BISHOPS KEEP BLOCK A MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHOPS KEEP BLOCK A MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06508723

Incorporation date

19/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon06/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon27/02/2026
-
dot icon10/11/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-11-10
dot icon10/11/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-11-01
dot icon03/11/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-10-31
dot icon21/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Appointment of Mr Ryan Henry William Webb as a director on 2023-12-04
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon21/04/2020
Confirmation statement made on 2020-02-19 with updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon10/01/2018
Director's details changed for Mr Mathew Neal Newton on 2018-01-10
dot icon10/01/2018
Director's details changed for Susan Diana Fletcher on 2018-01-10
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-02-18
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon06/11/2013
Appointment of Crabtree Pm Limited as a secretary on 2011-02-02
dot icon25/10/2013
Appointment of Mr Mathew Neal Newton as a director on 2013-06-25
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/04/2013
Termination of appointment of James David Patterson as a director on 2013-02-12
dot icon28/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon16/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon16/02/2011
Termination of appointment of Terence White as a secretary
dot icon03/12/2010
Appointment of Susan Diana Fletcher as a director
dot icon21/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon23/07/2010
Appointment of Mr James David Patterson as a director
dot icon23/07/2010
Termination of appointment of Crabtree Property Management Limited as a director
dot icon09/07/2010
Appointment of Crabtree Property Management Limited as a director
dot icon09/07/2010
Termination of appointment of Jason Green as a director
dot icon09/07/2010
Termination of appointment of Christopher Dolan as a secretary
dot icon09/07/2010
Registered office address changed from Russell House, 1550 Parkway Whiteley Fareham PO15 7AG on 2010-07-09
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Jason Cornelius Green on 2009-11-06
dot icon06/02/2010
Statement of capital following an allotment of shares on 2009-06-30
dot icon16/11/2009
Appointment of Terence Robert White as a secretary
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Appointment terminated director jeffrey hewett
dot icon16/06/2009
Return made up to 19/02/09; full list of members
dot icon24/03/2009
Director appointed jeffrey christopher hewett
dot icon23/03/2009
Appointment terminated director bahadurali karim
dot icon23/03/2009
Appointment terminated director andrew wibling
dot icon23/03/2009
Director appointed jason cornelius green
dot icon26/02/2009
Ad 11/12/08\gbp si 1@1=1\gbp ic 12/13\
dot icon12/12/2008
Ad 31/07/08\gbp si 6@1=6\gbp ic 6/12\
dot icon12/12/2008
Ad 06/10/08-31/10/08\gbp si 4@1=4\gbp ic 2/6\
dot icon30/05/2008
Resolutions
dot icon03/04/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon19/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2
26.00
-
0.00
-
-
2022
2
26.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2025 - Present
2825
CRABTREE PM LIMITED
Corporate Secretary
02/02/2011 - 31/10/2025
292
CRABTREE PM LIMITED
Corporate Director
08/06/2010 - 05/07/2010
9
Karim, Bahadurali
Director
19/02/2008 - 12/03/2009
93
Wibling, Andrew Charles
Director
19/02/2008 - 12/03/2009
43

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 KEEP BLOCK A MANAGEMENT LIMITED

BISHOPS KEEP BLOCK A MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/2008 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 KEEP BLOCK A MANAGEMENT LIMITED?

toggle

BISHOPS KEEP BLOCK A MANAGEMENT LIMITED is currently Active. It was registered on 19/02/2008 .

Where is BISHOPS KEEP BLOCK A MANAGEMENT LIMITED located?

toggle

BISHOPS KEEP BLOCK A MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BISHOPS KEEP BLOCK A MANAGEMENT LIMITED do?

toggle

BISHOPS KEEP BLOCK A MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPS KEEP BLOCK A MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-19 with updates.