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

BISHOPS GREEN MANAGEMENT COMPANY LIMITED

1 Eathwaite Green, Peterborough, PE4 6SZ,
Company Registration Number
04177001
Private Limited Company
Active

Company Overview

About Bishops Green Management Company Ltd
BISHOPS GREEN MANAGEMENT COMPANY LIMITED was founded on 2001-03-12 and has its registered office in Peterborough. The organisation's status is listed as "Active". Bishops Green 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
BISHOPS GREEN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 Eathwaite Green
Peterborough
PE4 6SZ
Other companies in PE4
 
Filing Information
Company Number 04177001
Company ID Number 04177001
Date formed 2001-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 15:19:30
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 BISHOPS GREEN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH ARMSTRONG
Company Secretary 2017-02-08
DARREN CLIVE NOBLE
Company Secretary 2007-11-12
DEREK ALAN HOWELLS
Director 2005-07-01
MICHAEL KENNY
Director 2015-08-14
DARREN CLIVE NOBLE
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ALAN HOWELLS
Company Secretary 2005-07-01 2017-02-08
STEWART WILLIAM GORTON
Director 2007-11-12 2015-08-14
KAREN ELIZABETH ARMSTRONG
Director 2005-07-01 2007-11-12
STEWART WILLIAM GORTON
Company Secretary 2002-10-03 2005-07-01
DARREN CLIVE NOBLE
Director 2002-10-03 2005-07-01
MARTIN POPE
Company Secretary 2001-03-12 2002-10-03
ANDREW JOHN MCCLYMONT
Director 2001-03-12 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNY EMPIRE ALUMINIUM AND GLASS SOLUTIONS LIMITED Director 2011-01-04 CURRENT 2011-01-04 Liquidation
DARREN CLIVE NOBLE RAY AND PAUL CARPETS LIMITED Director 2007-04-30 CURRENT 1985-12-13 Active

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
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-24APPOINTMENT TERMINATED, DIRECTOR DARREN CLIVE NOBLE
2023-04-24CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-24Termination of appointment of Darren Clive Noble on 2023-04-24
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Giles Armstrong 1 1 Eathwaite Green Peterborough PE4 6SZ United Kingdom
2022-04-27DIRECTOR APPOINTED MR STEVEN RICHARD OLAMAN
2022-04-27AP01DIRECTOR APPOINTED MR STEVEN RICHARD OLAMAN
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Giles Armstrong 1 1 Eathwaite Green Peterborough PE4 6SZ United Kingdom
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-11AP01DIRECTOR APPOINTED MR MARK WHITBY
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNY
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-04TM02Termination of appointment of Derek Alan Howells on 2017-02-08
2017-02-09AP03Appointment of Mrs Karen Elizabeth Armstrong as company secretary on 2017-02-08
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM C/O Christine Gorton 5 Eathwaite Green Peterborough PE4 6SZ
2016-11-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23AP01DIRECTOR APPOINTED MR MICHAEL KENNY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM GORTON
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-01AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O CHRISTINE GORTON 5 EATHWAITE GREEN PETERBOROUGH PE4 6SZ ENGLAND
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE COACH HOUSE 3 EATHWAITE GREEN FULBRIDGE ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 6SP
2015-03-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-20AR0130/03/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0130/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM the Coach House Eathwaite Green Peterborough Cambridgeshire PE4 6SZ
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0130/03/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0130/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CLIVE NOBLE / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN HOWELLS / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM GORTON / 01/10/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2009-03-10363aRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2009-03-10AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 1 EATHWAITE GREEN PETERBOROUGH CAMBRIDGESHIRE PE4 6SZ
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-14363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/06
2006-04-07363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-06-01363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 8 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AA
2003-03-14363sRETURN MADE UP TO 12/03/03; CHANGE OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288bSECRETARY RESIGNED
2002-11-18288aNEW SECRETARY APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-03-21RES04£ NC 4/6 31/05/01
2002-03-21123NC INC ALREADY ADJUSTED 31/05/01
2002-03-21363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BISHOPS GREEN 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 BISHOPS GREEN 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
BISHOPS GREEN 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 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BISHOPS GREEN MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Called Up Share Capital 2012-03-31 £ 6
Called Up Share Capital 2011-03-31 £ 6
Cash Bank In Hand 2012-04-01 £ 311
Cash Bank In Hand 2012-03-31 £ 1,403
Cash Bank In Hand 2011-03-31 £ 474
Current Assets 2012-04-01 £ 311
Current Assets 2012-03-31 £ 1,403
Current Assets 2011-03-31 £ 474
Debtors 2012-03-31 £ 0
Debtors 2011-03-31 £ 0
Fixed Assets 2012-04-01 £ 1,000
Fixed Assets 2012-03-31 £ 1,000
Fixed Assets 2011-03-31 £ 1,000
Shareholder Funds 2012-04-01 £ 1,317
Shareholder Funds 2012-03-31 £ 2,409
Shareholder Funds 2011-03-31 £ 1,436
Stocks Inventory 2012-03-31 £ 0
Stocks Inventory 2011-03-31 £ 0
Tangible Fixed Assets 2012-04-01 £ 1,000
Tangible Fixed Assets 2012-03-31 £ 1,000
Tangible Fixed Assets 2011-03-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISHOPS GREEN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPS GREEN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BISHOPS GREEN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS GREEN 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 BISHOPS GREEN 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 BISHOPS GREEN 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 BISHOPS GREEN 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 BISHOPS GREEN 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.
    Other companies at postcode PE4 6SZ