Background WavePink WaveYellow Wave

BISHOPDYKE ESTATES (NO.1) LLP (OC366518)

BISHOPDYKE ESTATES (NO.1) LLP (OC366518) is an active UK company. incorporated on 14 July 2011. with registered office in Ilkley. BISHOPDYKE ESTATES (NO.1) LLP has been registered for 14 years.

Company Number
OC366518
Status
active
Type
llp
Incorporated
14 July 2011
Age
14 years
Address
8 Wells Promenade, Ilkley, LS29 9LF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

3 months left

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
Contact
Address

8 Wells Promenade Ilkley, LS29 9LF,

Timeline

No significant events found

Capital Table
People

Officers

11

2 Active
9 Resigned

GLENTROOL LAND AND DEVELOPMENTS LIMITED

Active
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 31 Mar 2020

SHERBURN 2 ESTATE MANAGEMENT LIMITED

Active
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 31 Mar 2020

NOLAN, Jeremy John

Resigned
Brook Street, IlkleyLS29 8AG
Born February 1971
Llp designated member
Appointed 14 Jul 2011
Resigned 24 Oct 2013

NOLAN, Paul Richard

Resigned
Brook Street, IlkleyLS29 8AG
Born October 1968
Llp designated member
Appointed 14 Jul 2011
Resigned 24 Oct 2013

BISHOPDYKE CAPITAL

Resigned
Brook Street, IlkleyLS29 8AG
Corporate llp designated member
Appointed 24 Oct 2013
Resigned 31 Mar 2014

GLENTROOL CAPITAL PARTNERS

Resigned
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 24 Oct 2013
Resigned 16 Mar 2015

GLENTROOL ESTATES GROUP LTD

Resigned
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 14 Jul 2011
Resigned 13 Feb 2019

GLENTROOL LAND (SHERBURN2) LIMITED

Resigned
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 13 Feb 2019
Resigned 31 Mar 2020

GLENTROOL NOMINEES LIMITED

Resigned
Wells Promenade, IlkleyLS29 9LF
Corporate llp designated member
Appointed 16 Mar 2015
Resigned 31 Mar 2020

CANELLE, Sarah Louise

Resigned
Brook Street, IlkleyLS29 8AG
Born August 1970
Llp member
Appointed 14 Jul 2011
Resigned 24 Oct 2013

NOLAN, Anna Marie

Resigned
Brook Street, IlkleyLS29 8AG
Born April 1972
Llp member
Appointed 14 Jul 2011
Resigned 24 Oct 2013

Persons with significant control

5

2 Active
3 Ceased
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
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
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Significant influence or control limited liability partnership
Notified 13 Feb 2019
Ceased 31 Mar 2020
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Feb 2019
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
LLCS01LLCS01
Confirmation Statement With No Updates
17 July 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 April 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
7 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 April 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 April 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 April 2020
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
7 April 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
7 April 2020
LLPSC02LLPSC02
Certificate Change Of Name Company
6 April 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
6 April 2020
LLNM01LLNM01
Change To A Person With Significant Control Limited Liability Partnership
11 March 2020
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
11 March 2020
LLCH02LLCH02
Confirmation Statement With No Updates
16 July 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 May 2019
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 May 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
22 May 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
22 May 2019
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
13 May 2019
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
LLCS01LLCS01
Confirmation Statement With No Updates
14 February 2019
LLCS01LLCS01
Restoration Order Of Court
14 February 2019
AC92AC92
Gazette Dissolved Voluntary
7 November 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 August 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
10 August 2017
LLDS01LLDS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
30 January 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
30 January 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 July 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 July 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 July 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 June 2015
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 May 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
24 November 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
15 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
7 November 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
7 November 2013
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Limited Liability Partnership
5 November 2013
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name
31 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
31 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
31 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
31 October 2013
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
18 July 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 July 2013
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 September 2012
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Extended
2 August 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
2 August 2012
LLAR01LLAR01
Incorporation Limited Liability Partnership
14 July 2011
LLIN01LLIN01