Background WavePink WaveYellow Wave

BISHOPS MANOR RESIDENTS COMPANY LIMITED (04159428)

BISHOPS MANOR RESIDENTS COMPANY LIMITED (04159428) is an active UK company. incorporated on 13 February 2001. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPS MANOR RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include BROWN, Shannon, HODGKINS, Annette, SMITH, Alexander James.

Company Number
04159428
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
9 Deane Court, Nantwich, CW5 7JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Shannon, HODGKINS, Annette, SMITH, Alexander James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS MANOR RESIDENTS COMPANY LIMITED

BISHOPS MANOR RESIDENTS COMPANY LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPS MANOR RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04159428

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

9 Deane Court Stapeley Nantwich, CW5 7JG,

Previous Addresses

3 Deane Court Stapeley Nantwich Cheshire CW5 7JG United Kingdom
From: 13 February 2001To: 26 June 2012
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 09
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SMITH, Alexander James

Active
Deane Court, NantwichCW5 7JG
Secretary
Appointed 19 Dec 2011

BROWN, Shannon

Active
Deane Court, NantwichCW5 7JG
Born September 1969
Director
Appointed 15 Feb 2024

HODGKINS, Annette

Active
Deane Court, NantwichCW5 7JG
Born March 1955
Director
Appointed 15 Feb 2024

SMITH, Alexander James

Active
Deane Court, NantwichCW5 7JG
Born April 1956
Director
Appointed 19 Dec 2011

BUXTON, Richard

Resigned
49 Lower Moss Lane, ManchesterM45 6FA
Secretary
Appointed 13 Feb 2001
Resigned 12 Apr 2002

DUNCAN, David Bruce

Resigned
3 Deane Court Newland Way, NantwichCW5 7JG
Secretary
Appointed 01 Jun 2009
Resigned 19 Dec 2011

FISHER, Christopher, Dr

Resigned
11 Deane Court, NantwichCW5 7JG
Secretary
Appointed 25 Jan 2006
Resigned 05 Jun 2009

FISHER, Elizabeth Anne Meye

Resigned
Deane Court, NantwichCW5 7JG
Secretary
Appointed 20 Sept 2008
Resigned 10 Apr 2009

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 12 Apr 2002
Resigned 01 Apr 2006

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 13 Feb 2001
Resigned 13 Feb 2001

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Born May 1949
Director
Appointed 05 Feb 2002
Resigned 12 Apr 2002

DUNCAN, David Bruce

Resigned
3 Deane Court Newland Way, NantwichCW5 7JG
Born August 1937
Director
Appointed 11 Mar 2006
Resigned 19 Dec 2011

FISHER, Christopher, Dr

Resigned
11 Deane Court, NantwichCW5 7JG
Born October 1970
Director
Appointed 01 Jan 2005
Resigned 10 Apr 2009

FISHER, Elizabeth Anne Meye

Resigned
Deane Court, NantwichCW5 7JG
Born August 1979
Director
Appointed 20 Sept 2008
Resigned 10 Apr 2009

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 12 Apr 2002
Resigned 01 Jan 2006

HALLOWS, Carole

Resigned
9 Deane Court, NantwichCW5 7JG
Born September 1946
Director
Appointed 11 Mar 2006
Resigned 06 Sept 2006

KNOTT, Cynthia Verity

Resigned
9 Deane Court, NantwichCW5 7JG
Born June 1944
Director
Appointed 11 Mar 2006
Resigned 06 Sept 2006

RAMPIN, Giannnni

Resigned
2 Deane Court, NantwichCW5 7JG
Born May 1936
Director
Appointed 01 Sept 2005
Resigned 10 Nov 2013

ROBERTS, Susan

Resigned
24 Heatherleigh, St. HelensWA9 5SU
Born March 1974
Director
Appointed 13 Feb 2001
Resigned 12 Apr 2002

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 13 Feb 2001
Resigned 13 Feb 2001
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Appoint Person Secretary Company
30 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
6 June 2009
287Change of Registered Office
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Incorporation Company
13 February 2001
NEWINCIncorporation