Background WavePink WaveYellow Wave

BISHOP'S FIELD (MAIDSTONE) MANAGEMENT CO. LTD. (06196193)

BISHOP'S FIELD (MAIDSTONE) MANAGEMENT CO. LTD. (06196193) is an active UK company. incorporated on 2 April 2007. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOP'S FIELD (MAIDSTONE) MANAGEMENT CO. LTD. has been registered for 19 years. Current directors include OGUNKOYA, Oladapo Olawale.

Company Number
06196193
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
19 years
Address
Foundation House, Tunbridge Wells, TN2 5NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OGUNKOYA, Oladapo Olawale
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP'S FIELD (MAIDSTONE) MANAGEMENT CO. LTD.

BISHOP'S FIELD (MAIDSTONE) MANAGEMENT CO. LTD. is an active company incorporated on 2 April 2007 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOP'S FIELD (MAIDSTONE) MANAGEMENT CO. LTD. was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06196193

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 April 2025 (1 year 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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Foundation House Coach & Horses Passage Tunbridge Wells, TN2 5NP,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 March 2011To: 17 February 2021
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 2 April 2007To: 30 March 2011
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Jan 17
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PEMBROKE PROPERTY MANAGEMENT

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Corporate secretary
Appointed 01 Feb 2021

OGUNKOYA, Oladapo Olawale

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born July 1977
Director
Appointed 13 Jan 2022

DODD, Ian Maxwell

Resigned
144 Portnalls Road, ChipsteadCR5 3DX
Secretary
Appointed 02 Apr 2007
Resigned 03 May 2007

PATTERSON, Gordon

Resigned
46 Downs Way, BookhamKT23 4BW
Secretary
Appointed 03 May 2007
Resigned 11 Sept 2009

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 30 Mar 2011
Resigned 29 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 02 Apr 2007

ATWELL, George Edward Charles

Resigned
Brackenwood, High WycombeHP14 4TD
Born January 1962
Director
Appointed 31 Jul 2011
Resigned 19 Dec 2014

FERNANDEZ, Deanna Jane

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born November 1976
Director
Appointed 05 Jun 2015
Resigned 01 Jan 2022

FOREMAN, Timothy John

Resigned
Rockbourne Road, Sherfield On LoddenRG27 0SH
Born November 1966
Director
Appointed 28 Aug 2009
Resigned 31 Jul 2011

JAMES, Andrew John

Resigned
Park Lane, CroydonCR0 1JB
Born February 1963
Director
Appointed 25 Jun 2015
Resigned 13 Aug 2019

MILLGATE, Sean

Resigned
Park Lane, CroydonCR0 1JB
Born September 1960
Director
Appointed 19 Dec 2014
Resigned 25 Jun 2015

SHERISTON, Joshua Andrew

Resigned
Park Lane, CroydonCR0 1JB
Born January 1990
Director
Appointed 24 Jan 2017
Resigned 06 Sept 2019

ANTLER HOMES SOUTH EAST LTD

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Corporate director
Appointed 02 Apr 2007
Resigned 05 Jun 2015
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 May 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
30 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Corporate Director Company With Change Date
8 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
3 April 2008
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation