BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08767487

Incorporation date

08/11/2013

Size

Dormant

Contacts

Registered address

Registered address

Pentre Stores Pentre Road, St. Clears, Carmarthen SA33 4AACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2013)
dot icon11/02/2026
Registered office address changed from 7 Oak Tree Close Cardiff South Glamorgan CF15 8RW Wales to Pentre Stores Pentre Road St. Clears Carmarthen SA33 4AA on 2026-02-11
dot icon11/02/2026
Termination of appointment of Fps Group Services Limited as a secretary on 2026-01-31
dot icon11/02/2026
Appointment of Gwe Management Ltd as a secretary on 2026-02-01
dot icon27/01/2026
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 7 Oak Tree Close Cardiff South Glamorgan CF15 8RW on 2026-01-27
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon07/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon05/11/2024
Secretary's details changed for Remus Management Limited on 2024-11-05
dot icon17/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon03/05/2023
Termination of appointment of Fps Group Services Limited as a director on 2023-05-03
dot icon03/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/04/2023
Appointment of Mr Matthew Owain Halsted as a director on 2023-04-17
dot icon26/01/2023
Director's details changed for Remus Services on 2023-01-18
dot icon12/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/04/2022
Termination of appointment of Geoffrey Robson as a director on 2022-04-07
dot icon13/04/2022
Appointment of Mrs Julie Martin as a director on 2022-04-07
dot icon20/12/2021
Appointment of Mr Geoffrey Robson as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Gareth Glyn Lewis as a director on 2021-10-14
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/06/2020
Termination of appointment of Andrew Mark Edwards as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Sharon Bouhali as a director on 2020-06-19
dot icon19/06/2020
Registered office address changed from Persimmon House Fulford York YO19 4FE England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2020-06-19
dot icon19/06/2020
Appointment of Remus Services as a director on 2020-06-19
dot icon19/06/2020
Appointment of Mr Gareth Glyn Lewis as a director on 2020-06-19
dot icon27/05/2020
Accounts for a dormant company made up to 2019-11-30
dot icon04/02/2020
Director's details changed for Mrs Sharon Robinson on 2018-02-17
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon03/09/2018
Director's details changed for Mr Andrew Mark Baker-Edwards on 2018-07-02
dot icon16/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon24/03/2017
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Persimmon House Fulford York YO19 4FE on 2017-03-24
dot icon20/01/2017
Appointment of Ms Sharon Robinson as a director on 2017-01-20
dot icon20/01/2017
Termination of appointment of Louise Charlotte Brice as a director on 2017-01-20
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/08/2016
Termination of appointment of Dafydd Huw Llewellyn as a director on 2016-07-27
dot icon18/11/2015
Annual return made up to 2015-11-08 no member list
dot icon16/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-08 no member list
dot icon11/12/2013
Appointment of Dafydd Huw Llewellyn as a director
dot icon12/11/2013
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon12/11/2013
Appointment of Remus Management Limited as a secretary
dot icon12/11/2013
Termination of appointment of Reddings Company Secretary Limited as a director
dot icon12/11/2013
Termination of appointment of Diana Redding as a director
dot icon12/11/2013
Appointment of Louise Charlotte Brice as a director
dot icon12/11/2013
Appointment of Andrew Mark Baker-Edwards as a director
dot icon12/11/2013
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2013-11-12
dot icon08/11/2013
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
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Director
19/06/2020 - 03/05/2023
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - 31/01/2026
1204
Robson, Geoffrey
Director
17/12/2021 - 07/04/2022
340
Redding, Diana Elizabeth
Director
08/11/2013 - 08/11/2013
1569
REDDINGS COMPANY SECRETARY LIMITED
Corporate Director
08/11/2013 - 08/11/2013
391

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 GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED

BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/2013 with the registered office located at Pentre Stores Pentre Road, St. Clears, Carmarthen SA33 4AA. 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 GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/2013 .

Where is BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED is registered at Pentre Stores Pentre Road, St. Clears, Carmarthen SA33 4AA.

What does BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPS GROVE (LAMPHEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 7 Oak Tree Close Cardiff South Glamorgan CF15 8RW Wales to Pentre Stores Pentre Road St. Clears Carmarthen SA33 4AA on 2026-02-11.