Background WavePink WaveYellow Wave

BISHOPBROOK HOUSE MANAGEMENT LIMITED (08959187)

BISHOPBROOK HOUSE MANAGEMENT LIMITED (08959187) is an active UK company. incorporated on 26 March 2014. with registered office in Yeovil. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BISHOPBROOK HOUSE MANAGEMENT LIMITED has been registered for 12 years. Current directors include CARLSON, Ian James, HODGE, Paula Jane.

Company Number
08959187
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARLSON, Ian James, HODGE, Paula Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPBROOK HOUSE MANAGEMENT LIMITED

BISHOPBROOK HOUSE MANAGEMENT LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Yeovil. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BISHOPBROOK HOUSE MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08959187

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Left
Sept 19
New Owner
May 21
Owner Exit
May 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARLSON, Ian James

Active
Petters Way, YeovilBA20 1SH
Born March 1971
Director
Appointed 26 Mar 2014

HODGE, Paula Jane

Active
Petters Way, YeovilBA20 1SH
Born March 1967
Director
Appointed 26 Mar 2014

BUTLER, Michael John

Resigned
Petters Way, YeovilBA20 1SH
Born October 1967
Director
Appointed 26 Mar 2014
Resigned 31 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Ian James Carlson

Active
Petters Way, YeovilBA20 1SH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2020

Mr Michael John Butler

Ceased
Cathedral Avenue, WellsBA5 1FD
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2020

Mrs Paula Jane Hodge

Active
Petters Way, YeovilBA20 1SH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Incorporation Company
26 March 2014
NEWINCIncorporation