Introduction
Watch Company
B
BISHOPDYKE ESTATES (NO.1) LLP
BISHOPDYKE ESTATES (NO.1) LLP is an active company incorporated on 14 July 2011 with the registered office located in Ilkley. BISHOPDYKE ESTATES (NO.1) LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC366518
LLP Company
Age
14 Years
Incorporated 14 July 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 14 July 2025 (9 months ago)
Next Due
Due by 28 July 2026
For period ending 14 July 2026
Previous Company Names
BISHOPDYKE ESTATES LLP
From: 14 July 2011To: 6 April 2020
Address
8 Wells Promenade Ilkley, LS29 9LF,
No significant events found
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
GLENTROOL LAND AND DEVELOPMENTS LIMITED
ActiveWells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 31 Mar 2020
GLENTROOL LAND AND DEVELOPMENTS LIMITED
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
31 Mar 2020
Active
SHERBURN 2 ESTATE MANAGEMENT LIMITED
ActiveWells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 31 Mar 2020
SHERBURN 2 ESTATE MANAGEMENT LIMITED
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
31 Mar 2020
Active
NOLAN, Jeremy John
ResignedBrook Street, IlkleyLS29 8AG
Born February 1971
Llp designated member
Appointed 14 Jul 2011
Resigned 24 Oct 2013
NOLAN, Jeremy John
Brook Street, IlkleyLS29 8AG
Born February 1971
Llp designated member
14 Jul 2011
Resigned 24 Oct 2013
Resigned
NOLAN, Paul Richard
ResignedBrook Street, IlkleyLS29 8AG
Born October 1968
Llp designated member
Appointed 14 Jul 2011
Resigned 24 Oct 2013
NOLAN, Paul Richard
Brook Street, IlkleyLS29 8AG
Born October 1968
Llp designated member
14 Jul 2011
Resigned 24 Oct 2013
Resigned
BISHOPDYKE CAPITAL
ResignedBrook Street, IlkleyLS29 8AG
Corporate llp designated member
Appointed 24 Oct 2013
Resigned 31 Mar 2014
BISHOPDYKE CAPITAL
Brook Street, IlkleyLS29 8AG
Corporate llp designated member
24 Oct 2013
Resigned 31 Mar 2014
Resigned
GLENTROOL CAPITAL PARTNERS
ResignedWells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 24 Oct 2013
Resigned 16 Mar 2015
GLENTROOL CAPITAL PARTNERS
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
24 Oct 2013
Resigned 16 Mar 2015
Resigned
GLENTROOL ESTATES GROUP LTD
ResignedWells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 14 Jul 2011
Resigned 13 Feb 2019
GLENTROOL ESTATES GROUP LTD
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
14 Jul 2011
Resigned 13 Feb 2019
Resigned
GLENTROOL LAND (SHERBURN2) LIMITED
ResignedWells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 13 Feb 2019
Resigned 31 Mar 2020
GLENTROOL LAND (SHERBURN2) LIMITED
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
13 Feb 2019
Resigned 31 Mar 2020
Resigned
GLENTROOL NOMINEES LIMITED
ResignedWells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 16 Mar 2015
Resigned 31 Mar 2020
GLENTROOL NOMINEES LIMITED
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
16 Mar 2015
Resigned 31 Mar 2020
Resigned
CANELLE, Sarah Louise
ResignedBrook Street, IlkleyLS29 8AG
Born August 1970
Llp member
Appointed 14 Jul 2011
Resigned 24 Oct 2013
CANELLE, Sarah Louise
Brook Street, IlkleyLS29 8AG
Born August 1970
Llp member
14 Jul 2011
Resigned 24 Oct 2013
Resigned
NOLAN, Anna Marie
ResignedBrook Street, IlkleyLS29 8AG
Born April 1972
Llp member
Appointed 14 Jul 2011
Resigned 24 Oct 2013
NOLAN, Anna Marie
Brook Street, IlkleyLS29 8AG
Born April 1972
Llp member
14 Jul 2011
Resigned 24 Oct 2013
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Wells Promenade, IlkleyLS29 9LF
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Mar 2020
Sherburn 2 Estate Management Limited
Wells Promenade, IlkleyLS29 9LF
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Mar 2020
Active
Wells Promenade, IlkleyLS29 9LF
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Mar 2020
Glentrool Land And Developments Limited
Wells Promenade, IlkleyLS29 9LF
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Mar 2020
Active
Wells Promenade, IlkleyLS29 9LF
Nature of Control
Significant influence or control limited liability partnership
Notified 13 Feb 2019
Ceased 31 Mar 2020
Glentrool Land (Sherburn2) Limited
Wells Promenade, IlkleyLS29 9LF
Significant influence or control limited liability partnership
13 Feb 2019
Ceased 31 Mar 2020
Ceased
Wells Promenade, IlkleyLS29 9LF
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Feb 2019
Glentrool Estates Group Limited
Wells Promenade, IlkleyLS29 9LF
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 13 Feb 2019
Ceased
Wells Promenade, IlkleyLS29 9LF
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Feb 2019
Glentrool Capital Partners Llp
Wells Promenade, IlkleyLS29 9LF
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 13 Feb 2019
Ceased
Filing History
71
Description
Type
Date Filed
Document
7 April 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 April 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 April 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 April 2020
7 April 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 April 2020
7 April 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 April 2020
7 April 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 April 2020
7 April 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 April 2020
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 April 2020
Change Of Name Notice Limited Liability Partnership
6 April 2020
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
6 April 2020
No document
11 March 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
11 March 2020
11 March 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 March 2020
22 May 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
22 May 2019
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 May 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2019
22 May 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 May 2019
22 May 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 May 2019
13 May 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
13 May 2019
30 January 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
30 January 2017
30 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 January 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 July 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 July 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 June 2015
20 May 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 May 2015
24 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 November 2014
5 November 2013
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
5 November 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2013
10 September 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 September 2012
2 August 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
2 August 2012