BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304751

Incorporation date

20/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 195-199 Ansdell Road, Blackpool, Lancs FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon16/09/2024
Appointment of Ms Natalie Louise Bainbridge as a director on 2024-08-20
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon25/03/2024
Termination of appointment of Craig Jonathan Rushworth as a director on 2024-03-20
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon17/07/2023
Appointment of Ms Susan Helen Mcvittie as a director on 2023-06-19
dot icon15/01/2023
Termination of appointment of Graham Terence Taylor as a director on 2023-01-16
dot icon26/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon31/05/2022
Appointment of Mr Graham Terence Taylor as a director on 2022-04-19
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Termination of appointment of Kathleen Halcyon Barker as a director on 2022-04-19
dot icon24/05/2022
Appointment of Mr Craig Jonathan Rushworth as a director on 2022-04-19
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-16 with updates
dot icon14/10/2020
Appointment of Generations Property Management as a secretary on 2020-07-01
dot icon14/10/2020
Director's details changed for Mrs Kathleen Halcyon Barker on 2020-10-14
dot icon14/10/2020
Registered office address changed from 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR to First Floor 195-199 Ansdell Road Blackpool Lancs FY1 6PE on 2020-10-14
dot icon09/09/2020
Confirmation statement made on 2020-07-16 with updates
dot icon09/09/2020
Termination of appointment of Gerald Barker as a secretary on 2020-04-29
dot icon09/09/2020
Termination of appointment of Gerald Barker as a director on 2020-04-29
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2018
Director's details changed for Mrs Kathleen Halcyon Barker on 2018-05-03
dot icon03/05/2018
Director's details changed for Gerald Barker on 2018-05-03
dot icon03/05/2018
Secretary's details changed for Mr Gerald Barker on 2018-05-03
dot icon30/04/2018
Termination of appointment of Bryan Stewart as a director on 2018-04-29
dot icon05/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon29/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2014
Registered office address changed from 205-207 Church Street Blackpool Lancashire FY1 3PA to 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR on 2014-08-12
dot icon24/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mrs Kathleen Halcyon Barker on 2014-03-05
dot icon17/03/2014
Director's details changed for Gerald Barker on 2014-03-05
dot icon18/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Mr Gerald Barker as a secretary
dot icon01/08/2012
Termination of appointment of Keith Folks as a director
dot icon01/08/2012
Termination of appointment of Keith Folks as a secretary
dot icon02/07/2012
Appointment of Mrs Kathleen Halcyon Barker as a director
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon17/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon17/02/2012
Director's details changed for Bryan Stewart on 2012-01-20
dot icon17/02/2012
Director's details changed for Gerald Barker on 2012-01-20
dot icon17/02/2012
Director's details changed for Keith Folks on 2012-01-20
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon04/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 20/01/09; no change of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 20/01/08; full list of members
dot icon21/07/2007
Registered office changed on 21/07/07 from: 336 talbot road blackpool lancashire FY1 3QU
dot icon19/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 20/01/07; change of members
dot icon02/03/2007
New secretary appointed
dot icon12/07/2006
Registered office changed on 12/07/06 from: second floor 50 wood street lytham st annes lancashire FY8 1QG
dot icon12/07/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 20/01/06; change of members
dot icon26/01/2006
Director resigned
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/07/2005
New director appointed
dot icon21/02/2005
Return made up to 20/01/05; full list of members
dot icon21/12/2004
New director appointed
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon10/02/2004
Return made up to 20/01/04; change of members
dot icon20/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon12/02/2003
Return made up to 20/01/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon04/11/2002
Secretary's particulars changed
dot icon02/11/2002
Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st annes lancashire FY8 4EP
dot icon16/07/2002
Director resigned
dot icon08/02/2002
Return made up to 20/01/02; full list of members
dot icon31/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon02/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/09/2001
Secretary resigned
dot icon21/09/2001
New secretary appointed
dot icon21/01/2001
Return made up to 20/01/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 20/01/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 20/01/99; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1998-01-31
dot icon11/06/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon16/01/1998
Return made up to 20/01/98; full list of members
dot icon20/01/1997
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
25/07/2026
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
0
101.00
-
0.00
-
-
2022
0
101.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushworth, Craig Jonathan
Director
19/04/2022 - 20/03/2024
2
Taylor, Graham Terence
Director
18/04/2022 - 15/01/2023
-
Mcvittie, Susan Helen
Director
19/06/2023 - Present
-
Bainbridge, Natalie Louise
Director
20/08/2024 - 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 BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED

BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/1997 with the registered office located at First Floor, 195-199 Ansdell Road, Blackpool, Lancs FY1 6PE. 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 BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/1997 .

Where is BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED is registered at First Floor, 195-199 Ansdell Road, Blackpool, Lancs FY1 6PE.

What does BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPSGATE (WYRE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2024-12-31.