Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPSTONE HOMES (PENCLAWDD) LTD
Company Information for

BISHOPSTONE HOMES (PENCLAWDD) LTD

MERLIN HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY,
Company Registration Number
05685418
Private Limited Company
Active

Company Overview

About Bishopstone Homes (penclawdd) Ltd
BISHOPSTONE HOMES (PENCLAWDD) LTD was founded on 2006-01-24 and has its registered office in Hungerford. The organisation's status is listed as "Active". Bishopstone Homes (penclawdd) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BISHOPSTONE HOMES (PENCLAWDD) LTD
 
Legal Registered Office
MERLIN HOUSE
CHARNHAM LANE
HUNGERFORD
BERKSHIRE
RG17 0EY
Other companies in RG17
 
Previous Names
KNIGHTSTONE HOMES (PENCLAWDD) LIMITED22/09/2009
OLDWAY DEVELOPMENTS (PENCLAWDD) LTD23/04/2008
Filing Information
Company Number 05685418
Company ID Number 05685418
Date formed 2006-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873044819  
Last Datalog update: 2024-01-05 05:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPSTONE HOMES (PENCLAWDD) LTD
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 BISHOPSTONE HOMES (PENCLAWDD) LTD

Current Directors
Officer Role Date Appointed
SIMON PETER ARBER
Director 2009-02-04
DOMINIC MARSHALL GWILLIM DAVID
Director 2006-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MICHAEL O'CALLAGHAN
Company Secretary 2007-08-07 2010-07-23
OWEN MICHAEL O'CALLAGHAN
Director 2007-08-07 2010-07-23
RICHARD DAVID HUGHES
Company Secretary 2006-02-01 2008-10-10
RICHARD DAVID HUGHES
Director 2006-02-01 2008-10-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-01-24 2006-01-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-01-24 2006-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER ARBER SIMROM INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
SIMON PETER ARBER MUMBLES INVESTMENT MANAGEMENT LIMITED Director 2014-05-16 CURRENT 2014-03-07 Active
SIMON PETER ARBER MUMBLES REACH MANAGEMENT COMPANY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
SIMON PETER ARBER DEL PIERO LIMITED Director 2006-07-26 CURRENT 2006-06-14 Active
DOMINIC MARSHALL GWILLIM DAVID PRINCIPALITY ESTATES LIMITED Director 2016-08-26 CURRENT 1963-06-28 Active
DOMINIC MARSHALL GWILLIM DAVID WISTYORK DEVELOPMENTS LIMITED Director 2016-08-26 CURRENT 1959-04-08 Active - Proposal to Strike off
DOMINIC MARSHALL GWILLIM DAVID MUMBLES INVESTMENT MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
DOMINIC MARSHALL GWILLIM DAVID MUMBLES REACH MANAGEMENT COMPANY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
DOMINIC MARSHALL GWILLIM DAVID CRANMORE CHASE LIMITED Director 2012-10-09 CURRENT 2009-09-23 Active - Proposal to Strike off
DOMINIC MARSHALL GWILLIM DAVID MUMBLES GROUP LIMITED Director 2008-11-19 CURRENT 2008-11-19 Active
DOMINIC MARSHALL GWILLIM DAVID LONGFORD PROPERTY (HIRWAUN) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2017-08-22
DOMINIC MARSHALL GWILLIM DAVID LONGFORD PROPERTY PARTNERSHIP LIMITED Director 2003-06-20 CURRENT 2003-06-20 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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-16AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Mr Dominic Marshall Gwillim David on 2015-03-21
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM Adbury Court Adbury Holt Newtown Common Newbury Hampshire RG20 9BP
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-30AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19MG01Particulars of a mortgage or charge / charge no: 5
2013-01-28AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08RES01ADOPT ARTICLES 08/08/12
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/12 FROM Merlin House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom
2012-03-09AR0124/01/12 ANNUAL RETURN FULL LIST
2012-03-09CH01Director's details changed for Simon Peter Arber on 2012-01-24
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0124/01/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR OWEN O'CALLAGHAN
2010-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY OWEN O'CALLAGHAN
2010-02-03AR0124/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSHALL GWILLIM DAVID / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ARBER / 03/02/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-09-22CERTNMCOMPANY NAME CHANGED KNIGHTSTONE HOMES (PENCLAWDD) LIMITED CERTIFICATE ISSUED ON 22/09/09
2009-04-07288aDIRECTOR APPOINTED SIMON ARBER
2009-03-30363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DAVID / 27/03/2009
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HUGHES
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY RICHARD HUGHES
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY UNITED KINGDOM
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 3RD FLOOR 104 NEW BOND STREET LONDON W1S 1SU
2008-04-19CERTNMCOMPANY NAME CHANGED OLDWAY DEVELOPMENTS (PENCLAWDD) LTD CERTIFICATE ISSUED ON 23/04/08
2008-02-07363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAM SA1 6BA
2007-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18123NC INC ALREADY ADJUSTED 09/03/06
2006-04-18RES04£ NC 100/10000 09/03/
2006-04-1888(2)RAD 09/03/06--------- £ SI 399@1=399 £ IC 1/400
2006-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-09225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA
2006-01-24288bDIRECTOR RESIGNED
2006-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BISHOPSTONE HOMES (PENCLAWDD) LTD 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 BISHOPSTONE HOMES (PENCLAWDD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-19 Outstanding SIMON PETER ARBER
LEGAL CHARGE 2009-01-17 Outstanding SIMON PETER ARBER
LEGAL CHARGE 2007-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BISHOPSTONE HOMES (PENCLAWDD) LTD

Intangible Assets
Patents
We have not found any records of BISHOPSTONE HOMES (PENCLAWDD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPSTONE HOMES (PENCLAWDD) LTD
Trademarks
We have not found any records of BISHOPSTONE HOMES (PENCLAWDD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPSTONE HOMES (PENCLAWDD) LTD. 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 (41100 - Development of building projects) as BISHOPSTONE HOMES (PENCLAWDD) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPSTONE HOMES (PENCLAWDD) LTD 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 BISHOPSTONE HOMES (PENCLAWDD) LTD 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 BISHOPSTONE HOMES (PENCLAWDD) LTD 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.