Bishops Walk (ely) Management Company Limited ELY


Bishops Walk (ely) Management Company started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03092318. The Bishops Walk (ely) Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ely at George Court. Postal code: CB7 4JW.

The company has 4 directors, namely Nicholas W., Miriam T. and Richard N. and others. Of them, Rebecca D. has been with the company the longest, being appointed on 20 February 2013 and Nicholas W. and Miriam T. have been with the company for the least time - from 27 January 2020. 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 Walk (ely) Management Company Limited Address / Contact

Office Address George Court
Office Address2 Bartholomew's Walk
Town Ely
Post code CB7 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092318
Date of Incorporation Thu, 17th Aug 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Nicholas W.

Position: Director

Appointed: 27 January 2020

Miriam T.

Position: Director

Appointed: 27 January 2020

Richard N.

Position: Director

Appointed: 19 September 2017

Rebecca D.

Position: Director

Appointed: 20 February 2013

Melanie C.

Position: Director

Appointed: 01 October 2013

Resigned: 01 March 2020

David P.

Position: Director

Appointed: 20 February 2013

Resigned: 06 November 2023

Sharon F.

Position: Director

Appointed: 26 November 2009

Resigned: 20 September 2010

Julie R.

Position: Director

Appointed: 26 November 2009

Resigned: 30 April 2012

Geoffrey S.

Position: Director

Appointed: 06 November 2009

Resigned: 29 September 2011

Kenneth D.

Position: Secretary

Appointed: 01 August 2008

Resigned: 06 November 2023

Ina D.

Position: Director

Appointed: 04 November 2004

Resigned: 01 August 2008

Kenneth D.

Position: Director

Appointed: 14 October 2004

Resigned: 06 November 2023

Peter W.

Position: Director

Appointed: 10 June 2003

Resigned: 14 November 2012

Roslyn M.

Position: Secretary

Appointed: 26 February 2003

Resigned: 01 August 2008

Roslyn M.

Position: Director

Appointed: 15 October 2001

Resigned: 26 November 2009

Marjorie A.

Position: Director

Appointed: 30 March 1999

Resigned: 14 March 2005

Maurice B.

Position: Director

Appointed: 24 April 1998

Resigned: 04 March 2002

Sharon F.

Position: Director

Appointed: 19 December 1997

Resigned: 30 March 1999

Clifford R.

Position: Director

Appointed: 18 December 1997

Resigned: 14 February 2003

Geoffrey S.

Position: Director

Appointed: 18 December 1997

Resigned: 28 April 1998

Anthea J.

Position: Director

Appointed: 18 December 1997

Resigned: 19 January 2005

David S.

Position: Director

Appointed: 18 December 1997

Resigned: 14 October 2004

David S.

Position: Secretary

Appointed: 18 December 1997

Resigned: 26 February 2003

Jane E.

Position: Director

Appointed: 18 December 1997

Resigned: 06 November 2023

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 17 August 1995

Resigned: 18 December 1997

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1995

Resigned: 18 December 1997

Corporate Property Management Limited

Position: Corporate Director

Appointed: 17 August 1995

Resigned: 18 December 1997

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats identified, there is Richard N. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Melanie C. This PSC has significiant influence or control over the company,. Then there is Kenneth D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard N.

Notified on 19 September 2017
Ceased on 19 September 2017
Nature of control: significiant influence or control

Melanie C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Kenneth D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Rebecca D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Jane E.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand22 45315 343
Current Assets27 72221 361
Debtors484727
Other Debtors4 7855 291
Other
Creditors4 8014 413
Net Current Assets Liabilities22 92116 948
Other Creditors4 8014 413
Prepayments Accrued Income385428
Trade Debtors Trade Receivables99299

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements