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

BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED

MUDD & CO BLOCK MANAGEMENT, 5 PECKITT STREET, YORK, YO1 9SF,
Company Registration Number
02240260
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bishops Wharf (york) Management Company Ltd
BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED was founded on 1988-04-06 and has its registered office in York. The organisation's status is listed as "Active". Bishops Wharf (york) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
MUDD & CO BLOCK MANAGEMENT
5 PECKITT STREET
YORK
YO1 9SF
Other companies in YO31
 
Filing Information
Company Number 02240260
Company ID Number 02240260
Date formed 1988-04-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 23:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS WHARF (YORK) 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 WHARF (YORK) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRIET PRICE
Company Secretary 2017-12-28
ANDREW PATRICK BURNARD
Director 2017-06-19
RAYMOND WILLIAM COLLINGWOOD
Director 2018-06-18
ALAN LOWEY
Director 1998-06-09
MARGARET PATRICA RAINES
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARGARET GREEN
Director 2015-06-15 2018-06-18
VALERIE ANN ROSS
Director 2013-06-24 2018-06-18
KENNETH WILLIAMSON
Director 2013-06-24 2018-06-18
DANIELLE CLAIR MCCARTHY
Company Secretary 2017-03-06 2017-12-28
PETER BEBB
Company Secretary 2011-09-19 2017-10-01
FRANK SIMPSON
Director 1992-12-31 2017-06-19
ROSS EDWARDS THOMPSON
Director 2004-06-16 2015-06-15
MALCOLM RUTHERFORD BRADLEY
Director 2011-04-15 2013-02-04
MICHAEL CAMERON SNR ROSS
Director 2008-06-25 2011-11-14
DOLORES CHARLESWORTH
Company Secretary 2010-10-01 2011-09-22
GRAHAM PAUL FAGENCE
Director 2006-06-28 2011-04-05
JENNIFER DIXON
Company Secretary 1999-07-28 2010-10-01
MALCOLM RUTHERFORD BRADLEY
Director 2000-06-08 2008-06-25
PETER GUANARIA
Director 2002-06-12 2004-04-23
DEREK IAN VARLEY
Director 2002-06-25 2003-04-01
KATHLEEN MARY STACEY
Director 1998-06-09 2001-10-19
ROSS EDWARDS THOMPSON
Director 1993-04-27 2001-08-24
MICHAEL CAMERON SNR ROSS
Director 1996-05-02 2000-06-08
EDWARD HOWLAND
Company Secretary 1992-12-31 1999-07-28
CHARLES BULMER RICHARDSON
Director 1992-12-31 1998-06-09
MARJORIE ANNE SARGENT
Director 1994-04-27 1998-06-09
PETER HOLLIER
Director 1992-12-31 1994-04-27
KATHLEEN MARY STACEY
Director 1992-12-31 1994-04-27

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
2023-09-29Termination of appointment of Tim Mudd on 2023-09-29
2023-09-29Appointment of Mudd & Co Block Management Limited as company secretary on 2023-09-29
2023-09-29Director's details changed for Mr Andrew Patrick Burnard on 2023-09-29
2023-09-29Director's details changed for Alan Lowey on 2023-09-29
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Mudd and Co 5 Peckitt Street York YO1 9SF England
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM COLLINGWOOD
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MR KEITH HARRIS
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-11-22AP03Appointment of Mr Tim Mudd as company secretary on 2018-11-22
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2018-11-22TM02Termination of appointment of Elizabeth Harriet Price on 2018-11-22
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR RAYMOND WILLIAM COLLINGWOOD
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ROSS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANN GREEN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMSON
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SIMPSON
2018-02-16AP01DIRECTOR APPOINTED MRS MARGARET PATRICA RAINES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2018-01-09AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2017-12-28
2018-01-09TM02Termination of appointment of Danielle Clair Mccarthy on 2017-12-28
2017-10-20TM02Termination of appointment of Peter Bebb on 2017-10-01
2017-10-19AP01DIRECTOR APPOINTED MR ANDREW PATRICK BURNARD
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-06AP03Appointment of Miss Danielle Clair Mccarthy as company secretary on 2017-03-06
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Foss House 271 Huntington Road York North Yorkshire YO31 9BR
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED MRS ANN MARGARET GREEN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EDWARDS THOMPSON
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-31AR0131/12/13 NO MEMBER LIST
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AP01DIRECTOR APPOINTED MR KENNETH WILLIAMSON
2013-06-26AP01DIRECTOR APPOINTED MRS VALERIE ANN ROSS
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADLEY
2013-01-02AR0131/12/12 NO MEMBER LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0131/12/11 NO MEMBER LIST
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O WATSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM
2011-09-23AP03SECRETARY APPOINTED MR PETER BEBB
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAGENCE
2011-05-05AP01DIRECTOR APPOINTED MR MALCOLM RUTHERFORD BRADLEY
2010-12-31AR0131/12/10 NO MEMBER LIST
2010-11-12AP03SECRETARY APPOINTED MS DOLORES CHARLESWORTH
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR
2010-07-08AA31/12/09 TOTAL EXEMPTION FULL
2010-02-12AR0131/12/09 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD ROSS EDWARDS THOMPSON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SIMPSON / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMERON SNR ROSS / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LOWEY / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL FAGENCE / 12/02/2010
2009-06-29AA31/12/08 TOTAL EXEMPTION FULL
2009-01-30363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BRADLEY
2008-08-06288aDIRECTOR APPOINTED MICHAEL CAMERON SNR ROSS
2008-07-01AA31/12/07 TOTAL EXEMPTION FULL
2008-01-18363aANNUAL RETURN MADE UP TO 31/12/07
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aANNUAL RETURN MADE UP TO 31/12/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: WHITE ROSE PROPERTY MANAGEMENT FAWCETT HOUSE 201 ACOMB ROAD YORK YO24 4HD
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sANNUAL RETURN MADE UP TO 31/12/05
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/05
2005-01-28363sANNUAL RETURN MADE UP TO 31/12/04
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 18 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ
2004-07-16288aNEW DIRECTOR APPOINTED
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29288bDIRECTOR RESIGNED
2004-01-26363sANNUAL RETURN MADE UP TO 31/12/03
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288bDIRECTOR RESIGNED
2003-01-10363sANNUAL RETURN MADE UP TO 31/12/02
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03288aNEW DIRECTOR APPOINTED
2002-01-04363(288)DIRECTOR RESIGNED
2002-01-04363sANNUAL RETURN MADE UP TO 31/12/01
2001-11-30288bDIRECTOR RESIGNED
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-21363sANNUAL RETURN MADE UP TO 31/12/00
2000-08-07288aNEW DIRECTOR APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363sANNUAL RETURN MADE UP TO 31/12/99
1999-08-12288bSECRETARY 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 WHARF (YORK) 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 WHARF (YORK) 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 WHARF (YORK) 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
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 WHARF (YORK) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BISHOPS WHARF (YORK) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS WHARF (YORK) 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 WHARF (YORK) 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 WHARF (YORK) 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 WHARF (YORK) 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 WHARF (YORK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1