BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED
Overview
| Company Name | BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00937719 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 14 Chishill Road Heydon SG8 8PW Royston England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BISHOPS COURT (TRUMPINGTON) RESIDENTS COMAPNY LIMITED | Aug 23, 1968 | Aug 23, 1968 |
What are the latest accounts for BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 43 Bishops Court Trumpington Cambridge CB2 9NN to 14 Chishill Road Heydon Royston SG8 8PW on Dec 06, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 no member list | 4 pages | AR01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2014 | 17 pages | RP04 | ||||||||||
Who are the officers of BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Robert Ogle Ball | Secretary | Chishill Road Heydon SG8 8PW Royston 14 Hertfordshire England | British | 116689160001 | ||||||
| BARNES, Robert Ogle Ball | Director | Chishill Road Heydon SG8 8PW Royston 14 Hertfordshire England | England | British | 2543590001 | |||||
| HALL, Martin David, Dr | Director | Hills Road CB2 8QE Cambridge 226 United Kingdom | England | British | 109984040002 | |||||
| BENSTEAD, John Boyce | Secretary | 50 Bishops Court Trumpington CB2 9NN Cambridge Cambridgeshire | British | 116689170001 | ||||||
| COX, Barbara Juliet | Secretary | 51 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 14708150001 | ||||||
| DESMOND, Louise Anne Stephanie | Secretary | 70 Bishops Court CB2 2NN Trumpington Cambridge Cambridgeshire | British | 49097570001 | ||||||
| DOWEN, Sara | Secretary | 49 Bishops Court Trimpington CB2 2NN Cambridge Cambridgeshire | British | 77349000001 | ||||||
| DURRANT, Michael John | Secretary | 48 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 21309270001 | ||||||
| HALSON, Paula | Secretary | 56 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 69877750001 | ||||||
| STEPHENSON, Deborah Elizabeth Betton | Secretary | 69 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 58956220001 | ||||||
| VAUGHAN, Roisin Barbara | Secretary | 71 Bishops Court CB2 2NN Cambridge | British | 84872260001 | ||||||
| WEBSTER, Paul Michael | Secretary | 63 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 69877820001 | ||||||
| BARTLETT, Annabel Jane | Director | 57 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 84872440001 | ||||||
| BENSTEAD, John Boyce | Director | 50 Bishops Court Trumpington CB2 9NN Cambridge Cambridgeshire | British | 116689170001 | ||||||
| BENSTEAD, John Boyce | Director | 50 Bishops Court Trumpington CB2 9NN Cambridge Cambridgeshire | British | 116689170001 | ||||||
| BOW, Anthony Robert | Director | Bishops Court Trumpington CB2 9NN Cambridge 56 Cambridgeshire United Kingdom | United Kingdom | British | 154067750001 | |||||
| BUCHANAN, Andrew Grier | Director | 47 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 77349150001 | ||||||
| BURNS, Joseph Michael | Director | 45 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 67275100001 | ||||||
| DESMOND, Louise Anne Stephanie | Director | 70 Bishops Court CB2 2NN Trumpington Cambridge Cambridgeshire | British | 49097570001 | ||||||
| DURRANT, Michael John | Director | 62 Scotland Road CB4 1QG Cambridge Cambridgeshire | United Kingdom | British | 21309270002 | |||||
| DURRANT, Michael John | Director | 48 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 21309270001 | ||||||
| HALSON, Paula | Director | 56 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 69877750001 | ||||||
| HOLDEN, David Stuart Edward | Director | 43 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 25949210001 | ||||||
| HOLDEN, Edward Frederick | Director | 43 Bishops Court Trumpington CB2 2NN Cambridge | United Kingdom | British | 36743550001 | |||||
| HOLDEN, Edward Frederick | Director | 43 Bishops Court Trumpington CB2 2NN Cambridge | United Kingdom | British | 36743550001 | |||||
| MAY, Robert Anthony | Director | 70 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 14708190001 | ||||||
| STEPHENSON, Deborah Elizabeth Betton, Ba Ed Hons | Director | 8 Hauxton Road Little Shelford CB2 5HJ Cambridge Cambridgeshire | British | 85668800001 | ||||||
| TOWNROW, Christine Elsie | Director | 49 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 14708160001 | ||||||
| TOWNROW, Christine Elsie | Director | 49 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 14708160001 | ||||||
| WALKER, Matthew William Mayo | Director | 51 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 85668600001 | ||||||
| WEBSTER, Paul Michael | Director | 63 Bishops Court CB2 2NN Cambridge Cambridgeshire | British | 69877820001 | ||||||
| WHITE, David Charles | Director | 69 Bishops Court Trumpington CB2 2NN Cambridge Cambridgeshire | British | 14708180001 |
What are the latest statements on persons with significant control for BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0