Company NameBishop's Grange Management Company Limited
DirectorsAnne Mansfield and Andrew Chandler
Company StatusActive
Company Number04018079
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Previous NameEstate Management 87 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnne Mansfield
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Mill View Road
Beverley
North Humberside
HU17 0UQ
Director NameMr Andrew Chandler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address23 Middlehowe Green
Walkington
East Yorkshire
HU17 8TE
Secretary NameMr Martin Robert English
StatusCurrent
Appointed01 March 2011(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr David Michael Firth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oakleigh Avenue
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameTimothy John Thomson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Pudsey
West Yorkshire
LS28 7BT
Director NameMr Steven Roy Vessey-Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylroc
29b Station Road
Brough
North Humberside
HU15 1DX
Secretary NameMr David Michael Firth
NationalityBritish
StatusResigned
Appointed21 March 2001(9 months after company formation)
Appointment Duration4 years (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oakleigh Avenue
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameChristopher David Gumbley
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2010)
RoleCompany Director
Correspondence Address5 Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameLouise Sturgeon Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2010)
RoleCompany Director
Correspondence Address42 Mill View Road
Beverley
North Humberside
HU17 0UQ
Director NameMalcolm Jewitt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2009)
RoleRetired
Correspondence Address5 Ullswater Avenue
Off Bempton Lane
Bridlington
YO16 6HP
Director NameLouise Sturgeon - Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 November 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address26 King Street
Cottingham
East Yorkshire
HU16 5QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDavid H Evans (Nominees) Ltd (Corporation)
StatusResigned
Appointed06 April 2005(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 08 November 2005)
Correspondence Address14 Hawthorne Place
Clitheroe
Lancashire
BB7 2HU

Location

Registered AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Andrew Gilbert
8.33%
Ordinary
2 at £1Anne Mansfield
8.33%
Ordinary
2 at £1Mr A.s. Farnworth & Mrs A.s. Farnworth
8.33%
Ordinary
1 at £1Andrew Chandler
4.17%
Ordinary
1 at £1Andrew James Stott
4.17%
Ordinary
1 at £1Benjamin Burgess
4.17%
Ordinary
1 at £1Brian Saleh & Julie Anne Saleh
4.17%
Ordinary
1 at £1Jacqueline E. Skarratt
4.17%
Ordinary
1 at £1Miss R. Charters & John Pockley
4.17%
Ordinary
1 at £1Mr A.s. Farnworth & Mr Jarman & Mrs A.s. Farnworth & Mrs Jarman
4.17%
Ordinary
1 at £1Mr D. Washington
4.17%
Ordinary
1 at £1Mr Webster
4.17%
Ordinary
1 at £1Mrs Gwyneth Myfanwy Carpenter
4.17%
Ordinary
1 at £1Ms Louise F. Sturgeon Adams
4.17%
Ordinary
-OTHER
4.17%
-
1 at £1Ruth Puckering
4.17%
Ordinary
1 at £1Sallie Bernadette Pinder
4.17%
Ordinary
1 at £1Sandra Norma Welsh
4.17%
Ordinary
1 at £1Shaun Peter Bell
4.17%
Ordinary
1 at £1William Anthony Kirby
4.17%
Ordinary
1 at £1William Longbone & Jeanne Longbone
4.17%
Ordinary

Financials

Year2014
Net Worth£34,201
Cash£38,833
Current Liabilities£5,352

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 December 2022Appointment of Mr Murray Charles Powell Jp as a director on 29 November 2022 (2 pages)
13 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 June 2022Confirmation statement made on 20 June 2022 with updates (6 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
21 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 24
(7 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 24
(7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 24
(6 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 24
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 24
(6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 24
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
11 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE England on 11 July 2013 (1 page)
21 February 2013Termination of appointment of Louise Sturgeon - Adams as a director (1 page)
21 February 2013Termination of appointment of Louise Sturgeon - Adams as a director (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
11 July 2012Appointment of Louise Sturgeon - Adams as a director (2 pages)
11 July 2012Appointment of Louise Sturgeon - Adams as a director (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
3 March 2011Appointment of Mr Martin Robert English as a secretary (1 page)
3 March 2011Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 3 March 2011 (1 page)
3 March 2011Appointment of Mr Martin Robert English as a secretary (1 page)
2 December 2010Termination of appointment of Louise Sturgeon Adams as a director (1 page)
2 December 2010Termination of appointment of Louise Sturgeon Adams as a director (1 page)
2 December 2010Appointment of Andrew Chandler as a director (2 pages)
2 December 2010Appointment of Andrew Chandler as a director (2 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Director's details changed for Anne Mansfield on 21 July 2010 (2 pages)
5 August 2010Director's details changed for Anne Mansfield on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 February 2010Termination of appointment of Christopher Gumbley as a secretary (1 page)
16 February 2010Termination of appointment of Christopher Gumbley as a secretary (1 page)
16 November 2009Appointment of Anne Mansfield as a director (2 pages)
16 November 2009Appointment of Anne Mansfield as a director (2 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Appointment terminated director malcolm jewitt (1 page)
4 September 2009Appointment terminated director malcolm jewitt (1 page)
23 June 2009Return made up to 20/06/09; full list of members (11 pages)
23 June 2009Return made up to 20/06/09; full list of members (11 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page)
19 February 2009Registered office changed on 19/02/2009 from 5 mercury quays, ashley lane shipley west yorkshire BD17 7DB (1 page)
11 July 2008Return made up to 20/06/08; full list of members (14 pages)
11 July 2008Return made up to 20/06/08; full list of members (14 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 20/06/07; change of members (12 pages)
17 August 2007Return made up to 20/06/07; change of members (12 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 20/06/06; full list of members (9 pages)
26 June 2006Return made up to 20/06/06; full list of members (9 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Ad 17/01/06--------- £ si 22@1=22 £ ic 2/24 (6 pages)
17 January 2006Ad 17/01/06--------- £ si 22@1=22 £ ic 2/24 (6 pages)
10 January 2006£ nc 2/1000 19/12/05 (1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006£ nc 2/1000 19/12/05 (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Registered office changed on 05/01/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Registered office changed on 05/01/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Location of debenture register (1 page)
3 January 2006Registered office changed on 03/01/06 from: 5 mercqury quays ashley lane shipley west yorkshire BD17 7DB (1 page)
3 January 2006Registered office changed on 03/01/06 from: 5 mercqury quays ashley lane shipley west yorkshire BD17 7DB (1 page)
3 January 2006Return made up to 20/06/05; full list of members (2 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Return made up to 20/06/05; full list of members (2 pages)
3 January 2006Location of debenture register (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 5 ashley lane shipley west yorkshire BD17 7DB (1 page)
8 November 2005Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
8 November 2005Registered office changed on 08/11/05 from: 5 ashley lane shipley west yorkshire BD17 7DB (1 page)
8 November 2005Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
18 April 2005Registered office changed on 18/04/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
5 October 2003Return made up to 20/06/03; full list of members (7 pages)
5 October 2003Return made up to 20/06/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page)
20 March 2003Registered office changed on 20/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
11 July 2002Ad 21/03/01--------- £ si 1@1 (2 pages)
11 July 2002Ad 21/03/01--------- £ si 1@1 (2 pages)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2001Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 October 2000Company name changed estate management 87 LIMITED\certificate issued on 18/10/00 (2 pages)
17 October 2000Company name changed estate management 87 LIMITED\certificate issued on 18/10/00 (2 pages)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)