BISHOPS GARTH MANAGEMENT LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
BISHOPS GARTH MANAGEMENT LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
BISHOPS GARTH MANAGEMENT LIMITED was incorporated 43 years ago on 04/07/1980 and has the registered number: 01506274. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BISHOPS GARTH MANAGEMENT LIMITED was incorporated 43 years ago on 04/07/1980 and has the registered number: 01506274. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BISHOPS GARTH MANAGEMENT LIMITED - GUILDFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 2 THE BRAMLEY BUSINESS CENTRE
GUILDFORD
SURREY
GU5 0AZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER DAVID WRIGHT | Feb 1951 | British | Director | 2009-05-05 | CURRENT |
MS JANICE STANTON | Secretary | 2011-07-21 | CURRENT | ||
PETER DAVID WRIGHT | Feb 1951 | British | Director | 1998-05-05 UNTIL 2016-04-25 | RESIGNED |
CLAIRE STYLES | Mar 1973 | British | Director | 1997-10-31 UNTIL 1998-05-05 | RESIGNED |
MRS JUNE DAPHNE ESTHER STANTON | Jun 1929 | British | Director | 1991-09-18 UNTIL 1998-05-05 | RESIGNED |
PHILIP MARTIN PERSSON | Apr 1957 | Swedish | Director | RESIGNED | |
MS SUSAN HELEN EMERY | Jul 1966 | British | Director | 1991-11-26 UNTIL 1997-10-31 | RESIGNED |
SUSANNA WELLS | British | Secretary | 2003-05-15 UNTIL 2004-12-31 | RESIGNED | |
MRS JUNE DAPHNE ESTHER STANTON | Jun 1929 | British | Secretary | 1991-09-18 UNTIL 1998-05-05 | RESIGNED |
JANICE STANTON | British | Secretary | 2002-05-17 UNTIL 2003-05-15 | RESIGNED | |
SUZANNE ROBERTS | British | Secretary | 2000-05-26 UNTIL 2002-05-17 | RESIGNED | |
TERRY MICHAELS | British | Secretary | 2005-01-01 UNTIL 2011-07-21 | RESIGNED | |
PETER DAVID WRIGHT | Feb 1951 | British | Secretary | 1997-10-31 UNTIL 1998-05-05 | RESIGNED |
SIAN BOWEN | British | Secretary | 1998-05-05 UNTIL 2000-05-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BISHOPS_GARTH_MANAGEMENT_ - Accounts | 2023-08-04 | 31-03-2023 | £3,270 equity |
BISHOPS_GARTH_MANAGEMENT_ - Accounts | 2022-09-27 | 31-03-2022 | £3,630 equity |
BISHOPS_GARTH_MANAGEMENT_ - Accounts | 2021-08-21 | 31-03-2021 | £4,109 equity |
BISHOPSGARTH_MANAGEMENT_L - Accounts | 2021-05-15 | 31-03-2020 | £3,640 equity |
BISHOPSGARTH_MANAGEMENT_L - Accounts | 2019-08-08 | 31-03-2019 | £2,512 equity |
BISHOPSGARTH_MANAGEMENT_L - Accounts | 2018-10-11 | 31-03-2018 | £6,061 equity |
BISHOPSGARTH_MANAGEMENT_L - Accounts | 2017-10-12 | 31-03-2017 | £3,708 equity |
BISHOPSGARTH_MANAGEMENT_L - Accounts | 2016-09-06 | 31-03-2016 | £6,670 Cash £7,448 equity |
BISHOPSGARTH_MANAGEMENT_L - Accounts | 2015-10-08 | 31-03-2015 | £3,246 Cash £4,923 equity |
BISHOPSGARTH_MANAGEMENT_L - Accounts | 2014-09-23 | 31-03-2014 | £8,601 Cash £10,021 equity |