BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01618835

Incorporation date

02/03/1982

Size

Dormant

Contacts

Registered address

Registered address

140 Hillson Drive, Fareham PO15 6PACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1982)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/04/2025
Registered office address changed from PO Box Po Box 703 C/O Zephyr Property Management Ltd 140 Hillson Drive Fareham Hampshire PO15 6PA United Kingdom to 140 Hillson Drive Fareham PO15 6PA on 2025-04-24
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon26/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon27/06/2023
Resolutions
dot icon11/05/2023
Resolutions
dot icon10/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Notice of removal of restriction on the company's articles
dot icon10/02/2023
Registered office address changed from Drove House 14 Bakers Drove Rownhams Southampton SO16 8AD to PO Box PO Box 703 C/O Zephyr Property Management Ltd 140 Hillson Drive Fareham Hampshire PO15 6PA on 2023-02-10
dot icon06/02/2023
Notification of a person with significant control statement
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon22/12/2022
Cessation of Adrian Robert Poole as a person with significant control on 2022-12-20
dot icon22/12/2022
Termination of appointment of Adrian Robert Poole as a director on 2022-12-20
dot icon22/12/2022
Appointment of Mr Gordon Matthias Moore as a director on 2022-12-20
dot icon22/12/2022
Cessation of Shirley Crookes as a person with significant control on 2022-12-22
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Appointment of Mr Paul Campbell as a director on 2022-11-29
dot icon01/11/2022
Termination of appointment of Graham Read as a director on 2022-10-28
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Director's details changed for Mr Graham Read on 2021-01-31
dot icon19/04/2021
Notification of Shirley Crookes as a person with significant control on 2021-01-31
dot icon19/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon25/11/2020
Appointment of Mrs Shirley Crookes as a director on 2020-11-20
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Termination of appointment of Paul Campbell as a director on 2020-07-30
dot icon24/04/2020
Appointment of Mr Paul Campbell as a director on 2020-04-24
dot icon06/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon03/05/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Termination of appointment of Timothy Charles Underwood as a director on 2018-09-27
dot icon03/10/2018
Cessation of Pamela Lawton as a person with significant control on 2018-09-23
dot icon03/10/2018
Termination of appointment of Pamela Lawton as a secretary on 2018-09-23
dot icon05/04/2018
Appointment of Mr Timothy Charles Underwood as a director on 2018-03-23
dot icon05/04/2018
Confirmation statement made on 2018-01-31 with updates
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon08/06/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon07/03/2016
Secretary's details changed for Miss Pamela Lawton on 2015-03-23
dot icon12/11/2015
Termination of appointment of Gordon Matthias Moore as a director on 2015-10-01
dot icon11/11/2015
Appointment of Mr Adrian Robert Poole as a director on 2015-10-17
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/09/2015
Termination of appointment of Lee Michael Unwin as a director on 2015-09-18
dot icon05/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Appointment of Mr Graham Read as a director
dot icon17/03/2014
Appointment of Mr. Lee Michael Unwin as a director
dot icon14/03/2014
Termination of appointment of Pamela Lawton as a director
dot icon14/03/2014
Termination of appointment of Stephen Collins as a director
dot icon01/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon20/01/2014
Registered office address changed from Flat 2 Bishopstoke Manor Church Road Eastleigh Hampshire SO50 6QD on 2014-01-20
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr. Stephen William Collins on 2013-02-26
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/02/2011
Director's details changed for Stephen William Collins on 2011-01-31
dot icon01/02/2011
Director's details changed for Miss Pamela Lawton on 2011-01-31
dot icon01/02/2011
Director's details changed for Gordon Matthias Moore on 2011-01-31
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Registered office address changed from 2-4 New Road Southampton Hampshire SO14 0AA on 2010-04-13
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Secretary appointed pamela lawton
dot icon11/05/2009
Appointment terminated secretary victoria harfield
dot icon04/03/2009
Return made up to 31/01/09; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 31/01/08; no change of members
dot icon10/03/2008
Director appointed pamela lawton
dot icon27/11/2007
Director resigned
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 31/01/07; full list of members
dot icon21/02/2007
Location of debenture register
dot icon21/02/2007
Location of register of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: fleming court leigh court eastleigh hampshire SO50 9PD
