Background WavePink WaveYellow Wave

BISHOPS COURT (LUTON) LIMITED (02919195)

BISHOPS COURT (LUTON) LIMITED (02919195) is an active UK company. incorporated on 14 April 1994. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPS COURT (LUTON) LIMITED has been registered for 31 years. Current directors include FERNANDEZ, John Sebastian.

Company Number
02919195
Status
active
Type
ltd
Incorporated
14 April 1994
Age
31 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERNANDEZ, John Sebastian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS COURT (LUTON) LIMITED

BISHOPS COURT (LUTON) LIMITED is an active company incorporated on 14 April 1994 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPS COURT (LUTON) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02919195

LTD Company

Age

31 Years

Incorporated 14 April 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

C/O Red Brick Management Limited 106 High Street Stevenage Hertfordshire SG1 3DW England
From: 10 June 2015To: 17 October 2019
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 14 April 1994To: 10 June 2015
Timeline

3 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jan 13
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 24 May 2015

FERNANDEZ, John Sebastian

Active
162 High Street, StevenageSG1 3LL
Born February 1968
Director
Appointed 10 Jan 2013

CROSS, Stephen Thomas

Resigned
9 Bishop Court, LutonLU2 7JE
Secretary
Appointed 05 Feb 1997
Resigned 17 Sept 1997

GIBSON, Jane Caroline

Resigned
16 Larkfield, EwhurstGU6 7QU
Secretary
Appointed 14 Apr 1994
Resigned 27 Jul 1995

LONEY, Lorna Elaine

Resigned
5 Bishop Court, LutonLU2 7JE
Secretary
Appointed 27 Jul 1995
Resigned 05 Feb 1997

PENDLETON, Max Joseph

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1GL
Secretary
Appointed 17 Sept 1997
Resigned 17 Dec 2014

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 17 Dec 2014
Resigned 23 May 2015

CROSS, Stephen Thomas

Resigned
9 Bishop Court, LutonLU2 7JE
Born January 1972
Director
Appointed 27 Jul 1995
Resigned 15 Sept 1998

EVANS, David John

Resigned
Hurst Millers Lane, OutwoodRH1 5PU
Born June 1960
Director
Appointed 17 Mar 1995
Resigned 27 Jul 1995

GOUGH, Gerald

Resigned
162 High Street, StevenageSG1 3LL
Born October 1956
Director
Appointed 09 Jan 2009
Resigned 14 Nov 2025

HOBSON, Dean

Resigned
4 Bishop Court, LutonLU2 7JE
Born September 1969
Director
Appointed 17 Sept 1997
Resigned 19 Mar 2001

KILMISTER, Douglas

Resigned
3 Bishops Court, Luton
Born September 1918
Director
Appointed 17 Oct 1996
Resigned 24 Jul 2000

LONEY, Lorna Elaine

Resigned
5 Bishop Court, LutonLU2 7JE
Born October 1962
Director
Appointed 27 Jul 1995
Resigned 19 Jul 2006

MILTON, Peter

Resigned
7 Bishops Court, LutonLU2 7JE
Born October 1965
Director
Appointed 01 Oct 1996
Resigned 20 May 1999

MOSLEY, Keith

Resigned
8 Bishop Court, LutonLU2 7JE
Born April 1930
Director
Appointed 01 Oct 1996
Resigned 16 Apr 1997

NUTTING, Richard

Resigned
26 Victoria Road, Buckhurst HillIG9 5ES
Born June 1970
Director
Appointed 01 Jun 1996
Resigned 24 Dec 2008

PAVETT, Vera

Resigned
4 Bishop Court, LutonLU2 7JE
Born March 1928
Director
Appointed 30 Sept 1996
Resigned 24 Jul 1997

THOMSON, Brian Dennis

Resigned
17 Guyhurst Spinney, PulboroughRH20 7EL
Born October 1962
Director
Appointed 14 Apr 1994
Resigned 27 Jul 1995

TWAITES, John William

Resigned
30 Ridgeway Court, RedhillRH1 6PG
Born January 1962
Director
Appointed 14 Apr 1994
Resigned 17 Mar 1995

VINDIACHERUVU, Madhavi, Dr

Resigned
3 Bishop Court, LutonLU2 7JE
Born October 1971
Director
Appointed 24 Jul 2000
Resigned 20 Aug 2002
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
10 June 2009
287Change of Registered Office
Legacy
11 May 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
287Change of Registered Office
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
23 April 1998
363b363b
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
287Change of Registered Office
Legacy
30 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
18 July 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
9 May 1995
225(1)225(1)
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
288288
Legacy
10 April 1995
88(2)R88(2)R
Legacy
27 March 1995
88(2)R88(2)R
Legacy
13 January 1995
88(2)R88(2)R
Legacy
2 November 1994
88(2)R88(2)R
Legacy
29 September 1994
88(2)R88(2)R
Incorporation Company
14 April 1994
NEWINCIncorporation