Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED
Company Information for

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED

BARNHILL WETHERBY ROAD, COLLINGHAM, WETHERBY, WEST YORKSHIRE, LS22 5AY,
Company Registration Number
02886597
Private Limited Company
Active

Company Overview

About Bishops Court (ripon) Management Company Ltd
BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED was founded on 1994-01-11 and has its registered office in Wetherby. The organisation's status is listed as "Active". Bishops Court (ripon) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BARNHILL WETHERBY ROAD
COLLINGHAM
WETHERBY
WEST YORKSHIRE
LS22 5AY
Other companies in LS22
 
Filing Information
Company Number 02886597
Company ID Number 02886597
Date formed 1994-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HILDA CAROLINE SARAH EASON
Company Secretary 2014-08-06
ROBERT DAVID DENNIS
Director 2018-06-21
HILDA CAROLINE SARAH EASON
Director 2014-08-06
WILLIAM PROCTER
Director 2014-08-06
ROBIN JOHN RICH
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN GOLDSBROUGH
Director 2017-08-18 2018-03-12
ROBERT DAVID DENNIS
Director 2011-03-01 2018-01-10
MALCOLM KEITH YOUNG
Director 2014-08-06 2017-07-31
DAVID JAMES RATCLIFFE
Director 2011-05-06 2014-11-07
JOHN DENYER
Company Secretary 2012-01-01 2014-08-06
JOHN DENYER
Director 1997-09-09 2014-08-06
PETER WILKINSON
Director 1999-09-22 2014-08-06
JAMES MICHAEL WOOD
Director 1997-09-09 2014-08-06
JAMES MICHAEL WOOD
Company Secretary 2002-02-13 2011-12-31
DAVID MCANDREW
Director 2002-02-13 2011-05-06
PETER ERNEST GANT
Director 2006-10-26 2011-03-01
ERIC HOPPER
Director 2007-04-10 2009-05-16
DONALD FARRAR
Director 1997-09-09 2006-10-26
PATRICK CRAUFURD BICKERSTETH
Company Secretary 1999-04-27 2002-02-13
PATRICK CRAUFURD BICKERSTETH
Director 1997-09-09 2002-02-13
JOHN ALLAISTER HUNTER
Company Secretary 1997-09-09 1999-04-27
JOHN ALLAISTER HUNTER
Director 1997-09-09 1999-04-27
JOHN EDWARD RALPH SEEGER
Company Secretary 1997-04-15 1997-09-10
JEREMY DAVID LAWRENCE SEEGER
Director 1994-08-09 1997-09-10
JOHN EDWARD RALPH SEEGER
Director 1994-08-09 1997-09-10
STUART JAMES WAKEFIELD
Company Secretary 1994-08-09 1997-04-15
STUART JAMES WAKEFIELD
Director 1994-08-09 1997-04-15
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Secretary 1994-01-10 1994-08-09
SOVSHELFCO (FORMATIONS) LIMITED
Nominated Director 1994-01-10 1994-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILDA CAROLINE SARAH EASON THE FRIENDS OF MARKENFIELD (PARISH, PARK & HALL) LIMITED Director 2017-04-27 CURRENT 2011-06-29 Active
ROBIN JOHN RICH PETERTON GROVE LIMITED Director 2006-08-30 CURRENT 2003-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18APPOINTMENT TERMINATED, DIRECTOR CHERYL KEDDIE
2023-09-18APPOINTMENT TERMINATED, DIRECTOR PETER KEDDIE
2023-08-25DIRECTOR APPOINTED MRS VIVIENNE GWYNLLIAN MILES
2023-08-25DIRECTOR APPOINTED MRS JOAN BREWSTER
2023-08-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL JACKSON
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN RICH
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-03DIRECTOR APPOINTED MR ROBERT DAVID DENNIS
2022-09-03DIRECTOR APPOINTED MR ROBIN JOHN RICH
2022-09-03APPOINTMENT TERMINATED, DIRECTOR LYNDA MARGARET GOLDSBROUGH
2022-09-03APPOINTMENT TERMINATED, DIRECTOR PETER ALAN GOLDSBROUGH
2022-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MARGARET GOLDSBROUGH
2022-09-03AP01DIRECTOR APPOINTED MR ROBERT DAVID DENNIS
2022-08-27DIRECTOR APPOINTED MRS CHERYL KEDDIE
2022-08-27DIRECTOR APPOINTED MR PETER KEDDIE
2022-08-27AP01DIRECTOR APPOINTED MRS CHERYL KEDDIE
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-04CH01Director's details changed for Mr Christopher Paul Jackson on 2021-03-03
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-09-09TM02Termination of appointment of Duncan James Rae Brown on 2019-08-28
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MARY MACKAY
2019-08-09AP01DIRECTOR APPOINTED MR PETER ALAN GOLDSBROUGH
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID DENNIS
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-10-08AP03Appointment of Mr Duncan James Rae Brown as company secretary on 2018-10-01
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN RICH
2018-08-09TM02Termination of appointment of Hilda Caroline Sarah Eason on 2018-08-07
2018-08-09AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MARY MACKAY
2018-06-25AP01DIRECTOR APPOINTED MR ROBERT DAVID DENNIS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN GOLDSBROUGH
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID DENNIS
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-18AP01DIRECTOR APPOINTED MR PETER ALAN GOLDSBROUGH
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEITH YOUNG
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 21
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 21
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Ribert David Dennis on 2016-01-11
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 21
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RATCLIFFE
2014-09-03AP01DIRECTOR APPOINTED WILLIAM PROCTER
2014-09-03AP01DIRECTOR APPOINTED HILDA CAROLINE SARAH EASON
2014-09-03AP03SECRETARY APPOINTED HILDA CAROLINE SARAH EASON
2014-09-03AP01DIRECTOR APPOINTED MALCOLM KEITH YOUNG
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENYER
2014-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DENYER
2014-04-23AA31/12/13 TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 21
2014-01-15AR0111/01/14 FULL LIST
2013-08-19AA31/12/12 TOTAL EXEMPTION FULL
2013-01-18AR0111/01/13 FULL LIST
2012-07-31AA31/12/11 TOTAL EXEMPTION FULL
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES WOOD
2012-02-14AP03SECRETARY APPOINTED MR JOHN DENYER
2012-01-18AR0111/01/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR ROBIN JOHN RICH
2011-08-30AA31/12/10 TOTAL EXEMPTION FULL
2011-05-11AP01DIRECTOR APPOINTED DAVID RATCLIFFE
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCANDREW
2011-03-11AP01DIRECTOR APPOINTED RIBERT DAVID DENNIS
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GANT
2011-01-11AR0111/01/11 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26AR0111/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WOOD / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINSON / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCANDREW / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ERNEST GANT / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENYER / 01/01/2010
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR ERIC HOPPER
2009-04-05AA31/12/08 PARTIAL EXEMPTION
2009-01-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-04-02AA31/12/07 PARTIAL EXEMPTION
2008-02-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-05-21288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26363sRETURN MADE UP TO 11/01/07; CHANGE OF MEMBERS
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-08-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 11/01/05; NO CHANGE OF MEMBERS
2004-09-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 11/01/04; CHANGE OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288aNEW SECRETARY APPOINTED
2003-01-16363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 11/01/02; NO CHANGE OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 11/01/01; NO CHANGE OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-07288aNEW DIRECTOR APPOINTED
1999-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.