BISHOPSWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

BISHOPSWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06816214

Incorporation date

11/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

BISHOPSWOOD HOMES LIMITED, 1580 Parkway Solent Business Park Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon20/02/2026
Return of final meeting in a members' voluntary winding up
dot icon04/07/2025
Declaration of solvency
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Appointment of a voluntary liquidator
dot icon01/07/2025
Registered office address changed from 3 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-07-01
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon18/02/2022
Change of details for Mr David Norman Penson as a person with significant control on 2022-02-10
dot icon18/02/2022
Director's details changed for Mrs Sally Anne Penson on 2022-02-10
dot icon18/02/2022
Director's details changed for Mr David Norman Penson on 2022-02-10
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey SO51 8JJ on 2021-06-11
dot icon25/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Director's details changed for Mrs Sally Anne Penson on 2019-03-27
dot icon28/03/2019
Director's details changed for Mr David Norman Penson on 2019-03-27
dot icon21/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Certificate of change of name
dot icon09/07/2013
Change of name notice
dot icon13/02/2013
Annual return made up to 2013-02-11
dot icon16/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon26/04/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon26/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2009
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
31/03/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
241.13K
-
0.00
-
-
2022
0
270.35K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penson, David Norman
Director
11/02/2009 - Present
15
Penson, Sally Anne
Director
11/02/2009 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPSWOOD HOMES LIMITED

BISHOPSWOOD HOMES LIMITED is an(a) Liquidation company incorporated on 11/02/2009 with the registered office located at BISHOPSWOOD HOMES LIMITED, 1580 Parkway Solent Business Park Whiteley, Fareham, Hampshire PO15 7AG. 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 BISHOPSWOOD HOMES LIMITED?

toggle

BISHOPSWOOD HOMES LIMITED is currently Liquidation. It was registered on 11/02/2009 .

Where is BISHOPSWOOD HOMES LIMITED located?

toggle

BISHOPSWOOD HOMES LIMITED is registered at BISHOPSWOOD HOMES LIMITED, 1580 Parkway Solent Business Park Whiteley, Fareham, Hampshire PO15 7AG.

What does BISHOPSWOOD HOMES LIMITED do?

toggle

BISHOPSWOOD HOMES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BISHOPSWOOD HOMES LIMITED?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a members' voluntary winding up.