BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06031851

Incorporation date

18/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay, Devon TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon16/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon13/02/2026
Director's details changed for Mr Michael Thornback on 2026-02-13
dot icon09/01/2026
Termination of appointment of Stephen Brookes as a director on 2026-01-08
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Mr Stephen Brookes as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr Michael Thornback as a director on 2022-03-01
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon20/12/2021
Termination of appointment of Eileen Jean Hollis as a director on 2021-12-17
dot icon21/05/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Termination of appointment of Sally Rose Warrilow as a director on 2021-03-09
dot icon29/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon16/03/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon29/07/2019
Appointment of Mrs Sally Rose Warrilow as a director on 2019-07-25
dot icon26/07/2019
Appointment of Mrs Eileen Jean Hollis as a director on 2019-07-25
dot icon02/05/2019
Termination of appointment of Derek Alan Walker as a director on 2019-05-01
dot icon29/04/2019
Termination of appointment of Mary Dale as a director on 2019-04-29
dot icon21/03/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon26/09/2016
Appointment of Mr Leslie George Gollop as a director on 2016-09-26
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-17 no member list
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-17 no member list
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-17 no member list
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-17 no member list
dot icon27/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-17 no member list
dot icon02/09/2011
Appointment of Ms Mary Dale as a director
dot icon22/07/2011
Termination of appointment of Alan Fountain as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Termination of appointment of Ian Stevens as a director
dot icon24/01/2011
Appointment of Mr Alan Fountain as a director
dot icon17/12/2010
Annual return made up to 2010-12-17 no member list
dot icon17/12/2010
Director's details changed for Derek Alan Walker on 2010-12-17
dot icon17/12/2010
Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT on 2010-12-17
dot icon17/12/2010
Director's details changed for Ian Lancelot Julius Stevens on 2010-12-17
dot icon03/09/2010
Termination of appointment of Richard Hayman as a director
dot icon11/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/04/2010
Appointment of Crown Property Management Limited as a secretary
dot icon09/03/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-03-09
dot icon28/01/2010
Annual return made up to 2009-12-18 no member list
dot icon11/01/2010
Termination of appointment of Tms South West Limited as a secretary
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services / 06/08/2009
dot icon15/01/2009
Annual return made up to 18/12/08
dot icon20/11/2008
Appointment terminated secretary richard hayman
dot icon20/11/2008
Registered office changed on 20/11/2008 from cowley business park cowley uxbridge middlesex UB8 2AL
dot icon20/11/2008
Director appointed derek alan walker
dot icon28/10/2008
Secretary appointed torbay management services
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/06/2008
Director appointed ian lancelot julius stevens
dot icon21/02/2008
Director resigned
dot icon12/02/2008
Annual return made up to 18/12/07
dot icon12/02/2008
Director resigned
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Registered office changed on 21/03/07 from: 20 station road radyr cardiff CF15 8AA
dot icon18/12/2006
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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2010 - Present
267
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
18/12/2006 - 18/12/2006
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
18/12/2006 - 18/12/2006
767
TORBAY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2008 - 31/12/2009
130
Hayman, Richard John
Director
18/12/2006 - 03/09/2010
51

Persons with Significant Control

3
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 MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED

BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at 135 Reddenhill Road, Torquay, Devon TQ1 3NT. 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 MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/12/2006 .

Where is BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay, Devon TQ1 3NT.

What does BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPS MEADOW (BISHOPSTEIGNTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-17 with no updates.