Background WavePink WaveYellow Wave

BISHOPS INVESTMENTS LIMITED (05933392)

BISHOPS INVESTMENTS LIMITED (05933392) is an active UK company. incorporated on 13 September 2006. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BISHOPS INVESTMENTS LIMITED has been registered for 19 years. Current directors include BRITTAIN, Michael Richard, SPENCER, Kevin Ronald.

Company Number
05933392
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRITTAIN, Michael Richard, SPENCER, Kevin Ronald
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS INVESTMENTS LIMITED

BISHOPS INVESTMENTS LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BISHOPS INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05933392

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom
From: 10 October 2011To: 30 November 2011
Hanover House 18 Mount Ephraim Road Tunbridge Wells TN1 1ED
From: 13 September 2006To: 10 October 2011
Timeline

3 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jun 10
Director Joined
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 29 Sept 2022

SPENCER, Kevin Ronald

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 13 Sept 2006

BURT, Christopher

Resigned
19 East View Fields, LewesBN7 3EE
Secretary
Appointed 13 Sept 2006
Resigned 01 Sept 2008

HAYWARD, Susan Elizabeth

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 10 Oct 2011
Resigned 18 Sept 2015

LINDFIELD, Lisa

Resigned
Camden Road, Tunbridge WellsTN1 2SF
Secretary
Appointed 01 Sept 2008
Resigned 10 Oct 2011

PAYNE, Christopher James

Resigned
Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 18 Sept 2015
Resigned 05 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Sept 2006
Resigned 13 Sept 2006

DREES, Nicholas Michael

Resigned
15 Hither Chantlers, Tunbridge WellsTN3 0BJ
Born October 1959
Director
Appointed 13 Sept 2006
Resigned 07 May 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Sept 2006
Resigned 13 Sept 2006

Persons with significant control

1

Mr Kevin Ronald Spencer

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Move Registers To Registered Office Company
1 October 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288cChange of Particulars
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Incorporation Company
13 September 2006
NEWINCIncorporation