Background WavePink WaveYellow Wave

BISHOP LANE (HULL) MANAGEMENT COMPANY LIMITED (09495958)

BISHOP LANE (HULL) MANAGEMENT COMPANY LIMITED (09495958) is an active UK company. incorporated on 18 March 2015. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOP LANE (HULL) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include JENNESON, Alexander James, RANDELL, Sarah Mcangus.

Company Number
09495958
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
Suite 12 Mcmillan House, 6 Wolfreton Drive, Hull, HU10 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JENNESON, Alexander James, RANDELL, Sarah Mcangus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP LANE (HULL) MANAGEMENT COMPANY LIMITED

BISHOP LANE (HULL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 2015 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOP LANE (HULL) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09495958

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull, HU10 7BY,

Previous Addresses

36a Saturday Market Beverley HU17 9AG England
From: 29 November 2017To: 13 September 2018
838 Ecclesall Road Sheffield S11 8TD England
From: 18 March 2015To: 29 November 2017
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 17
New Owner
Mar 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Nov 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JENNESON, Alexander James

Active
Wolfreton Drive, HullHU10 7BY
Born September 1978
Director
Appointed 14 Nov 2019

RANDELL, Sarah Mcangus

Active
Wolfreton Drive, HullHU10 7BY
Born August 1971
Director
Appointed 29 Nov 2017

MOWBRAY ACCOUNTING LIMITED

Resigned
Ecclesall Road, SheffieldS11 8TD
Corporate secretary
Appointed 18 Mar 2015
Resigned 15 May 2018

HARRISON, Mark Anthony

Resigned
Saturday Market, BeverleyHU17 9AG
Born October 1967
Director
Appointed 18 Mar 2015
Resigned 15 May 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Anthony Harrison

Ceased
Saturday Market, BeverleyHU17 9AG
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2018
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Administrative Restoration Company
13 October 2017
RT01RT01
Gazette Dissolved Compulsory
9 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Resolution
28 July 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
19 March 2015
AP04Appointment of Corporate Secretary
Incorporation Company
18 March 2015
NEWINCIncorporation