Background WavePink WaveYellow Wave

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED (12046734)

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED (12046734) is an active UK company. incorporated on 12 June 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include DAVIES, Luke Beynon, FRASER-BROWN, Mathew Charles, SPILLER, Adam John and 1 others.

Company Number
12046734
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2019
Age
6 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Luke Beynon, FRASER-BROWN, Mathew Charles, SPILLER, Adam John, WILLIAMS, Victoria Stenning
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED

BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPS MEAD (LYDNEY) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12046734

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 12 June 2019To: 17 June 2019
Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Nov 2024

DAVIES, Luke Beynon

Active
Llantrisant Business Park, PontyclunCF72 8YP
Born October 1987
Director
Appointed 06 Feb 2024

FRASER-BROWN, Mathew Charles

Active
Fulford, YorkYO19 4FE
Born July 1985
Director
Appointed 22 Sept 2025

SPILLER, Adam John

Active
Fulford, YorkYO19 4FE
Born October 1981
Director
Appointed 05 Aug 2021

WILLIAMS, Victoria Stenning

Active
Fulford, YorkYO19 4FE
Born June 1977
Director
Appointed 12 Jun 2019

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 12 Jun 2019
Resigned 07 Nov 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 12 Jun 2019
Resigned 12 Jun 2019

BENNETT, Stephen

Resigned
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 07 Nov 2024
Resigned 07 Nov 2024

HOPKINS, Andrew John

Resigned
Llantrisant Business Park, PontyclunCF72 8YP
Born August 1963
Director
Appointed 06 Feb 2024
Resigned 02 Sept 2025

JONES, Alun Lloyd

Resigned
Fulford, YorkYO19 4FE
Born July 1963
Director
Appointed 26 May 2021
Resigned 09 Jun 2021

MARTIN, Jason Paul

Resigned
Fulford, YorkYO19 4FE
Born July 1970
Director
Appointed 12 Jun 2019
Resigned 05 Aug 2021

PUCKETT, Liam David

Resigned
Fulford, YorkYO19 4FE
Born March 1990
Director
Appointed 05 Aug 2021
Resigned 02 Aug 2022

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 12 Jun 2019
Resigned 12 Jun 2019

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 12 Jun 2019
Resigned 12 Jun 2019

RYAN, Adam John

Resigned
Fulford, YorkYO19 4FE
Born July 1982
Director
Appointed 18 Aug 2022
Resigned 06 Feb 2024

SMITH, Martin

Resigned
Fulford, YorkYO19 4FE
Born November 1968
Director
Appointed 12 Jun 2019
Resigned 01 May 2021

SUMMERS, Richard James

Resigned
Llantrisant Business Park, PontyclunCF72 8YP
Born May 1981
Director
Appointed 06 Feb 2024
Resigned 17 Dec 2025

WOODFINE, Lee Derek

Resigned
Fulford, YorkYO19 4FE
Born January 1970
Director
Appointed 18 Aug 2022
Resigned 18 Jan 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 12 Jun 2019
Resigned 12 Jun 2019

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Incorporation Company
12 June 2019
NEWINCIncorporation