dot icon12/07/2006
Director resigned
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 31/01/06; full list of members
dot icon02/03/2006
New director appointed
dot icon14/02/2006
Secretary's particulars changed
dot icon13/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 31/01/05; full list of members
dot icon14/04/2005
£ ic 24/12 07/01/05 £ sr 12@1=12
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 31/01/04; full list of members
dot icon09/12/2003
New director appointed
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Registered office changed on 03/04/03 from: fleming court leigh road eastleigh, southampton SO50 9PD
dot icon25/03/2003
Return made up to 31/01/03; full list of members
dot icon15/01/2003
Secretary resigned;director resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed;new director appointed
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 31/01/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 31/01/01; full list of members
dot icon06/11/2000
Director resigned
dot icon07/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/02/2000
Return made up to 31/01/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon29/03/1999
Return made up to 31/01/99; full list of members
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 31/01/98; full list of members
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Registered office changed on 10/12/97 from: clifton house bunnian place basingstoke hampshire S05 6QD
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New secretary appointed
dot icon09/05/1997
Director resigned
dot icon03/05/1997
Return made up to 31/01/97; full list of members
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Secretary resigned
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/02/1996
Return made up to 31/01/96; change of members
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Director resigned;new director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1995
New director appointed
dot icon28/02/1995
Return made up to 31/01/95; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Return made up to 31/01/94; full list of members
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon22/07/1993
Return made up to 31/01/93; no change of members
dot icon22/06/1993
Full accounts made up to 1993-03-31
dot icon16/06/1993
Secretary resigned;new secretary appointed
dot icon11/03/1993
Full accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 31/12/91; no change of members
dot icon02/06/1992
Full accounts made up to 1991-03-31
dot icon02/01/1992
Registered office changed on 02/01/92 from: flat 4, bishopstoke manor bishopstoke eastleigh hants SO5 6QD
dot icon02/01/1992
Director resigned
dot icon02/01/1992
New secretary appointed
dot icon10/12/1991
Return made up to 31/01/91; full list of members
dot icon03/05/1991
Full accounts made up to 1990-03-31
dot icon30/04/1990
Registered office changed on 30/04/90 from: 3 bishopstoke manor bishopstoke eastleigh SO5 6QD
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Return made up to 31/01/90; full list of members
dot icon12/12/1988
New director appointed
dot icon12/12/1988
Return made up to 30/10/88; full list of members
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon28/11/1988
Full accounts made up to 1987-03-31
dot icon28/11/1988
Registered office changed on 28/11/88 from: flat 6 bishopstoke manor eastleigh hants. SO5 6QD SO5 6QD
dot icon03/06/1988
New director appointed
dot icon03/06/1988
New secretary appointed
dot icon03/06/1988
New director appointed
dot icon28/04/1988
Registered office changed on 28/04/88 from: rowland house hinton road bournemouth dorset
dot icon28/04/1988
Return made up to 14/05/87; full list of members
dot icon20/11/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Full accounts made up to 1986-03-31
dot icon29/09/1986
Return made up to 14/05/86; full list of members
dot icon24/07/1986
Return made up to 10/07/85; full list of members
dot icon02/03/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Pamela
Director
16/05/1997 - 12/11/2002
1
Lawton, Pamela
Director
04/02/2008 - 14/03/2014
1
Mrs Shirley Crookes
Director
20/11/2020 - Present
2
Terry, Geraldine
Director
23/03/1995 - 20/04/1997
-
Campbell, Paul
Director
24/04/2020 - 30/07/2020
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD

BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 02/03/1982 with the registered office located at 140 Hillson Drive, Fareham PO15 6PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD?

toggle

BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD is currently Active. It was registered on 02/03/1982 .

Where is BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD located?

toggle

BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD is registered at 140 Hillson Drive, Fareham PO15 6PA.

What does BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD do?

toggle

BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPSTOKE MANOR MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.