About

Registered Number: 02777017
Date of Incorporation: 04/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 7 Perle Brook, Eccleshall, Stafford, Staffordshire, ST21 6AN

 

Bishops Mews (Eccleshall) Management Company Ltd was founded on 04 January 1993 with its registered office in Stafford in Staffordshire, it's status at Companies House is "Active". The business has 15 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARDLEY BEAUMONT, Margaret 03 March 2020 - 1
ROWLEY, Dawn 25 January 2002 - 1
ARUNDEL, Leslie 20 August 1997 06 January 1998 1
BAILEY, Dawn Ruth 13 November 2000 31 January 2004 1
BEAUMONT, Alan Miles 20 August 1997 05 January 2000 1
CRUTCHLEY, Roger Thomas 09 November 2002 07 March 2017 1
DEVLIN, John Gabriel 13 November 2000 02 November 2002 1
FORRESTER, Margaret Leah 19 November 2008 05 May 2009 1
GAUNT, Judy Ann 08 March 2017 03 April 2019 1
GAUNT, Judy Ann 20 January 1998 18 April 2006 1
HUNT, Alban Michael 29 October 2011 07 March 2017 1
JONES, Sara 31 January 2004 30 July 2004 1
REES, Alan 20 August 1997 04 November 2000 1
YOUNG, Daphne Rose 25 January 2002 03 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Margaret 28 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
AP01 - Appointment of director 04 March 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 06 February 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 03 April 2017
CH01 - Change of particulars for director 20 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP03 - Appointment of secretary 28 September 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 09 August 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
363s - Annual Return 24 February 1999
RESOLUTIONS - N/A 28 October 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
RESOLUTIONS - N/A 02 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 29 January 1997
363s - Annual Return 18 March 1996
RESOLUTIONS - N/A 14 March 1996
AA - Annual Accounts 14 March 1996
RESOLUTIONS - N/A 21 April 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 07 March 1995
RESOLUTIONS - N/A 21 July 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 18 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.