Bishops Court Residents Association Limited TUNBRIDGE WELLS


Bishops Court Residents Association started in year 1991 as Private Limited Company with registration number 02626419. The Bishops Court Residents Association company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Tunbridge Wells at 5 Birling Road. Postal code: TN2 5LX.

The company has one director. Ian W., appointed on 29 March 2023. There are currently no secretaries appointed. Currently 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 Residents Association Limited Address / Contact

Office Address 5 Birling Road
Town Tunbridge Wells
Post code TN2 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626419
Date of Incorporation Thu, 4th Jul 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Ian W.

Position: Director

Appointed: 29 March 2023

Burkinshaw Block Management

Position: Corporate Secretary

Appointed: 01 June 2008

Jennifer S.

Position: Director

Appointed: 27 April 2021

Resigned: 09 November 2023

Ian W.

Position: Director

Appointed: 03 February 2021

Resigned: 22 December 2021

Jenny H.

Position: Director

Appointed: 26 April 2012

Resigned: 09 November 2023

Ian W.

Position: Director

Appointed: 18 April 2011

Resigned: 25 May 2019

Michael H.

Position: Director

Appointed: 18 April 2011

Resigned: 03 February 2021

Adrian T.

Position: Director

Appointed: 15 April 2011

Resigned: 22 February 2022

Rodney T.

Position: Director

Appointed: 23 April 2009

Resigned: 29 April 2012

John R.

Position: Director

Appointed: 04 December 2006

Resigned: 11 November 2013

David S.

Position: Director

Appointed: 16 March 2005

Resigned: 26 April 2012

Michael H.

Position: Director

Appointed: 12 March 2003

Resigned: 23 April 2009

Mca Registrars Limited

Position: Corporate Secretary

Appointed: 04 September 2001

Resigned: 01 June 2008

Jeremy M.

Position: Director

Appointed: 21 February 2001

Resigned: 30 January 2003

Pauline W.

Position: Director

Appointed: 10 April 2000

Resigned: 30 June 2008

Sidney T.

Position: Director

Appointed: 10 April 2000

Resigned: 30 June 2008

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 20 July 1999

Resigned: 30 June 2001

David G.

Position: Director

Appointed: 01 June 1999

Resigned: 10 April 2000

Pamela G.

Position: Director

Appointed: 01 December 1998

Resigned: 20 February 2002

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 1998

Resigned: 20 July 1999

Mavis P.

Position: Director

Appointed: 11 February 1998

Resigned: 30 April 1998

David M.

Position: Director

Appointed: 11 February 1998

Resigned: 30 June 1999

Anthony A.

Position: Director

Appointed: 07 November 1997

Resigned: 30 April 1998

Alain J.

Position: Director

Appointed: 07 November 1997

Resigned: 31 December 2007

Michael M.

Position: Director

Appointed: 07 November 1997

Resigned: 01 December 1998

Juliet C.

Position: Secretary

Appointed: 07 November 1997

Resigned: 21 February 1998

Caroline F.

Position: Director

Appointed: 07 November 1997

Resigned: 26 September 1998

Colin M.

Position: Secretary

Appointed: 04 July 1992

Resigned: 07 November 1997

John N.

Position: Director

Appointed: 04 July 1992

Resigned: 07 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors18181818181818
Other Debtors18181818181818
Other
Net Current Assets Liabilities18181818181818
Number Shares Issued Fully Paid 18     
Par Value Share 1     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, March 2023
Free Download (5 pages)

Company search

Advertisements