BISHOPS GLADE RESIDENTS CO. LIMITED

Register to unlock more data on OkredoRegister

BISHOPS GLADE RESIDENTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02694270

Incorporation date

05/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

42 Crispin Close, Locks Heath, Southampton SO31 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon24/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon01/01/2026
Micro company accounts made up to 2025-04-05
dot icon15/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-04-05
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-04-05
dot icon25/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon30/05/2022
Micro company accounts made up to 2022-04-05
dot icon27/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon16/11/2021
Appointment of Mr Nicholas Mark Ellis as a director on 2021-09-17
dot icon14/11/2021
Termination of appointment of Steven Brown as a director on 2021-09-17
dot icon07/11/2021
Micro company accounts made up to 2021-04-05
dot icon14/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon12/07/2020
Micro company accounts made up to 2020-04-05
dot icon23/04/2020
Termination of appointment of Ann Featherstone as a director on 2020-04-19
dot icon23/04/2020
Appointment of Dr Steven Brown as a director on 2020-04-19
dot icon17/04/2020
Registered office address changed from 31a Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England to 42 Crispin Close Locks Heath Southampton SO31 6TD on 2020-04-17
dot icon17/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon17/04/2020
Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey SO51 8GD England to 31a Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2020-04-17
dot icon17/04/2020
Registered office address changed from 42 Crispin Close Locks Heath Southampton SO31 6TD England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 2020-04-17
dot icon17/04/2020
Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey SO51 8GD England to 42 Crispin Close Locks Heath Southampton SO31 6TD on 2020-04-17
dot icon27/11/2019
Micro company accounts made up to 2019-04-05
dot icon13/05/2019
Registered office address changed from 42 Crispin Close Locks Heath Southampton SO31 6TD England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 2019-05-13
dot icon09/05/2019
Registered office address changed from 48 Crispin Close Locks Heath Southampton SO31 6TD to 42 Crispin Close Locks Heath Southampton SO31 6TD on 2019-05-09
dot icon09/05/2019
Appointment of Mr Ryan Rutlidge as a secretary on 2019-05-08
dot icon09/05/2019
Termination of appointment of Robin Edward Hollinworth as a secretary on 2019-05-08
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon06/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon11/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon07/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon22/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon12/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon12/04/2012
Director's details changed for Ann Featherstone on 2012-03-14
dot icon12/04/2012
Secretary's details changed for Robin Edward Hollinworth on 2011-10-10
dot icon12/04/2012
Registered office address changed from 48 Crispin Close Locks Heath Southampton Hampshire SO31 6TD on 2012-04-12
dot icon10/10/2011
Appointment of Robin Edward Hollinworth as a secretary
dot icon10/10/2011
Termination of appointment of Marilyn Gibson as a secretary
dot icon10/10/2011
Registered office address changed from 24 Crispin Close Locks Heath Southampton Hampshire SO31 6TD on 2011-10-10
dot icon14/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon12/04/2011
Annual return made up to 2011-03-14
dot icon09/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon15/04/2010
Annual return made up to 2010-03-14
dot icon07/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon20/03/2009
Return made up to 14/03/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Return made up to 18/02/08; change of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon22/03/2007
Ad 01/03/06-01/03/07 £ si 2@1
dot icon22/03/2007
Return made up to 18/02/07; full list of members
dot icon22/03/2007
Director resigned
dot icon25/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon10/03/2006
Registered office changed on 10/03/06 from: 36 crispin close locks heath southampton hampshire SO31 6TD
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
New secretary appointed
dot icon01/03/2006
Return made up to 18/02/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon02/09/2005
New director appointed
dot icon26/08/2005
Registered office changed on 26/08/05 from: 22 crispin close locks heath southampton hampshire SO31 6TD
dot icon03/03/2005
Return made up to 18/02/05; change of members
dot icon18/02/2005
Ad 01/02/05--------- £ si 1@1=1 £ ic 11/12
dot icon29/10/2004
Director resigned
dot icon15/05/2004
Total exemption small company accounts made up to 2004-04-05
dot icon27/02/2004
Return made up to 18/02/04; no change of members
dot icon19/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon08/04/2003
Return made up to 05/03/03; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2002-04-05
dot icon05/04/2002
Return made up to 05/03/02; change of members
dot icon16/06/2001
Accounts for a small company made up to 2001-04-05
dot icon05/04/2001
Return made up to 05/03/01; no change of members
dot icon26/05/2000
Accounts for a small company made up to 2000-04-05
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Return made up to 05/03/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-04-05
dot icon13/09/1999
Registered office changed on 13/09/99 from: 40 crispin close locks heath southampton hampshire SO31 6TD
dot icon07/09/1999
Director resigned
dot icon17/04/1999
Return made up to 05/03/99; change of members
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
Secretary resigned
dot icon09/06/1998
Accounts for a small company made up to 1998-04-05
dot icon07/04/1998
Return made up to 05/03/98; full list of members
dot icon29/08/1997
Accounts for a small company made up to 1997-04-05
dot icon03/04/1997
New director appointed
dot icon03/04/1997
Return made up to 05/03/97; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1996-04-05
dot icon20/03/1996
Return made up to 05/03/96; full list of members
dot icon16/08/1995
Full accounts made up to 1995-04-05
dot icon27/03/1995
Return made up to 05/03/95; full list of members
dot icon28/09/1994
Full accounts made up to 1994-04-05
dot icon21/04/1994
Return made up to 05/03/94; full list of members
dot icon01/12/1993
Full accounts made up to 1993-04-05
dot icon15/04/1993
Return made up to 05/03/93; full list of members
dot icon17/08/1992
Ad 23/07/92--------- £ si 2@1=2 £ ic 2/4
dot icon17/08/1992
Accounting reference date notified as 05/04
dot icon13/05/1992
Registered office changed on 13/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/05/1992
New secretary appointed;new director appointed
dot icon05/03/1992
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
05/04/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.33K
-
0.00
-
-
2022
0
7.00K
-
0.00
-
-
2022
0
7.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.00K £Ascended31.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Steven, Dr
Director
18/04/2020 - 16/09/2021
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/03/1992 - 04/03/1992
16011
Hayes, Michelle
Director
04/03/1992 - 15/07/1998
-
Featherstone, Peter Donald
Director
28/10/1996 - 14/05/1999
-
Featherstone, Ann
Director
18/08/2005 - 18/04/2020
-

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 GLADE RESIDENTS CO. LIMITED

BISHOPS GLADE RESIDENTS CO. LIMITED is an(a) Active company incorporated on 05/03/1992 with the registered office located at 42 Crispin Close, Locks Heath, Southampton SO31 6TD. There are currently 2 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 GLADE RESIDENTS CO. LIMITED?

toggle

BISHOPS GLADE RESIDENTS CO. LIMITED is currently Active. It was registered on 05/03/1992 .

Where is BISHOPS GLADE RESIDENTS CO. LIMITED located?

toggle

BISHOPS GLADE RESIDENTS CO. LIMITED is registered at 42 Crispin Close, Locks Heath, Southampton SO31 6TD.

What does BISHOPS GLADE RESIDENTS CO. LIMITED do?

toggle

BISHOPS GLADE RESIDENTS CO. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BISHOPS GLADE RESIDENTS CO. LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-14 with no updates.