Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED
Company Information for

BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED

18 BISHOP WILFRID ROAD, TEIGNMOUTH, TQ14 9BN,
Company Registration Number
01593254
Private Limited Company
Active

Company Overview

About Bishop Wilfrid Road Management Company Ltd
BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED was founded on 1981-10-23 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Bishop Wilfrid Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
18 BISHOP WILFRID ROAD
TEIGNMOUTH
TQ14 9BN
Other companies in TQ14
 
Filing Information
Company Number 01593254
Company ID Number 01593254
Date formed 1981-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:37:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARGERY DEAN
Company Secretary 2013-03-18
MARTIN COLIN BAKER
Director 2011-11-21
THERESA KENNARD
Director 2016-04-18
ALLEN KENNETH MANNING
Director 2011-11-21
PAUL SLOCOMBE
Director 2016-03-19
EMMA THOM
Director 2018-06-27
MARTIN JOHN WESTON
Director 2012-06-11
SARAH WILLIAMS
Director 2017-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAYMOND DAWSON
Director 2018-01-17 2018-06-27
ANGELA DENISE CRESSEY
Director 2015-03-17 2016-04-05
JOHN MOGER
Director 2013-03-18 2016-03-18
PAULINE MARGERY DEAN
Director 2010-06-01 2015-05-31
JANE DAWN WALTERS
Company Secretary 2011-11-21 2013-03-18
RAY BICKEL
Company Secretary 2010-06-01 2011-11-21
JEAN LOWE
Director 2007-04-24 2011-11-21
SAMUEL BERTRAM LOWE
Director 2002-04-17 2011-11-21
TREVOR WILLIAM WALL
Company Secretary 2006-04-23 2010-06-01
THERESA KENNARD
Director 2006-04-23 2010-06-01
LINDY JAYNE CHADWICK
Director 2006-04-23 2009-04-21
JEAN COX
Director 2003-06-08 2009-02-01
ALLAN MANNING
Director 2006-04-23 2007-04-24
MARGARET SUSAN SELLARS
Company Secretary 2002-12-10 2006-04-23
LINDY JAYNE CHADWICK
Director 2002-09-22 2003-06-08
MARGARET HANSON
Director 2002-04-17 2003-06-08
VIOLET ELSIE OSBORNE
Company Secretary 1991-04-30 2002-12-10
ELIZABETH ROSE MCDONALD
Director 2002-04-17 2002-12-09
JAMES MCDONALD
Director 1995-04-30 2002-12-09
ALLEN KENNETH MANNING
Director 1997-04-27 2002-04-17
JOHN MOGER
Director 1998-04-05 2001-05-16
ARTHUR HARRY JONES
Director 1991-04-30 2000-04-16
ANN RUTH JARRETT
Director 1993-05-02 1999-04-18
ROBERT EVANS
Director 1991-04-30 1995-10-15
THOMASINA HAIG LAKEMAN
Director 1992-05-03 1995-02-14
ANN RUTH HUNT
Director 1991-04-30 1992-05-03
DUDLEY AUBREY INGRAM
Director 1991-04-30 1992-05-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-30APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CLOUGH
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-01-29Termination of appointment of Pauline Margery Dean on 2022-05-22
2023-01-29Appointment of Mr Stephen Paul Thom as company secretary on 2022-05-23
2023-01-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL THOM
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-02-24AP01DIRECTOR APPOINTED MR PAUL SLOCOMBE
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-27AD02Register inspection address changed from 16 Bishop Wilfrid Road Teignmouth TQ14 9BN England to 18 Bishop Wilfrid Road Teignmouth TQ14 9BN
2019-04-07AP01DIRECTOR APPOINTED MRS JACQUELINE CLOUGH
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESA KENNARD
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 16 Bishop Wilfrid Road Teignmouth TQ14 9BN United Kingdom
2019-01-23AP01DIRECTOR APPOINTED MR TREVOR WILLIAM WALL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN KENNETH MANNING
2018-10-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL THOM
2018-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLOCOMBE
2018-07-10AP01DIRECTOR APPOINTED MRS EMMA THOM
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND DAWSON
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR ALAN RAYMOND DAWSON
2018-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAWN WALTERS
2017-05-20AD03Registers moved to registered inspection location of 16 Bishop Wilfrid Road Teignmouth TQ14 9BN
2017-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM C/O Mrs J Walters 11 Bishop Wilfrid Road Teignmouth Devon TQ14 9BN
2017-05-19AD02Register inspection address changed to 16 Bishop Wilfrid Road Teignmouth TQ14 9BN
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 28
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MS SARAH WILLIAMS
2017-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES VICKERS
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 28
2016-05-06AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MR PAUL SLOCOMBE
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOGER
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CRESSEY
2016-05-06AP01DIRECTOR APPOINTED MS THERESA KENNARD
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DEAN
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 28
2015-04-22AR0119/04/15 FULL LIST
2015-04-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-22AP01DIRECTOR APPOINTED MRS ANGELA DENISE CRESSEY
2015-04-22AP01DIRECTOR APPOINTED MR DAVID JAMES VICKERS
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDY WESTCOTT
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDY WESTCOTT
2014-04-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 28
2014-04-23AR0119/04/14 FULL LIST
2013-05-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09AR0119/04/13 FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR JOHN MOGER
2013-03-21AP03SECRETARY APPOINTED MRS PAULINE MARGERY DEAN
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY JANE WALTERS
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-16AP01DIRECTOR APPOINTED MR MARTIN JOHN WESTON
2012-05-09TM01TERMINATE DIR APPOINTMENT
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WALL
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM THE BASEMENT 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP ENGLAND
2012-05-09AR0119/04/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MR ALLEN KENNETH MANNING
2012-04-04AP01DIRECTOR APPOINTED MR MARTIN COLIN BAKER
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LOWE
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LOWE
2011-12-01AP03SECRETARY APPOINTED MS JANE DAWN WALTERS
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY RAY BICKEL
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-05-13AR0119/04/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-08-18AP01DIRECTOR APPOINTED MS PAULINE MARGERY DEAN
2010-08-18AP01DIRECTOR APPOINTED MS JANE DAWN WALTERS
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR THERESA KENNARD
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SELLARS
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR THELMA SKINNER
2010-08-18AP03SECRETARY APPOINTED MR RAY BICKEL
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY TREVOR WALL
2010-05-10AR0119/04/10 FULL LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM YANNON TOWERS THE YANNONS TEIGNMOUTH DEVON TQ14 9UE
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY WESTCOTT / 19/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WALL / 19/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA SKINNER / 19/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SUSAN SELLARS / 19/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BERTRAM LOWE / 19/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOWE / 19/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA KENNARD / 19/04/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-29288aDIRECTOR APPOINTED MR ANDY WESTCOTT
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JEAN COX
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR LINDY CHADWICK
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bSECRETARY RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-01-01 £ 158
Creditors Due Within One Year 2012-01-01 £ 696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 28
Called Up Share Capital 2012-01-01 £ 28
Cash Bank In Hand 2013-01-01 £ 9,048
Cash Bank In Hand 2012-01-01 £ 7,971
Current Assets 2013-01-01 £ 9,103
Current Assets 2012-01-01 £ 9,172
Debtors 2013-01-01 £ 55
Debtors 2012-01-01 £ 1,201
Fixed Assets 2013-01-01 £ 226
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2013-01-01 £ 9,557
Shareholder Funds 2012-01-01 £ 7,981
Tangible Fixed Assets 2013-01-01 £ 226
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOP WILFRID ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1