BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED - ROYSTON


Company Profile Company Filings

Overview

BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROYSTON ENGLAND and has the status: Active.
BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED was incorporated 55 years ago on 23/08/1968 and has the registered number: 00937719. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED - ROYSTON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

14 CHISHILL ROAD
ROYSTON
SG8 8PW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BISHOPS COURT (TRUMPINGTON) RESIDENTS COMAPNY LIMITED (until 21/10/2016)

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MARTIN DAVID HALL Nov 1956 British Director 2010-09-09 CURRENT
ROBERT OGLE BALL BARNES Secretary 2006-09-19 CURRENT
MR ROBERT OGLE BALL BARNES Aug 1944 British Director 2008-01-16 CURRENT
MISS CHRISTINE ELSIE TOWNROW Mar 1942 British Director 1994-06-14 UNTIL 2000-08-01 RESIGNED
MR DAVID CHARLES WHITE Apr 1960 British Director RESIGNED
MR MICHAEL JOHN DURRANT Jul 1940 British Secretary 1992-01-01 UNTIL 1993-11-01 RESIGNED
DR PAUL MICHAEL WEBSTER Nov 1971 British Secretary 2005-08-10 UNTIL 2006-09-19 RESIGNED
DEBORAH ELIZABETH BETTON STEPHENSON Apr 1973 Secretary 1998-06-15 UNTIL 2000-01-18 RESIGNED
PAULA HALSON Apr 1957 Secretary 2000-01-18 UNTIL 2001-03-12 RESIGNED
ROISIN BARBARA VAUGHAN Secretary 2002-09-25 UNTIL 2005-08-10 RESIGNED
SARA DOWEN Secretary 2001-04-23 UNTIL 2002-09-25 RESIGNED
LOUISE ANNE STEPHANIE DESMOND May 1966 British Secretary 1996-08-14 UNTIL 1998-05-01 RESIGNED
MISS BARBARA JULIET COX Secretary RESIGNED
JOHN BOYCE BENSTEAD Apr 1946 British Secretary 1993-11-02 UNTIL 1996-06-30 RESIGNED
PAULA HALSON Apr 1957 Director 2000-01-18 UNTIL 2001-03-02 RESIGNED
DR PAUL MICHAEL WEBSTER Nov 1971 British Director 2000-01-18 UNTIL 2008-01-16 RESIGNED
MATTHEW WILLIAM MAYO WALKER Sep 1972 British Director 2002-09-25 UNTIL 2004-01-31 RESIGNED
MISS CHRISTINE ELSIE TOWNROW Mar 1942 British Director RESIGNED
JOHN BOYCE BENSTEAD Apr 1946 British Director 2006-09-19 UNTIL 2007-12-05 RESIGNED
BA ED HONS DEBORAH ELIZABETH BETTON STEPHENSON Apr 1973 British Director 2002-09-25 UNTIL 2005-08-10 RESIGNED
MR ROBERT ANTHONY MAY Mar 1948 British Director RESIGNED
MR EDWARD FREDERICK HOLDEN Oct 1926 British Director 1995-07-11 UNTIL 2002-09-25 RESIGNED
MR EDWARD FREDERICK HOLDEN Oct 1926 British Director 2005-08-10 UNTIL 2010-12-31 RESIGNED
MR DAVID STUART EDWARD HOLDEN Nov 1957 British Director 1991-12-03 UNTIL 1994-09-30 RESIGNED
ANDREW GRIER BUCHANAN Apr 1973 British Director 2001-04-23 UNTIL 2002-04-01 RESIGNED
MR MICHAEL JOHN DURRANT Jul 1940 British Director 1991-12-31 UNTIL 1993-11-06 RESIGNED
MR MICHAEL JOHN DURRANT Jul 1940 British Director 2008-01-16 UNTIL 2010-09-09 RESIGNED
LOUISE ANNE STEPHANIE DESMOND May 1966 British Director 1995-07-11 UNTIL 1998-05-15 RESIGNED
JOSEPH MICHAEL BURNS May 1961 British Director RESIGNED
ANNABEL JANE BARTLETT May 1968 British Director 2002-09-25 UNTIL 2005-08-10 RESIGNED
MR ANTHONY ROBERT BOW Jan 1982 British Director 2010-09-09 UNTIL 2014-07-23 RESIGNED
JOHN BOYCE BENSTEAD Apr 1946 British Director 1991-12-03 UNTIL 1996-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
THYOLO NUT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TROPICAL GROWERS' ASSOCIATION LIMITED(THE) TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
HEATHLEIGH INVESTMENTS LIMITED LONDON Active DORMANT 70100 - Activities of head offices
ANGLO-INDONESIAN OIL PALMS LIMITED LONDON Active FULL 70100 - Activities of head offices
P & G (UGANDA HOLDINGS) LIMITED MIDDLESEX Dissolved... 70100 - Activities of head offices
ANGLO-EASTERN PLANTATIONS PLC LONDON Active GROUP 70100 - Activities of head offices
KIWIS FLY LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
MERGERSET (1980) LIMITED LONDON Active FULL 70100 - Activities of head offices
THE AMPAT (SUMATRA) RUBBER ESTATE (1913) LIMITED LONDON Active FULL 70100 - Activities of head offices
MUSAM INDONESIA LIMITED LONDON Active FULL 70100 - Activities of head offices
GADEK INDONESIA (1975) LIMITED LONDON Active FULL 70100 - Activities of head offices
THE EDMUND TRUST WATERBEACH UNITED KINGDOM Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HIGHVELD RESOURCE LIMITED PLYMOUTH Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CONTROLSAFE PROPERTY MANAGEMENT LIMITED Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
INDOPALM SERVICES LIMITED LONDON Active FULL 70100 - Activities of head offices
B ENTERPRISE LIMITED BEDFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
BISHOPS COURT (TRUMPINGTON) LIMITED ROYSTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
PHARMHALL LIMITED CAMBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bishop's Court (Trumpington) Residents C - Accounts to registrar (filleted) - small 23.1.2 2023-09-27 31-12-2022 £182,111 Cash £196,627 equity
Bishop's Court (Trumpington) Residents C - Accounts to registrar (filleted) - small 18.2 2022-09-28 31-12-2021 £154,627 Cash £171,040 equity
Bishop's Court (Trumpington) Residents C - Accounts to registrar (filleted) - small 18.2 2021-09-22 31-12-2020 £182,196 Cash £194,206 equity
Bishop's Court (Trumpington) Residents C - Accounts to registrar (filleted) - small 18.2 2020-10-14 31-12-2019 £126,322 Cash £161,333 equity
Bishop's Court (Trumpington) Residents C - Accounts to registrar (filleted) - small 18.2 2019-09-11 31-12-2018 £142,031 Cash £142,835 equity
Bishop's Court (Trumpington) Residents C - Accounts to registrar (filleted) - small 18.2 2018-09-26 31-12-2017 £105,356 Cash £125,281 equity
Abbreviated Company Accounts - BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED 2016-11-01 31-12-2015 £87,486 Cash £86,853 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYNERMETRIC LIMITED ROYSTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SYNERMETRIC CONSULTING LIMITED ROYSTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SYNERMETRIC GROUP LIMITED ROYSTON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
BISHOPS COURT (TRUMPINGTON) LIMITED ROYSTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BROMLEY WHARF LIMITED ROYSTON ENGLAND Active MICRO ENTITY 33150 - Repair and maintenance of ships and boats
JRA ASSOCIATES LTD. ROYSTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management