BISHOPS INDEPENDENT ESTATE AGENTS LTD

Register to unlock more data on OkredoRegister

BISHOPS INDEPENDENT ESTATE AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06618545

Incorporation date

12/06/2008

Size

Dormant

Contacts

Registered address

Registered address

13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire SO53 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon11/07/2024
Application to strike the company off the register
dot icon02/07/2024
Notification of Robert Stewart Mott as a person with significant control on 2024-07-01
dot icon02/07/2024
Cessation of Charters Estate Agents Limited as a person with significant control on 2024-07-01
dot icon12/06/2024
Termination of appointment of Gerald Colqhoun Price as a director on 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon23/05/2024
Appointment of Mrs Philippa Jane Mott as a director on 2024-05-23
dot icon16/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon23/12/2022
Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2022-12-23
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon05/08/2022
Registered office address changed from Wilkins Kennedy,Athenia House Andover Road Winchester SO23 7BS United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX on 2022-08-05
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon02/03/2022
Director's details changed for Mr Robert Stewart Mott on 2021-08-02
dot icon19/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon20/07/2021
Termination of appointment of Elliott Trodd as a director on 2020-09-30
dot icon14/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon03/07/2018
Purchase of own shares.
dot icon29/06/2018
Termination of appointment of Tracey Suzanne Stream as a director on 2018-06-29
dot icon29/06/2018
Appointment of Mr Elliott Trodd as a director on 2018-06-29
dot icon29/06/2018
Appointment of Gerald Colqhoun Price as a director on 2018-06-29
dot icon29/06/2018
Appointment of Mr Robert Stuart Mott as a director on 2018-06-29
dot icon29/06/2018
Cessation of Benjamin Stuart Stream as a person with significant control on 2018-06-29
dot icon29/06/2018
Termination of appointment of Benjamin Stuart Stream as a director on 2018-06-29
dot icon29/06/2018
Cessation of Tracey Suzanne Stream as a person with significant control on 2018-06-29
dot icon29/06/2018
Notification of Charters Estate Agents Limited as a person with significant control on 2018-06-29
dot icon29/06/2018
Termination of appointment of Tracey Suzanne Stream as a secretary on 2018-06-29
dot icon29/06/2018
Registered office address changed from Kates Corner High Street Bishops Waltham Southampton Hampshire SO32 1AB to Wilkins Kennedy,Athenia House Andover Road Winchester SO23 7BS on 2018-06-29
dot icon20/06/2018
Appointment of Mrs Tracey Suzanne Stream as a director on 2018-06-19
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon07/06/2018
Termination of appointment of Mark Farrell as a director on 2018-05-31
dot icon13/02/2018
Cancellation of shares. Statement of capital on 2017-11-23
dot icon13/02/2018
Purchase of own shares.
dot icon01/12/2017
Cessation of Jdi Investments Ltd as a person with significant control on 2017-11-23
dot icon30/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr Mark Farrell on 2015-02-20
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon13/12/2013
Director's details changed for Mr Mark Farrell on 2013-12-13
dot icon02/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Resolutions
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Resolutions
dot icon12/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Registered office address changed from 2 the Square Bishops Waltham Southampton SO32 1AF United Kingdom on 2011-07-22
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/09/2009
Director appointed mr mark farrell
dot icon21/07/2009
Ad 01/07/09\gbp si 100@1=100\gbp ic 200/300\
dot icon10/07/2009
Return made up to 12/06/09; full list of members
dot icon08/08/2008
Ad 01/07/08\gbp si 99@1=99\gbp ic 101/200\
dot icon12/06/2008
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
30/06/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.20K
-
0.00
-
-
2022
0
25.20K
-
0.00
-
-
2022
0
25.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mott, Robert Stewart
Director
29/06/2018 - Present
36
Mr Elliott Trodd
Director
29/06/2018 - 30/09/2020
15
Mott, Philippa Jane
Director
23/05/2024 - Present
12
Price, Gerald Colqhoun
Director
29/06/2018 - 31/05/2024
-
Stream, Tracey Suzanne
Director
19/06/2018 - 29/06/2018
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPS INDEPENDENT ESTATE AGENTS LTD

BISHOPS INDEPENDENT ESTATE AGENTS LTD is an(a) Dissolved company incorporated on 12/06/2008 with the registered office located at 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire SO53 2LG. 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 INDEPENDENT ESTATE AGENTS LTD?

toggle

BISHOPS INDEPENDENT ESTATE AGENTS LTD is currently Dissolved. It was registered on 12/06/2008 and dissolved on 08/10/2024.

Where is BISHOPS INDEPENDENT ESTATE AGENTS LTD located?

toggle

BISHOPS INDEPENDENT ESTATE AGENTS LTD is registered at 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire SO53 2LG.

What does BISHOPS INDEPENDENT ESTATE AGENTS LTD do?

toggle

BISHOPS INDEPENDENT ESTATE AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BISHOPS INDEPENDENT ESTATE AGENTS LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.