BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED
Overview
Company Name | BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07790524 |
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 BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED?
- Development of building projects (41100) / Construction
Where is BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED located?
Registered Office Address | Bath House 6-8 Bath Street BS1 6HL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Director's details changed for Mr Robert Paul Hales on May 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Isaac Sebatta Kibirige on May 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Isaac Sebatta Kibirige on May 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Paul Hales on May 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Robert John Church as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Isaac Sebatta Kibirige as a director on Feb 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Appointment of Mr Alexander David Richards as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Richard Gurr as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Hush as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Karl William Arthur Endersby as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Appointment of Mr Arthur Ben Brenton as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of James David Griffiths as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew David Atton as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Paul Hales as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter James Kemmann-Lane as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Termination of appointment of Colm Joseph Crowley as a director on May 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gareth Russell Jacob as a director on May 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATTON, Matthew David | Director | Great Dunmow CM6 2PD Essex 12 The Mead United Kingdom | England | British | Director | 293615460001 | ||||
BRENTON, Arthur Ben | Director | Tilia House Fraser Road, Priory Business Park MK44 3WH Bedford Tilia Homes Eastern Bedfordshire England | England | British | Director | 306343990001 | ||||
HALES, Robert Paul | Director | Parsonage Road Takeley CM22 6PU Stansted 8 Stansted Courtyard Hertfordshire England | United Kingdom | British | Director | 302163760001 | ||||
HOLLOWAY, Andrew | Director | Imperial Place WD1 1JN Borehamwood Taylor Wimpey North Thames - Building 2 Herts England | England | British | Company Director | 253566460001 | ||||
HUSH, Richard John | Director | Drury Road Gershwin Boulevard CM8 1FQ Witham Persimmon House Essex England | England | British | Managing Director | 290632430001 | ||||
JACOB, Gareth Russell | Director | Fraser Road Priory Business Park MK44 3WH Bedford Tilia House United Kingdom | United Kingdom | British | Director | 265077120001 | ||||
KIBIRIGE, Isaac Sebatta | Director | Parsonage Road Takeley CM22 6PU Stansted 8 Stansted Courtyard, Hertfordshire England | United Kingdom | British | Director | 285984750001 | ||||
RICHARDS, Alexander David | Director | Building 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Taylor Wimpey North Thames Hertfordshire United Kingdom | United Kingdom | British | Director | 266328550001 | ||||
PALMER, Martin Trevor Digby | Secretary | House North Ash Road New Ash Green DA3 8HQ Longfield The Manor Kent United Kingdom | 163372690001 | |||||||
ANDREWS, Jason Lee | Director | 10 Salisbury Square EC4Y 8EH London St Bride's House England | England | British | Company Director | 225220540001 | ||||
ATKINSON, Luke James | Director | Gershwin Boulevard CM8 1FQ Witham Persimmon House Essex England | England | British | Director | 253565500001 | ||||
BAINES, John Edward Peter | Director | Eastwood House Glebe Road CM1 1RS Chelmsford Vistry Homes Essex England | England | British | Director | 306313830001 | ||||
BANFIELD, David Peter | Director | Collingwood Road CM8 2EA Witham 10 Essex | United Kingdom | British | Strategic Land Director | 175170280001 | ||||
BIART, Stephen William | Director | House North Ash Road New Ash Green DA3 8HQ Longfield The Manor Kent | United Kingdom | British | Town Planner | 221151440001 | ||||
BUDDLE, Mark Richard | Director | House North Ash Road New Ash Green DA3 8HQ Longfield The Manor Kent | United Kingdom | British | Development Director | 156835420001 | ||||
CHARNOCK, Matthew John | Director | 10 Salisbury Square EC4Y 8EH London St Bride's House England | United Kingdom | British | Engineer | 221021850001 | ||||
CHURCH, Robert John | Director | Eastwood House Glebe Road CM1 1RS Chelmsford Vistry Homes Essex England | United Kingdom | British | Managing Director | 247663350001 | ||||
CROWLEY, Colm Joseph | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | United Kingdom | Irish | Technical Director | 225442690001 | ||||
DIXON, Kevin | Director | Cavendish Place W1G 9NB London 6 United Kingdom | United Kingdom | British | Developer | 163372680001 | ||||
ENDERSBY, Karl William Arthur | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | England | British | Director | 130251120001 | ||||
FLOOD, Martyn Trevor | Director | 11 Tower View Kings Hill ME19 4UY West Malling Bovis Homes Limited Kent England | England | British | Director | 255590690001 | ||||
GIBBS, Paul Alan | Director | 10 Collingwood Road CM8 2EA Witham C/O Persimmon Homes Essex United Kingdom | Uk | British | Development Director | 80035210001 | ||||
GRIFFITHS, James David | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | United Kingdom | British | Senior Planning Manager | 221004080001 | ||||
GRIFFITHS, James David | Director | House North Ash Road New Ash Green DA3 8HQ Longfield The Manor Kent | United Kingdom | British | Senior Planning Manager | 221004080001 | ||||
GURR, Peter Richard | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | England | British | Director | 94005140001 | ||||
HODGES, Robert Edward | Director | Floor Imperial House 15 Kingsway WC2B 6UN London 4th United Kingdom | United Kingdom | British | Director | 92265800002 | ||||
HUGGETT, David Andrew | Director | House North Ash Road New Ash Green DA3 8HQ Longfield The Manor Kent | United Kingdom | British | Company Director | 75931170002 | ||||
HUGGETT, David Andrew | Director | House North Ash Road New Ash Green DA3 8HQ Longfield The Manor Kent | United Kingdom | British | Company Director | 75931170002 | ||||
JONES, Steven Keith | Director | 10 Salisbury Square EC4Y 8EH London St Bride's House England | England | British | Director | 241376870001 | ||||
KEMMANN-LANE, Peter James | Director | 6-8 Bath Street BS1 6HL Bristol Bath House United Kingdom | England | British | Director | 258590020001 | ||||
LO RUSSO, Matthew Joseph | Director | House North Ash Road New Ash Green DA3 8HQ Longfield The Manor Kent United Kingdom | United Kingdom | American | None | 180444800001 | ||||
LOUGHER, John Gordon | Director | Church End Great Rollright OX7 5RX Chipping Norton Springfield House Oxfordshire England | United Kingdom | British | Chartered Surveyor | 131020810001 | ||||
MITCHELL, Ian John | Director | Station Road SG19 2BD Temspford Lysander House Berkshire England | England | British | Town Planner | 69476660001 | ||||
MORAN, Paul Anthony | Director | 11 Tower View Kings Hill ME19 4UY West Malling Bovis Homes Limited Kent England | United Kingdom | British | Regional Managing Director | 206313480001 | ||||
OLIVER, Keith Richard | Director | Station Road RG27 9PQ Hook Stratfield House United Kingdom | United Kingdom | British | Land And Planning Director | 163372660001 |
What are the latest statements on persons with significant control for BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 28, 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