BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092318

Incorporation date

17/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon27/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/12/2025
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW on 2025-12-05
dot icon07/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon15/07/2025
Appointment of Alice Marie Mccutcheon as a director on 2025-06-18
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Memorandum and Articles of Association
dot icon29/01/2024
Resolutions
dot icon10/11/2023
Termination of appointment of Kenneth Wilmot Davis as a director on 2023-11-06
dot icon10/11/2023
Termination of appointment of Jane Louise Nina Emms as a director on 2023-11-06
dot icon10/11/2023
Termination of appointment of David Rowland Phillips as a director on 2023-11-06
dot icon10/11/2023
Termination of appointment of Kenneth Wilmot Davis as a secretary on 2023-11-06
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon20/08/2021
Notification of a person with significant control statement
dot icon20/08/2021
Cessation of Richard Nixon as a person with significant control on 2017-09-19
dot icon20/08/2021
Cessation of Melanie Ann Coleman as a person with significant control on 2016-04-06
dot icon20/08/2021
Cessation of Rebecca Dawkins as a person with significant control on 2016-04-06
dot icon20/08/2021
Cessation of Kenneth Wilmot Davis as a person with significant control on 2016-04-06
dot icon20/08/2021
Cessation of Jane Louise Nina Emms as a person with significant control on 2016-04-06
dot icon20/08/2021
Cessation of David Rowland Phillips as a person with significant control on 2016-04-06
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon17/09/2020
Appointment of Mr Nicholas Waller as a director on 2020-01-27
dot icon17/09/2020
Appointment of Ms Miriam Taylor as a director on 2020-01-27
dot icon17/09/2020
Termination of appointment of Melanie Ann Coleman as a director on 2020-03-01
dot icon12/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Notification of Richard Nixon as a person with significant control on 2017-09-19
dot icon29/09/2017
Appointment of Richard Nixon as a director on 2017-09-19
dot icon07/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon06/09/2015
Annual return made up to 2015-08-17 no member list
dot icon30/09/2014
Annual return made up to 2014-08-17 no member list
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Director's details changed for Mr Kenneth Wilmot Davis on 2014-08-17
dot icon28/08/2014
Director's details changed for Miss Melanie Ann Coleman on 2014-08-17
dot icon28/08/2014
Director's details changed for Mr David Rowland Phillips on 2014-08-17
dot icon28/08/2014
Director's details changed for Rebecca Dawkins on 2014-08-17
dot icon28/08/2014
Director's details changed for Jane Louise Nina Emms on 2014-08-17
dot icon28/08/2014
Secretary's details changed for Mr Kenneth Wilmot Davis on 2014-08-17
dot icon16/10/2013
Appointment of Miss Melanie Ann Coleman as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-17 no member list
dot icon23/05/2013
Appointment of Mr David Rowland Phillips as a director
dot icon23/05/2013
Appointment of Rebecca Dawkins as a director
dot icon21/02/2013
Termination of appointment of Peter Wilkins as a director
dot icon21/02/2013
Termination of appointment of Julie Regan as a director
dot icon13/11/2012
Annual return made up to 2012-08-17 no member list
dot icon05/11/2012
Director's details changed for Jane Louise Nina Emms on 2012-08-17
dot icon05/11/2012
Director's details changed for Jane Louise Nina Emms on 2012-08-17
dot icon05/11/2012
Secretary's details changed for Mr Kenneth Wilmot Davis on 2012-08-17
dot icon05/11/2012
Director's details changed for Mr Kenneth Wilmot Davis on 2012-08-17
dot icon23/08/2012
Amended full accounts made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Geoffrey Sweet as a director
dot icon16/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/11/2011
Registered office address changed from 41 St Marys Street Ely Cambridgeshire CB7 4HF on 2011-11-08
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-17 no member list
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-08-17 no member list
dot icon22/09/2010
Director's details changed for Peter John Wilkins on 2009-10-01
dot icon22/09/2010
Director's details changed for Mr Kenneth Wilmot Davis on 2009-10-01
dot icon22/09/2010
Director's details changed for Jane Louise Nina Emms on 2009-10-01
dot icon22/09/2010
Termination of appointment of Sharon Forrester as a director
dot icon31/12/2009
Appointment of Sharon Hope Forrester as a director
dot icon22/12/2009
Appointment of Julie Catherine Regan as a director
dot icon14/12/2009
Appointment of Julie Catherine Regan as a director
dot icon02/12/2009
Termination of appointment of Roslyn Munnelly as a director
dot icon17/11/2009
Appointment of Dr Geoffrey William Sweet as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Annual return made up to 17/08/09
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Annual return made up to 17/08/08
dot icon23/09/2008
Director's change of particulars / kenneth davis / 01/08/2008
dot icon23/09/2008
Secretary appointed mr kenneth wilmot davis
dot icon23/09/2008
Appointment terminated director ina dowling
dot icon23/09/2008
Appointment terminated secretary roslyn munnelly
dot icon17/10/2007
Annual return made up to 17/08/07
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Annual return made up to 17/08/06
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon14/10/2005
Annual return made up to 17/08/05
dot icon14/10/2005
Director's particulars changed
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon18/11/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon31/08/2004
Annual return made up to 17/08/04
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon17/09/2003
Annual return made up to 17/08/03
dot icon20/06/2003
New director appointed
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Director resigned
dot icon01/03/2003
Director resigned
dot icon15/11/2002
Annual return made up to 17/08/02
dot icon26/03/2002
Director resigned
dot icon19/03/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
New director appointed
dot icon29/08/2001
Annual return made up to 17/08/01
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon23/08/2000
Annual return made up to 17/08/00
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon31/08/1999
Annual return made up to 17/08/99
dot icon12/04/1999
New director appointed
dot icon10/04/1999
Director resigned
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon24/08/1998
Annual return made up to 17/08/98
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon27/01/1998
Auditor's resignation
dot icon26/01/1998
Registered office changed on 26/01/98 from: 41 st marys street ely cambridgeshire CB7 4HF
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
New director appointed
dot icon15/01/1998
Secretary resigned;director resigned
dot icon15/01/1998
Registered office changed on 15/01/98 from: 1-3 evron place hertford SG14 1PA
dot icon15/01/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon09/09/1997
Annual return made up to 17/08/97
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon30/08/1996
Annual return made up to 17/08/96
dot icon09/10/1995
Memorandum and Articles of Association
dot icon09/10/1995
Resolutions
dot icon23/08/1995
Accounting reference date notified as 31/12
dot icon17/08/1995
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
31/12/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.55K
-
0.00
20.14K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rebecca Dawkins
Director
20/02/2013 - Present
-
Richard Nixon
Director
19/09/2017 - Present
-
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
16/08/1995 - 17/12/1997
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
16/08/1995 - 17/12/1997
2305
Mr David Rowland Phillips
Director
20/02/2013 - 06/11/2023
-

Persons with Significant Control

6
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 WALK (ELY) MANAGEMENT COMPANY LIMITED

BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/1995 with the registered office located at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW. 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 WALK (ELY) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/1995 .

Where is BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED is registered at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW.

What does BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPS WALK (ELY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-12-31.