BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12046734

Incorporation date

12/06/2019

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2019)
dot icon20/03/2026
Appointment of Mr Mathew Charles Fraser-Brown as a director on 2025-09-22
dot icon17/12/2025
Termination of appointment of Richard James Summers as a director on 2025-12-17
dot icon11/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon08/09/2025
Termination of appointment of Andrew John Hopkins as a director on 2025-09-02
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/01/2025
Termination of appointment of Stephen Bennett as a director on 2024-11-07
dot icon28/01/2025
Appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon18/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon13/11/2024
Appointment of Mr Stephen Bennett as a director on 2024-11-07
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 icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon08/03/2024
Appointment of Mr Richard Summers as a director on 2024-02-06
dot icon08/03/2024
Appointment of Mr Luke Davies as a director on 2024-02-06
dot icon06/03/2024
Termination of appointment of Adam John Ryan as a director on 2024-02-06
dot icon06/03/2024
Appointment of Mr Andrew Hopkins as a director on 2024-02-06
dot icon26/01/2024
Termination of appointment of Lee Derek Woodfine as a director on 2024-01-18
dot icon02/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon18/08/2022
Appointment of Mr Adam John Ryan as a director on 2022-08-18
dot icon18/08/2022
Appointment of Mr Lee Derek Woodfine as a director on 2022-08-18
dot icon04/08/2022
Termination of appointment of Liam David Puckett as a director on 2022-08-02
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/08/2021
Appointment of Mr Liam David Puckett as a director on 2021-08-05
dot icon05/08/2021
Termination of appointment of Jason Paul Martin as a director on 2021-08-05
dot icon05/08/2021
Appointment of Mr Adam John Spiller as a director on 2021-08-05
dot icon20/06/2021
Termination of appointment of Alun Lloyd Jones as a director on 2021-06-09
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon27/05/2021
Appointment of Mr Alun Lloyd Jones as a director on 2021-05-26
dot icon17/05/2021
Termination of appointment of Martin Smith as a director on 2021-05-01
dot icon03/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon17/06/2019
Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Persimmon House Fulford York YO19 4FE on 2019-06-17
dot icon17/06/2019
Appointment of Ms Victoria Stenning Williams as a director on 2019-06-12
dot icon17/06/2019
Termination of appointment of Geoffrey Robson as a director on 2019-06-12
dot icon17/06/2019
Appointment of Mr Martin Smith as a director on 2019-06-12
dot icon17/06/2019
Appointment of Mr Jason Paul Martin as a director on 2019-06-12
dot icon17/06/2019
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2019-06-12
dot icon17/06/2019
Termination of appointment of Reddings Company Secretary Limited as a director on 2019-06-12
dot icon17/06/2019
Appointment of Remus Management Limited as a secretary on 2019-06-12
dot icon17/06/2019
Termination of appointment of Diana Elizabeth Redding as a director on 2019-06-12
dot icon17/06/2019
Appointment of Geoffrey Robson as a director on 2019-06-12
dot icon12/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
12/06/2019 - 07/11/2024
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
07/11/2024 - Present
1204
Williams, Victoria Stenning
Director
12/06/2019 - Present
20
Summers, Richard
Director
06/02/2024 - 17/12/2025
25
Ryan, Adam John
Director
18/08/2022 - 06/02/2024
20

Persons with Significant Control

0

No PSC data available.

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 MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/06/2019 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 5 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 MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/06/2019 .

Where is BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Mathew Charles Fraser-Brown as a director on 2025-09-22.