BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02240260

Incorporation date

06/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon17/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Appointment of Mr Kenneth Alan Stenger as a director on 2025-06-23
dot icon10/02/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon29/09/2023
Termination of appointment of Tim Mudd as a secretary on 2023-09-29
dot icon29/09/2023
Appointment of Mudd & Co Block Management Limited as a secretary on 2023-09-29
dot icon29/09/2023
Director's details changed for Mr Andrew Patrick Burnard on 2023-09-29
dot icon29/09/2023
Director's details changed for Alan Lowey on 2023-09-29
dot icon29/09/2023
Registered office address changed from Mudd and Co 5 Peckitt Street York YO1 9SF England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2023-09-29
dot icon27/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon21/10/2022
Termination of appointment of Raymond William Collingwood as a director on 2022-10-20
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Appointment of Mr Keith Harris as a director on 2019-05-17
dot icon30/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon22/11/2018
Appointment of Mr Tim Mudd as a secretary on 2018-11-22
dot icon22/11/2018
Registered office address changed from Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Mudd and Co 5 Peckitt Street York YO1 9SF on 2018-11-22
dot icon22/11/2018
Termination of appointment of Elizabeth Harriet Price as a secretary on 2018-11-22
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Raymond William Collingwood as a director on 2018-06-18
dot icon31/07/2018
Termination of appointment of Valerie Ann Ross as a director on 2018-06-18
dot icon31/07/2018
Termination of appointment of Ann Margaret Green as a director on 2018-06-18
dot icon31/07/2018
Termination of appointment of Kenneth Williamson as a director on 2018-06-18
dot icon31/07/2018
Termination of appointment of Frank Simpson as a director on 2017-06-19
dot icon16/02/2018
Appointment of Mrs Margaret Patrica Raines as a director on 2017-06-19
dot icon09/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon09/01/2018
Appointment of Miss Elizabeth Harriet Price as a secretary on 2017-12-28
dot icon09/01/2018
Termination of appointment of Danielle Clair Mccarthy as a secretary on 2017-12-28
dot icon20/10/2017
Termination of appointment of Peter Bebb as a secretary on 2017-10-01
dot icon19/10/2017
Appointment of Mr Andrew Patrick Burnard as a director on 2017-06-19
dot icon18/07/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2017-03-06
dot icon06/03/2017
Registered office address changed from Foss House 271 Huntington Road York North Yorkshire YO31 9BR to Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2017-03-06
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon08/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Appointment of Mrs Ann Margaret Green as a director on 2015-06-15
dot icon16/06/2015
Termination of appointment of Ross Edwards Thompson as a director on 2015-06-15
dot icon31/12/2014
Annual return made up to 2014-12-31 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 no member list
dot icon09/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/06/2013
Appointment of Mr Kenneth Williamson as a director
dot icon26/06/2013
Appointment of Mrs Valerie Ann Ross as a director
dot icon05/03/2013
Termination of appointment of Malcolm Bradley as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 no member list
dot icon15/11/2011
Termination of appointment of Michael Ross as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/09/2011
Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2011-09-23
dot icon23/09/2011
Appointment of Mr Peter Bebb as a secretary
dot icon22/09/2011
Termination of appointment of Dolores Charlesworth as a secretary
dot icon23/05/2011
Termination of appointment of Graham Fagence as a director
dot icon05/05/2011
Appointment of Mr Malcolm Rutherford Bradley as a director
dot icon31/12/2010
Annual return made up to 2010-12-31 no member list
dot icon12/11/2010
Appointment of Ms Dolores Charlesworth as a secretary
dot icon12/11/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon12/11/2010
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2010-11-12
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-31 no member list
dot icon12/02/2010
Director's details changed for Revd Ross Edwards Thompson on 2010-02-12
dot icon12/02/2010
Director's details changed for Michael Cameron Snr Ross on 2010-02-12
dot icon12/02/2010
Director's details changed for Frank Simpson on 2010-02-12
dot icon12/02/2010
Director's details changed for Alan Lowey on 2010-02-12
dot icon12/02/2010
Director's details changed for Graham Paul Fagence on 2010-02-12
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/01/2009
Annual return made up to 31/12/08
dot icon30/01/2009
Appointment terminated director malcolm bradley
dot icon06/08/2008
Director appointed michael cameron snr ross
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 31/12/07
dot icon28/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/02/2007
Annual return made up to 31/12/06
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Registered office changed on 08/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 31/12/05
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Annual return made up to 31/12/04
dot icon23/12/2004
Registered office changed on 23/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ
dot icon16/07/2004
New director appointed
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Director resigned
dot icon26/01/2004
Annual return made up to 31/12/03
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Director resigned
dot icon10/01/2003
Annual return made up to 31/12/02
dot icon15/07/2002
New director appointed
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
New director appointed
dot icon04/01/2002
Annual return made up to 31/12/01
dot icon30/11/2001
Director resigned
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Annual return made up to 31/12/00
dot icon07/08/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Annual return made up to 31/12/99
dot icon12/08/1999
New secretary appointed
dot icon12/08/1999
Secretary resigned
dot icon10/08/1999
Registered office changed on 10/08/99 from: 46 bootham york north yorkshire YO3 7BZ
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Annual return made up to 31/12/98
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon12/01/1998
Annual return made up to 31/12/97
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Annual return made up to 31/12/96
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Director resigned
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Annual return made up to 31/12/95
dot icon06/10/1995
Registered office changed on 06/10/95 from: 1B carr lane acomb york north humberside YO2 5HU
dot icon17/05/1995
Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york north yorkshire, YO1 1LT
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Resolutions
dot icon02/03/1994
Annual return made up to 31/12/93
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
New director appointed
dot icon03/02/1993
Annual return made up to 31/12/92
dot icon24/11/1992
Director resigned
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1992
New director appointed
dot icon23/03/1992
Director resigned
dot icon23/03/1992
New director appointed
dot icon23/03/1992
Registered office changed on 23/03/92 from: cargo fleet lane middlesbrough cleveland TS3 8DE
dot icon24/02/1992
Annual return made up to 31/12/91
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Annual return made up to 31/12/90
dot icon03/12/1990
New director appointed
dot icon24/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon24/04/1990
Annual return made up to 31/12/89
dot icon02/04/1990
Director resigned;new director appointed
dot icon02/04/1990
Director resigned;new director appointed
dot icon14/02/1990
Accounts for a dormant company made up to 1988-12-31
dot icon14/02/1990
Resolutions
dot icon31/01/1990
Annual return made up to 31/12/88
dot icon22/04/1988
Accounting reference date notified as 31/12
dot icon06/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
4
0.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Malcolm Rutherford
Director
15/04/2011 - 04/02/2013
8
Bradley, Malcolm Rutherford
Director
08/06/2000 - 25/06/2008
8
Charlesworth, Dolores
Secretary
30/09/2010 - 21/09/2011
188
Green, Ann Margaret
Director
14/06/2015 - 17/06/2018
12
Dixon, Jennifer
Secretary
27/07/1999 - 30/09/2010
112

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 WHARF (YORK) MANAGEMENT COMPANY LIMITED

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/1988 with the registered office located at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/1988 .

Where is BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED is registered at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF.

What does BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED have?

toggle

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-28 with no updates.