BISKEY HOWE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BISKEY HOWE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803213

Incorporation date

18/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Biskey Howe Flats, 1a Biskey Howe Road, Bowness - On - Windermere, Cumbria LA23 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon18/02/2026
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-06-30
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Confirmation statement made on 2023-06-18 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon15/09/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/09/2020
Notification of a person with significant control statement
dot icon15/09/2020
Confirmation statement made on 2020-06-18 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon12/09/2018
Confirmation statement made on 2018-06-18 with updates
dot icon12/09/2018
Termination of appointment of Alan Varnam as a director on 2018-02-13
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/04/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon13/09/2010
Director's details changed for David Mark Pringle on 2010-06-18
dot icon13/09/2010
Director's details changed for Alison Dew on 2010-06-18
dot icon12/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 18/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Return made up to 18/06/08; full list of members
dot icon05/02/2009
Secretary's change of particulars / philip coulter / 04/02/2009
dot icon04/02/2009
Return made up to 18/06/07; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from biskey howe flats biskey howe road windermere cumbria LA23 2JP
dot icon18/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/03/2008
Director appointed david mark pringle
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/03/2007
Registered office changed on 31/03/07 from: 78 loughborough road quorn leics LE12 8DX
dot icon15/11/2006
New director appointed
dot icon18/09/2006
Return made up to 18/06/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon13/07/2006
New secretary appointed
dot icon21/06/2006
Registered office changed on 21/06/06 from: 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon27/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon08/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/02/2006
New director appointed
dot icon18/10/2005
Registered office changed on 18/10/05 from: lowther house lowther street kendal cumbria LA9 4DX
dot icon09/07/2005
Return made up to 18/06/05; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2005
Director's particulars changed
dot icon21/09/2004
Return made up to 18/06/04; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: 136 highgate kendal cumbria LA9 4HN
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
Director resigned
dot icon22/01/2004
Memorandum and Articles of Association
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Registered office changed on 14/01/04 from: 1 mitchell lane bristol BS1 6BU
dot icon13/01/2004
Certificate of change of name
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Secretary resigned
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/2003 - 08/07/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/06/2003 - 08/07/2003
43699
Pringle, David Mark
Director
16/02/2008 - Present
-
Dew, Alison
Director
05/11/2006 - Present
-
Mullen, Marjorie
Secretary
08/07/2003 - 22/08/2004
-

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 BISKEY HOWE MANAGEMENT LTD

BISKEY HOWE MANAGEMENT LTD is an(a) Active company incorporated on 18/06/2003 with the registered office located at Biskey Howe Flats, 1a Biskey Howe Road, Bowness - On - Windermere, Cumbria LA23 2JP. 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 BISKEY HOWE MANAGEMENT LTD?

toggle

BISKEY HOWE MANAGEMENT LTD is currently Active. It was registered on 18/06/2003 .

Where is BISKEY HOWE MANAGEMENT LTD located?

toggle

BISKEY HOWE MANAGEMENT LTD is registered at Biskey Howe Flats, 1a Biskey Howe Road, Bowness - On - Windermere, Cumbria LA23 2JP.

What does BISKEY HOWE MANAGEMENT LTD do?

toggle

BISKEY HOWE MANAGEMENT LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BISKEY HOWE MANAGEMENT LTD?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-06-30.