BISHOPS PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907972

Incorporation date

14/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1994)
dot icon13/04/2026
Termination of appointment of Janice Maureen Lough as a director on 2026-03-23
dot icon12/12/2025
Micro company accounts made up to 2025-06-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon03/09/2025
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03
dot icon26/11/2024
Micro company accounts made up to 2024-06-30
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-06-30
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon15/03/2023
Secretary's details changed for Covenant Management Limited on 2023-03-06
dot icon01/03/2023
Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 2023-03-01
dot icon01/03/2023
Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 2023-03-01
dot icon24/10/2022
Micro company accounts made up to 2022-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon06/09/2021
Micro company accounts made up to 2021-06-30
dot icon09/07/2021
Appointment of Ms Janice Maureen Lough as a director on 2021-07-01
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon12/10/2020
Micro company accounts made up to 2020-06-30
dot icon17/04/2020
Termination of appointment of John Berrington Davies as a director on 2020-04-10
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon04/09/2019
Micro company accounts made up to 2019-06-30
dot icon29/04/2019
Termination of appointment of Ruth Smith as a director on 2019-04-03
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-06-30
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon20/04/2016
Appointment of Ruth Smith as a director on 2016-03-18
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon21/08/2015
Secretary's details changed for Covenant Management Ltd on 2015-08-06
dot icon21/08/2015
Registered office address changed from 22B High Street Witney Oxon OX28 6RB to 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 2015-08-21
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon04/11/2014
Secretary's details changed for Cockle Services Ltd on 2014-10-23
dot icon09/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon24/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon28/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/11/2013
Appointment of Judith Clare Bentley as a director
dot icon23/09/2013
Termination of appointment of Richard Hargreaves as a director
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/08/2012
Termination of appointment of David Greaves as a director
dot icon31/07/2012
Total exemption full accounts made up to 2012-06-30
dot icon05/07/2012
Secretary's details changed for Cockle Services Ltd on 2012-06-22
dot icon20/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for Cockle Services Ltd on 2011-04-01
dot icon23/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/10/2011
Termination of appointment of James Day as a director
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon22/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon19/03/2010
Director's details changed for John Berrington Davies on 2009-10-01
dot icon19/03/2010
Director's details changed for Dr James Robert Day on 2009-10-01
dot icon19/03/2010
Director's details changed for David Frederick Major Greaves on 2009-10-01
dot icon19/03/2010
Secretary's details changed for Cockle Services Ltd on 2009-10-01
dot icon02/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/03/2009
Return made up to 13/03/09; full list of members
dot icon19/01/2009
Appointment terminated secretary james cockle
dot icon08/01/2009
Secretary appointed cockle services LTD
dot icon23/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/04/2008
Return made up to 14/03/08; change of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from charterford house 75 london road headington oxford oxon OX3 9BB
dot icon24/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/08/2007
New secretary appointed
dot icon14/07/2007
Secretary resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/04/2007
Return made up to 14/03/07; full list of members
dot icon25/04/2007
Registered office changed on 25/04/07 from: charterford house 75 london road headington oxford OX3 9BB
dot icon19/07/2006
Return made up to 14/03/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 14/03/05; change of members
dot icon02/03/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon20/09/2005
Director resigned
dot icon10/06/2005
New director appointed
dot icon08/06/2005
Registered office changed on 08/06/05 from: crm LTD hanborough house 5 wallbrook court botley oxford OX2 0QS
dot icon15/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon23/06/2004
Return made up to 14/03/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/05/2003
Return made up to 14/03/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/08/2002
Return made up to 14/03/02; full list of members
dot icon07/08/2002
Director resigned
dot icon24/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/05/2001
Director resigned
dot icon17/05/2001
Return made up to 14/03/01; full list of members
dot icon13/04/2001
Registered office changed on 13/04/01 from: bbg cl&m 5 wallbrook court, north hinksey lane, oxford oxfordshire OX2 0QS
dot icon13/04/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon27/03/2001
New director appointed
dot icon02/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon05/02/2001
New director appointed
dot icon25/05/2000
New director appointed
dot icon20/04/2000
Return made up to 14/03/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-04-30
dot icon19/10/1999
Registered office changed on 19/10/99 from: clifton house bunnian place basingstoke hampshire
dot icon19/10/1999
Secretary resigned;director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Ad 06/10/99--------- £ si 10@1=10 £ ic 2/12
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New secretary appointed
dot icon21/05/1999
Return made up to 14/03/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon24/03/1998
Return made up to 14/03/98; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1997-04-30
dot icon27/04/1997
Full accounts made up to 1996-04-30
dot icon15/04/1997
Return made up to 14/03/97; no change of members
dot icon29/04/1996
Return made up to 14/03/96; no change of members
dot icon02/01/1996
Full accounts made up to 1995-04-30
dot icon30/04/1995
Return made up to 14/03/95; full list of members
dot icon18/01/1995
Accounting reference date extended from 31/03 to 30/04
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
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
14/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
12.00
-
0.00
-
-
2022
0
12.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COVENANT MANAGEMENT LIMITED
Corporate Secretary
10/12/2008 - Present
83
Bussy, Anthony Philip
Director
13/03/1994 - 05/10/1999
17
Hargreaves, Richard Lawrence, Dr
Director
31/05/2005 - 12/09/2013
43
Duggan, Matthew Guy
Director
15/02/2001 - 30/08/2005
3
CASTLE BRAE ASSOCIATES
Corporate Secretary
31/01/2006 - 01/07/2007
14

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 PLACE MANAGEMENT COMPANY LIMITED

BISHOPS PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/1994 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 2 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/1994 .

Where is BISHOPS PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS PLACE MANAGEMENT COMPANY LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does BISHOPS PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPS PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Janice Maureen Lough as a director on 2026-03-23.