30/08/1988
Annual return made up to 03/08/88
dot icon01/09/1987
Accounts made up to 1986-12-31
dot icon01/09/1987
Annual return made up to 31/07/87
dot icon24/07/1987
Director resigned
dot icon19/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Registered office changed on 18/12/86 from: 48 bishops court trumpington cambridge CB2 2NN
dot icon18/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon21/10/1986
Director resigned
dot icon10/10/1986
Annual return made up to 31/05/86
dot icon16/08/1986
Full accounts made up to 1985-12-31
dot icon23/08/1968
Miscellaneous
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 icon+17.77 % *

* during past year

Cash in Bank

£182,111.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
171.04K
-
0.00
154.63K
-
2022
0
196.63K
-
0.00
182.11K
-
2022
0
196.63K
-
0.00
182.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

196.63K £Ascended14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.11K £Ascended17.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Robert Ogle Ball
Director
16/01/2008 - Present
7
Hall, Martin David, Dr
Director
09/09/2010 - Present
9
Webster, Paul Michael
Director
18/01/2000 - 16/01/2008
3
Benstead, John Boyce
Director
03/12/1991 - 30/06/1996
-
Benstead, John Boyce
Director
19/09/2006 - 05/12/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED

BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 23/08/1968 with the registered office located at 14 Chishill Road, Heydon, Royston SG8 8PW. 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 (TRUMPINGTON) RESIDENTS COMPANY LIMITED?

toggle

BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 23/08/1968 .

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

toggle

BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED is registered at 14 Chishill Road, Heydon, Royston SG8 8PW.

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

toggle

BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY 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 (TRUMPINGTON) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.