Bishops Court Management (plots 88-93) Limited CHIPPENHAM


Founded in 1992, Bishops Court Management (plots 88-93), classified under reg no. 02687029 is an active company. Currently registered at 16 Dover Street SN14 0EE, Chippenham the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Richard D., Christopher H. and Louise M.. Of them, Louise M. has been with the company the longest, being appointed on 25 August 1999 and Richard D. and Christopher H. have been with the company for the least time - from 24 March 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bishops Court Management (plots 88-93) Limited Address / Contact

Office Address 16 Dover Street
Town Chippenham
Post code SN14 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687029
Date of Incorporation Thu, 13th Feb 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Richard D.

Position: Director

Appointed: 24 March 2004

Christopher H.

Position: Director

Appointed: 24 March 2004

Louise M.

Position: Director

Appointed: 25 August 1999

Fei K.

Position: Secretary

Appointed: 24 March 2004

Resigned: 01 April 2005

Louise M.

Position: Secretary

Appointed: 02 July 2001

Resigned: 24 March 2004

Kazia R.

Position: Director

Appointed: 14 October 1998

Resigned: 29 June 2001

Fang H.

Position: Secretary

Appointed: 20 August 1997

Resigned: 01 April 2000

Christopher H.

Position: Director

Appointed: 20 August 1997

Resigned: 02 July 2001

Sarah P.

Position: Director

Appointed: 01 May 1996

Resigned: 01 July 1999

Roger H.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 June 1997

Tracey C.

Position: Director

Appointed: 01 May 1996

Resigned: 01 April 2000

Vivien S.

Position: Director

Appointed: 05 May 1995

Resigned: 12 March 1999

Mark D.

Position: Director

Appointed: 05 May 1995

Resigned: 14 October 1998

Marian L.

Position: Director

Appointed: 13 February 1993

Resigned: 05 May 1995

Maureen M.

Position: Secretary

Appointed: 13 February 1993

Resigned: 05 May 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 February 1992

Resigned: 13 February 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1992

Resigned: 13 February 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Louise M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher H. This PSC and has 25-50% voting rights. The third one is Richard D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Louise M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights

Richard D.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 9853 4383 8614 0703 666     
Balance Sheet
Current Assets2 9853 4383 8614 0703 6632 372    
Net Assets Liabilities    2 6632 3753 1653 1763 4674 060
Cash Bank In Hand2 9853 4383 861       
Net Assets Liabilities Including Pension Asset Liability2 9853 4413 8614 0733 666     
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve 3 4383 861       
Shareholder Funds2 9853 4383 8614 0703 666     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33 333333
Fixed Assets   332 3723 1623 1733 4644 057
Net Current Assets Liabilities2 9853 4383 8614 0703 6632 372    
Total Assets Less Current Liabilities2 9853 4383 8644 0733 6662 3753 1653 1763 4674 060
Other Aggregate Reserves2 9823 435        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements