BISHOPS MEADOW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHOPS MEADOW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686592

Incorporation date

11/02/1992

Size

Dormant

Contacts

Registered address

Registered address

Walmer House, 32 Bath Street, Cheltenham, Gloucestershire GL50 1YACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon05/03/2026
Termination of appointment of Andrew Julian Causon as a director on 2026-03-05
dot icon02/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon28/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/03/2017
Director's details changed for Jason Jon Powis on 2017-03-01
dot icon13/03/2017
Director's details changed for Mr Andrew Julian Causon on 2017-03-01
dot icon18/05/2016
Micro company accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-03-12 no member list
dot icon20/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/03/2015
Annual return made up to 2015-03-12 no member list
dot icon15/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/04/2014
Termination of appointment of Ian Heather as a director
dot icon16/03/2014
Annual return made up to 2014-03-12 no member list
dot icon15/03/2013
Annual return made up to 2013-03-12 no member list
dot icon06/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-03-12 no member list
dot icon25/01/2012
Appointment of Mr Ian Eric Heather as a director
dot icon13/01/2012
Registered office address changed from 1 Brosnan Drive Cheltenham Gloucestershire GL51 0GD on 2012-01-13
dot icon13/01/2012
Appointment of Cambray Property Management as a secretary
dot icon13/01/2012
Termination of appointment of Ian Heather as a secretary
dot icon28/03/2011
Annual return made up to 2011-03-12 no member list
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/03/2010
Annual return made up to 2010-03-12 no member list
dot icon18/03/2010
Director's details changed for Jason Jon Powis on 2010-03-18
dot icon18/03/2010
Director's details changed for Andrew Julian Causon on 2010-03-18
dot icon28/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon28/05/2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
dot icon08/04/2009
Annual return made up to 12/03/09
dot icon11/03/2009
Registered office changed on 11/03/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon07/02/2009
Registered office changed on 07/02/2009 from 1 brosnan drive cheltenham GL51 0GD
dot icon22/04/2008
Accounts for a dormant company made up to 2008-02-28
dot icon08/04/2008
Annual return made up to 12/03/08
dot icon04/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon21/04/2007
Annual return made up to 12/03/07
dot icon22/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon27/03/2006
Annual return made up to 12/03/06
dot icon31/03/2005
Annual return made up to 12/03/05
dot icon15/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon26/01/2005
Accounts for a dormant company made up to 2004-02-29
dot icon29/10/2004
Annual return made up to 12/03/04
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned;director resigned
dot icon12/04/2003
New secretary appointed;new director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Secretary resigned
dot icon25/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon21/03/2003
Annual return made up to 12/03/03
dot icon17/05/2002
Accounts for a dormant company made up to 2002-02-28
dot icon19/04/2002
Annual return made up to 12/03/02
dot icon27/02/2002
Accounts for a dormant company made up to 2001-02-28
dot icon30/03/2001
Annual return made up to 12/03/01
dot icon02/01/2001
Accounts for a dormant company made up to 2000-02-29
dot icon20/03/2000
Annual return made up to 12/03/00
dot icon04/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon26/03/1999
New secretary appointed;new director appointed
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Annual return made up to 11/02/99
dot icon30/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon27/02/1998
Annual return made up to 11/02/98
dot icon27/02/1998
Director resigned
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon02/09/1997
Annual return made up to 11/02/97
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New director appointed
dot icon02/09/1997
Registered office changed on 02/09/97 from: 21 hunters road bishops cleeve cheltenham gloucestershire GL52 4XW
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
Secretary resigned
dot icon16/06/1997
New director appointed
dot icon22/05/1997
Accounts for a dormant company made up to 1997-02-28
dot icon13/03/1997
New director appointed
dot icon21/04/1996
Registered office changed on 21/04/96 from: 160 aztec west bristol BS12 4TU
dot icon21/04/1996
Secretary resigned;director resigned
dot icon21/04/1996
Director resigned
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
Accounts for a dormant company made up to 1996-02-28
dot icon21/04/1996
Resolutions
dot icon26/02/1996
Annual return made up to 11/02/96
dot icon11/04/1995
Accounts for a dormant company made up to 1995-02-28
dot icon11/04/1995
Resolutions
dot icon16/02/1995
Annual return made up to 11/02/95
dot icon20/01/1995
Secretary's particulars changed;director's particulars changed
dot icon20/01/1995
Director's particulars changed
dot icon12/01/1995
Registered office changed on 12/01/95 from: 135 aztec west bristol BS12 4UB
dot icon24/05/1994
Accounts for a dormant company made up to 1994-02-28
dot icon24/05/1994
Resolutions
dot icon07/03/1994
Annual return made up to 11/02/94
dot icon09/03/1993
Annual return made up to 11/02/93
dot icon04/03/1993
Accounts for a dormant company made up to 1993-02-28
dot icon04/03/1993
Resolutions
dot icon17/11/1992
Registered office changed on 17/11/92 from: rowan house barnett way barnwood gloucester,GL4 7RT
dot icon10/06/1992
Memorandum and Articles of Association
dot icon12/05/1992
Resolutions
dot icon06/05/1992
Certificate of change of name
dot icon11/02/1992
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
30/09/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Causon, Andrew Julian
Director
03/03/1997 - 05/03/2026
-
Powis, Jason Jon
Director
26/03/2003 - Present
-

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 MEADOW MANAGEMENT LIMITED

BISHOPS MEADOW MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/1992 with the registered office located at Walmer House, 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA. There is currently 1 active director 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 MANAGEMENT LIMITED?

toggle

BISHOPS MEADOW MANAGEMENT LIMITED is currently Active. It was registered on 11/02/1992 .

Where is BISHOPS MEADOW MANAGEMENT LIMITED located?

toggle

BISHOPS MEADOW MANAGEMENT LIMITED is registered at Walmer House, 32 Bath Street, Cheltenham, Gloucestershire GL50 1YA.

What does BISHOPS MEADOW MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BISHOPS MEADOW MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with no updates.