About

Registered Number: 04376816
Date of Incorporation: 19/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Bishopsgate (Burton Street, Wakefield) Management Company Ltd was registered on 19 February 2002 and has its registered office in Sudbury in Suffolk, it has a status of "Active". We do not know the number of employees at the organisation. There are 8 directors listed as Lawrence, Linda, Cammack, Maria, Cattano, Gabrielle Maria, Gault, Emma Jane, Lane, Judith Ann, Lawrence, Paul, Nutting, Patricia, Rennie, William Iain Anderson, Reverend for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMMACK, Maria 01 April 2006 10 August 2015 1
CATTANO, Gabrielle Maria 08 September 2003 31 March 2006 1
GAULT, Emma Jane 15 April 2005 31 March 2006 1
LANE, Judith Ann 09 September 2003 07 January 2013 1
LAWRENCE, Paul 08 March 2005 07 November 2012 1
NUTTING, Patricia 26 June 2006 28 January 2014 1
RENNIE, William Iain Anderson, Reverend 08 September 2003 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Linda 19 February 2007 07 November 2012 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 04 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 07 July 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 05 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 19 February 2013
AD01 - Change of registered office address 12 February 2013
CH04 - Change of particulars for corporate secretary 12 February 2013
CH04 - Change of particulars for corporate secretary 23 January 2013
TM01 - Termination of appointment of director 17 January 2013
AD01 - Change of registered office address 12 December 2012
AP04 - Appointment of corporate secretary 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 August 2010
AD01 - Change of registered office address 06 August 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
363s - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
363s - Annual Return 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
RESOLUTIONS - N/A 03 October 2003
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 11 March 2003
225 - Change of Accounting Reference Date 28 February 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.