Background WavePink WaveYellow Wave

BISHOPS COURT (DURHAM) MANAGEMENT COMPANY LIMITED (05430917)

BISHOPS COURT (DURHAM) MANAGEMENT COMPANY LIMITED (05430917) is an active UK company. incorporated on 20 April 2005. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BISHOPS COURT (DURHAM) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include WALLER, Carly.

Company Number
05430917
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2005
Age
20 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS COURT (DURHAM) MANAGEMENT COMPANY LIMITED

BISHOPS COURT (DURHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BISHOPS COURT (DURHAM) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320, 99999)

Status

active

Active since 20 years ago

Company No

05430917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 20 April 2005To: 24 April 2015
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 25 Oct 2006

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 02 Jan 2024

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 20 Apr 2005
Resigned 25 Oct 2006

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Jul 2016
Resigned 09 Jul 2018

COLEGATE, Daniel Michael, Dr

Resigned
5 Herons Court, DurhamDH1 2HD
Born July 1982
Director
Appointed 25 Oct 2006
Resigned 01 Jul 2016

DUTTON, Alison Lynne

Resigned
18 Herons Court, DurhamDH1 2HD
Born August 1978
Director
Appointed 25 Oct 2006
Resigned 15 Dec 2015

SYKES, Neil

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1930
Director
Appointed 09 Jul 2018
Resigned 02 Jan 2024

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 20 Apr 2005
Resigned 25 Oct 2006
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
353353
Legacy
24 April 2009
190190
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Incorporation Company
20 April 2005
NEWINCIncorporation