CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710055

Incorporation date

27/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon11/12/2025
Termination of appointment of Andrew Redman as a director on 2025-12-08
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon10/03/2021
Termination of appointment of Guilherme Concalves as a director on 2021-03-10
dot icon15/12/2020
Termination of appointment of Anthony Mark Burlingham as a director on 2020-12-15
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon03/04/2019
Secretary's details changed for Rounce & Evans P M Ltd on 2019-04-01
dot icon03/04/2019
Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 2019-04-03
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2017
Secretary's details changed for Rounce & Evans P M Ltd on 2017-07-01
dot icon01/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon14/03/2017
Micro company accounts made up to 2016-12-31
dot icon25/11/2016
Appointment of Mr Andrew Stephen Notley as a director on 2016-11-14
dot icon25/11/2016
Registered office address changed from C/O Rounce & Evans Property Management Ltd 3 Jubilee Court Hunstanton Road Dersingham Norfolk PE31 6HH to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2016-11-25
dot icon03/05/2016
Annual return made up to 2016-04-27 no member list
dot icon21/03/2016
Micro company accounts made up to 2015-12-31
dot icon30/11/2015
Appointment of Mr Andrew Redman as a director on 2015-11-11
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-27 no member list
dot icon18/11/2014
Appointment of Mr Anthony Mark Burlingham as a director on 2014-11-12
dot icon18/11/2014
Termination of appointment of Andrew Notley as a director on 2014-11-12
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-27 no member list
dot icon28/04/2014
Director's details changed for Andrew Notley on 2014-04-28
dot icon28/04/2014
Director's details changed for Mr Roger Walter Flack on 2014-04-28
dot icon31/03/2014
Appointment of Rounce & Evans P M Ltd as a secretary
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-27 no member list
dot icon15/05/2013
Registered office address changed from C/O Rounce & Evans Property Management Ltd 3 Jubilee Court Hunstanton Road Dersingham Norfolk PE31 6HH England on 2013-05-15
dot icon15/05/2013
Registered office address changed from Windsor House 103 Whitehall Road Colchester Esex CO2 8HA on 2013-05-15
dot icon15/05/2013
Director's details changed for Guilherme Concalves on 2013-05-15
dot icon23/01/2013
Termination of appointment of Pms Leasehold Management Limited as a secretary
dot icon10/05/2012
Annual return made up to 2012-04-27 no member list
dot icon16/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-04-27 no member list
dot icon03/06/2011
Termination of appointment of Pms Leasehold Management Limited as a secretary
dot icon01/11/2010
Appointment of Roger Walter Flack as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-27 no member list
dot icon25/05/2010
Director's details changed for Guilherme Concalves on 2009-10-01
dot icon25/05/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon25/05/2010
Director's details changed for Valerie Ann Grindrod on 2009-10-01
dot icon25/05/2010
Director's details changed for Andrew Notley on 2009-10-01
dot icon25/05/2010
Secretary's details changed for Pms Leasehold Management Ltd on 2009-10-01
dot icon11/05/2010
Termination of appointment of Valerie Grindrod as a director
dot icon25/01/2010
Termination of appointment of Patience Green as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Director's details changed for Patience Elizabeth Green on 2009-10-01
dot icon18/05/2009
Annual return made up to 27/04/09
dot icon18/11/2008
Director appointed guilherme concalves
dot icon10/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2008
Director appointed andrew notley
dot icon27/10/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon08/10/2008
Annual return made up to 27/04/08
dot icon29/09/2008
Registered office changed on 29/09/2008 from windsor house 103 whitehall road colchester essex CO2 8HA
dot icon29/09/2008
Secretary appointed pms leasehold management LTD
dot icon29/09/2008
Registered office changed on 29/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon29/09/2008
Secretary appointed pms leasehold management LIMITED
dot icon03/06/2008
Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon03/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon02/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Annual return made up to 27/04/07
dot icon08/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Annual return made up to 27/04/06
dot icon04/01/2006
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon02/12/2005
Director resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon19/07/2005
Annual return made up to 27/04/05
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/05/2004
Annual return made up to 27/04/04
dot icon04/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon05/09/2003
Director resigned
dot icon29/04/2003
Annual return made up to 27/04/03
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/06/2002
Annual return made up to 27/04/02
dot icon14/03/2002
Registered office changed on 14/03/02 from: 16 warrior square southend on sea essex SS1 2WS
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Registered office changed on 11/01/02 from: hull & co management LTD 16 warrior square south end on sea essex SS1 2WS
dot icon19/12/2001
Annual return made up to 27/04/01
dot icon05/10/2001
New secretary appointed
dot icon11/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
Secretary resigned
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/09/2000
Annual return made up to 27/04/00
dot icon27/04/1999
Annual return made up to 27/04/99
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon09/09/1998
Director resigned
dot icon13/05/1998
Annual return made up to 27/04/98
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
Registered office changed on 23/04/98 from: c/o eversheds holland court the close norwich norfolk NR1 4DX
dot icon18/04/1998
Full accounts made up to 1997-12-31
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Director resigned
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Annual return made up to 27/04/97
dot icon22/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Annual return made up to 27/04/96
dot icon21/11/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Annual return made up to 27/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Director resigned;new director appointed
dot icon31/10/1994
Director resigned;new director appointed
dot icon19/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/05/1994
Annual return made up to 27/04/94
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Director resigned
dot icon17/05/1994
Director resigned
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Registered office changed on 17/05/94 from: paston house 13 princes street norwich norfolk NR3 1BD
dot icon06/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/05/1993
Annual return made up to 27/04/93
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon01/06/1992
Registered office changed on 01/06/92 from: holland court the close norwich norfolk NR1 4DX
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
New director appointed
dot icon01/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1992
Accounting reference date notified as 31/12
dot icon27/04/1992
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
27/04/2026
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
3
5.12K
-
0.00
-
-
2022
3
13.21K
-
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
02/09/2008 - 02/10/2009
97
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
02/09/2008 - 31/12/2012
97
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2014 - Present
47
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/06/2008 - 02/09/2008
2306
JOHNSON COOPER LIMITED
Corporate Secretary
06/12/2005 - 02/06/2008
126

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 CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED

CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/04/1992 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. 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 CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED?

toggle

CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/04/1992 .

Where is CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED located?

toggle

CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED do?

toggle

CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.