Background WavePink WaveYellow Wave

BISHOP'S STORTFORD MANAGEMENT COMPANY LIMITED (THE) (01032157)

BISHOP'S STORTFORD MANAGEMENT COMPANY LIMITED (THE) (01032157) is an active UK company. incorporated on 23 November 1971. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOP'S STORTFORD MANAGEMENT COMPANY LIMITED (THE) has been registered for 54 years. Current directors include WHITE, Duncan Robert, ZAMAN, Parvez.

Company Number
01032157
Status
active
Type
ltd
Incorporated
23 November 1971
Age
54 years
Address
Chantry Mount, Bishop's Stortford, CM23 2SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHITE, Duncan Robert, ZAMAN, Parvez
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP'S STORTFORD MANAGEMENT COMPANY LIMITED (THE)

BISHOP'S STORTFORD MANAGEMENT COMPANY LIMITED (THE) is an active company incorporated on 23 November 1971 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOP'S STORTFORD MANAGEMENT COMPANY LIMITED (THE) was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01032157

LTD Company

Age

54 Years

Incorporated 23 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Chantry Mount Chantry Road Bishop's Stortford, CM23 2SE,

Previous Addresses

Durwards Barn Berden Hall Farm the Street Bishops Stortford Hertfordshire CM23 1AY
From: 23 November 1971To: 13 March 2024
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CLARK, Frazer

Active
Chantry Road, Bishop's StortfordCM23 2SE
Secretary
Appointed 01 Feb 2026

ZAMAN, Parvez

Active
Chantry Mount, Bishop's StortfordCM23 2SE
Secretary
Appointed 06 Mar 2023

WHITE, Duncan Robert

Active
6 Chantry Mount, Chantry Road, Bishop's StortfordCM23 2SE
Born February 1952
Director
Appointed 12 Oct 2016

ZAMAN, Parvez

Active
Chantry Mount, Bishop's StortfordCM23 2SE
Born August 1982
Director
Appointed 06 Mar 2023

HEWITT, Peter Anthony

Resigned
Durwards Barn Berden Hall Farm, Berden Bishops StortfordCM23 1AY
Secretary
Appointed 31 Jul 2003
Resigned 06 Mar 2023

MORLEY, Suzanne Jennifer

Resigned
2 Chantry Mount, Bishops StortfordCM23 2SE
Secretary
Appointed 13 Oct 2001
Resigned 31 Jul 2003

THACKER, Sheila Edith

Resigned
7 Chantry Mount, Bishops StortfordCM23 2SE
Secretary
Appointed N/A
Resigned 30 Jun 1999

VENTURA, Anne Elisabeth

Resigned
5 Chantry Mount, Bishops StortfordCM23 2SE
Secretary
Appointed 01 Jul 1999
Resigned 13 Oct 2001

BIRD, Isabel Jessie

Resigned
3 Chantry Mount, Bishops StortfordCM23 2SE
Born October 1911
Director
Appointed N/A
Resigned 20 Jul 1992

DAWSON, Nicolas Henry

Resigned
3 Chantry Mount, Bishops StortfordCM23 2SE
Born May 1946
Director
Appointed 25 Apr 2000
Resigned 12 Oct 2016

EILBECK, David Preston

Resigned
4 Chantry Mount, Bishops StortfordCM23 2SE
Born December 1955
Director
Appointed 17 Jun 1993
Resigned 30 Jun 1999

FITZPATRICK, Alexander Douglas

Resigned
2 Chantry Mount, Bishops StortfordCM23 2SE
Born June 1967
Director
Appointed 17 Jun 1993
Resigned 01 Nov 2000

HEWITT, Peter Anthony

Resigned
Durwards Barn Berden Hall Farm, Berden Bishops StortfordCM23 1AY
Born March 1962
Director
Appointed 31 Jul 2003
Resigned 06 Mar 2023

JAMES, Kingsley Gordon

Resigned
6 Chantry Mount, Bishops StortfordCM23 2SE
Born May 1943
Director
Appointed 01 Jul 1999
Resigned 01 Nov 2011

JAMES, Kingsley Gordon

Resigned
6 Chantry Mount, Bishops StortfordCM23 2SE
Born May 1943
Director
Appointed 21 Jul 1992
Resigned 17 Jun 1993

JOSCELYNE, Barbara Joan

Resigned
5 Chantry Mount, Bishops StortfordCM23 2SE
Born May 1959
Director
Appointed N/A
Resigned 20 Jul 1992

LONGMAN, Martin Arthur, Treasurer

Resigned
Chantry Mount, Chantry Road, Bishop's StortfordCM23 2SE
Born June 1952
Director
Appointed 01 Nov 2011
Resigned 31 Dec 2025

MORLEY, Suzanne Jennifer

Resigned
2 Chantry Mount, Bishops StortfordCM23 2SE
Born March 1970
Director
Appointed 10 May 2001
Resigned 31 Jul 2003

STEVENS, Simon

Resigned
1 Chantry Mount Chantry Road, Bishops StortfordCM23 2SG
Born October 1970
Director
Appointed 01 Jul 1999
Resigned 01 Nov 2000

THACKER, Sheila Edith

Resigned
7 Chantry Mount, Bishops StortfordCM23 2SE
Born September 1924
Director
Appointed N/A
Resigned 30 Jun 1999

VENTURA, Anne Elisabeth

Resigned
5 Chantry Mount, Bishops StortfordCM23 2SE
Born February 1955
Director
Appointed 01 Jul 1999
Resigned 13 Oct 2001

VENTURA, Anne Elisabeth

Resigned
5 Chantry Mount, Bishops StortfordCM23 2SE
Born February 1955
Director
Appointed 21 Jul 1992
Resigned 17 Jun 1993
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2009
363aAnnual Return
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
287Change of Registered Office
Legacy
19 July 1990
288288
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
7 September 1987
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
22 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
23 July 1986
363363