BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02240260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Mudd & Co Block Management
    5 Peckitt Street
    YO1 9SF York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kenneth Alan Stenger as a director on Jun 23, 2025

    2 pagesAP01

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Mudd and Co 5 Peckitt Street York YO1 9SF England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on Sep 29, 2023

    1 pagesAD01

    Director's details changed for Alan Lowey on Sep 29, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Patrick Burnard on Sep 29, 2023

    2 pagesCH01

    Appointment of Mudd & Co Block Management Limited as a secretary on Sep 29, 2023

    2 pagesAP04

    Termination of appointment of Tim Mudd as a secretary on Sep 29, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Raymond William Collingwood as a director on Oct 20, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Keith Harris as a director on May 17, 2019

    2 pagesAP01

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Tim Mudd as a secretary on Nov 22, 2018

    2 pagesAP03

    Registered office address changed from Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Mudd and Co 5 Peckitt Street York YO1 9SF on Nov 22, 2018

    1 pagesAD01

    Termination of appointment of Elizabeth Harriet Price as a secretary on Nov 22, 2018

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUDD & CO BLOCK MANAGEMENT LIMITED
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    Secretary
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    Identification TypeUK Limited Company
    Registration Number14715629
    311777100001
    BURNARD, Andrew Patrick
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    Director
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    EnglandBritishNone239193350002
    HARRIS, Keith
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    Director
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    EnglandBritishRetired258579460001
    LOWEY, Alan
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    Director
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    EnglandBritishBank Manager58844840002
    RAINES, Margaret Patrica
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    Director
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    EnglandBritishNone243276840001
    STENGER, Kenneth Alan
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    Director
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co Block Management
    England
    EnglandBritishSolicitor334372220001
    BEBB, Peter
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    Secretary
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    163272260001
    CHARLESWORTH, Dolores
    c/o Watson Property Management
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    Secretary
    c/o Watson Property Management
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    British69357480001
    DIXON, Jennifer
    Carvers Cottage
    Askham Bryan
    YO23 3QU York
    Secretary
    Carvers Cottage
    Askham Bryan
    YO23 3QU York
    EnglishProperty Manager12905330001
    HOWLAND, Edward
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    Secretary
    41 Penyghent Avenue
    YO31 OQH York
    North Yorkshire
    British16207720001
    MCCARTHY, Danielle Clair
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    Secretary
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    226093090001
    MUDD, Tim
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co
    England
    Secretary
    5 Peckitt Street
    YO1 9SF York
    Mudd & Co
    England
    252758020001
    PRICE, Elizabeth Harriet
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    Secretary
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    241815140001
    BRADLEY, Malcolm Rutherford
    271 Huntington Road
    YO31 9BR York
    Foss House
    North Yorkshire
    United Kingdom
    Director
    271 Huntington Road
    YO31 9BR York
    Foss House
    North Yorkshire
    United Kingdom
    EnglandEnglishBuilder71354260002
    BRADLEY, Malcolm Rutherford
    Mulberry Farm
    Lumby, South Milford
    LS25 5JA Leeds
    West Yorkshire
    Director
    Mulberry Farm
    Lumby, South Milford
    LS25 5JA Leeds
    West Yorkshire
    EnglandEnglishFarmer71354260002
    COLLINGWOOD, Raymond William
    5 Peckitt Street
    YO1 9SF York
    Mudd And Co
    England
    Director
    5 Peckitt Street
    YO1 9SF York
    Mudd And Co
    England
    EnglandBritishNone248946130001
    FAGENCE, Graham Paul
    Adam House
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    Director
    Adam House
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    United KingdomBritishEngineer116708000001
    GREEN, Ann Margaret
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    Director
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    EnglandBritishRetired112987650001
    GUANARIA, Peter
    2 The Garth
    2 St Olaves Road
    YO30 7EA York
    North Yorkshire
    Director
    2 The Garth
    2 St Olaves Road
    YO30 7EA York
    North Yorkshire
    BritishBusiness Consultant113355690001
    HOLLIER, Peter
    Rose Cottage
    Whenby
    YO6 4SE York
    North Yorkshire
    Director
    Rose Cottage
    Whenby
    YO6 4SE York
    North Yorkshire
    BritishManagement Consultant32775400001
    RICHARDSON, Charles Bulmer
    35 Postern Close
    Bishops Wharf
    YO2 1JF York
    North Yorkshire
    Director
    35 Postern Close
    Bishops Wharf
    YO2 1JF York
    North Yorkshire
    BritishRetired32775390001
    ROSS, Michael Cameron Snr
    Postern Close
    Bishops Wharf
    YO23 1JF York
    17
    North Yorkshire
    Director
    Postern Close
    Bishops Wharf
    YO23 1JF York
    17
    North Yorkshire
    United KingdomBritishRetired132379990001
    ROSS, Michael Cameron Snr
    Postern Close
    Bishops Wharf
    YO23 1JF York
    17
    North Yorkshire
    Director
    Postern Close
    Bishops Wharf
    YO23 1JF York
    17
    North Yorkshire
    United KingdomBritishRetired132379990001
    ROSS, Valerie Ann
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    Director
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    EnglandBritishRetired179340480001
    SARGENT, Marjorie Anne
    4 Cherry Hill House
    Bishopgate Street
    YO2 1LY York
    North Yorkshire
    Director
    4 Cherry Hill House
    Bishopgate Street
    YO2 1LY York
    North Yorkshire
    BritishDirector39009790001
    SIMPSON, Frank
    28 Postern Close
    Bishops Wharf
    YO2 1JF York
    North Yorkshire
    Director
    28 Postern Close
    Bishops Wharf
    YO2 1JF York
    North Yorkshire
    United KingdomBritishCompany Director32775410001
    STACEY, Kathleen Mary
    44 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    44 Postern Close
    YO23 1JF York
    North Yorkshire
    BritishCustomer Development Manager58844980001
    STACEY, Kathleen Mary
    44 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    44 Postern Close
    YO23 1JF York
    North Yorkshire
    BritishFactory Efficiency Manager58844980001
    THOMPSON, Ross Edwards, Revd
    32 Postern Close
    YO23 1JF York
    Director
    32 Postern Close
    YO23 1JF York
    United KingdomNew ZealandCatholic Priest98990580001
    THOMPSON, Ross Edwards, Revd
    32 Postern Close
    YO23 1JF York
    Director
    32 Postern Close
    YO23 1JF York
    United KingdomNew ZealandPriest98990580001
    VARLEY, Derek Ian
    27 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    27 Postern Close
    YO23 1JF York
    North Yorkshire
    BritishDesighner83094450001
    WILLIAMSON, Kenneth
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    Director
    Whitehall Waterfront
    2 Riverside Way
    LS1 4EH Leeds
    Liv Group Limited
    England
    EnglandBritishRetired179341490001

    What are the latest statements on persons with significant control for BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 28, 2016The 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