BISHOPSTOW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHOPSTOW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017616

Incorporation date

20/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon06/06/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2023
Secretary's details changed for Common Ground Estate & Property Management Limited on 2023-04-01
dot icon22/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon28/04/2022
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Appointment of Mr Alan Robert Draper as a director on 2021-09-27
dot icon02/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon02/07/2021
Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2021-07-02
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of Sovereign Housing Association Limited as a director on 2020-11-13
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon22/06/2020
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2020-06-22
dot icon22/06/2020
Termination of appointment of Alan Robert Draper as a secretary on 2020-06-22
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Registered office address changed from Sandford Gate East Point Business Park Oxford OX4 6LB to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 2018-07-03
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon03/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon03/07/2015
Register inspection address has been changed to 69 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU
dot icon29/05/2015
Appointment of Mrs Jennifer Anne Kevan as a director on 2015-05-28
dot icon01/05/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon15/04/2015
Appointment of Mr Alan Robert Draper as a secretary on 2015-04-01
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/03/2015
Termination of appointment of Mark Kevin Gardner as a director on 2015-03-16
dot icon13/03/2015
Appointment of Sovereign Housing Association Limited as a director on 2015-02-04
dot icon11/03/2015
Registered office address changed from 1 Merton Park Parade Kingston Road London SW19 3NT to Sandford Gate East Point Business Park Oxford OX4 6LB on 2015-03-11
dot icon10/03/2015
Termination of appointment of Wyn Griffin as a secretary on 2015-03-10
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon29/10/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/02/2014
Annual return made up to 2013-06-20 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2012-06-20
dot icon18/03/2013
Annual return made up to 2011-06-20 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2010-06-20 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2009-06-20 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2008-06-20
dot icon18/03/2013
Annual return made up to 2007-06-20
dot icon18/03/2013
Annual return made up to 2006-06-20 with full list of shareholders
dot icon18/03/2013
Appointment of Wyn Griffin as a secretary
dot icon18/03/2013
Appointment of Dr Mark Kevin Gardner as a director
dot icon18/03/2013
Registered office address changed from Paul Teasdale & Co 1 Stert Street Abingdon Oxfordshire OX14 3JF on 2013-03-18
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/03/2013
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2013
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2013
Total exemption small company accounts made up to 2009-06-30
dot icon15/03/2013
Total exemption small company accounts made up to 2008-06-30
dot icon15/03/2013
Total exemption small company accounts made up to 2007-06-30
dot icon15/03/2013
Total exemption small company accounts made up to 2006-06-30
dot icon15/03/2013
Total exemption small company accounts made up to 2005-06-30
dot icon15/03/2013
Administrative restoration application
dot icon05/06/2007
Final Gazette dissolved via compulsory strike-off
dot icon20/02/2007
First Gazette notice for compulsory strike-off
dot icon05/10/2005
Secretary resigned;director resigned
dot icon05/10/2005
Director resigned
dot icon17/06/2005
Return made up to 20/06/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 20/06/04; full list of members
dot icon25/05/2004
Director resigned
dot icon15/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/08/2003
Director's particulars changed
dot icon01/08/2003
Return made up to 20/06/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 20/06/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/04/2002
Registered office changed on 30/04/02 from: 2 bishopstow, west saint helen street, abingdon, oxfordshire OX14 5BP
dot icon28/07/2001
Return made up to 20/06/01; full list of members
dot icon09/07/2001
New secretary appointed
dot icon07/03/2001
Registered office changed on 07/03/01 from: flat 6 bishopstow, west saint helen street, abingdon, oxfordshire OX14 5BP
dot icon11/01/2001
Secretary resigned;director resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon23/06/2000
New director appointed
dot icon20/06/2000
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
20/06/2026
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
2.59K
-
0.00
-
-
2022
0
2.59K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
22/06/2020 - Present
172
Dr Mark Kevin Gardner
Director
31/12/2005 - 15/03/2015
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/06/2000 - 19/06/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/06/2000 - 19/06/2000
36021
Draper, Alan Robert
Director
27/09/2021 - Present
15

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 BISHOPSTOW MANAGEMENT LIMITED

BISHOPSTOW MANAGEMENT LIMITED is an(a) Active company incorporated on 20/06/2000 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT. There are currently 3 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 BISHOPSTOW MANAGEMENT LIMITED?

toggle

BISHOPSTOW MANAGEMENT LIMITED is currently Active. It was registered on 20/06/2000 .

Where is BISHOPSTOW MANAGEMENT LIMITED located?

toggle

BISHOPSTOW MANAGEMENT LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT.

What does BISHOPSTOW MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BISHOPSTOW MANAGEMENT LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-20 with updates.