Company Information for BISHOP FLEMING LLP
2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
OC391282
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
BISHOP FLEMING LLP | ||
Legal Registered Office | ||
2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS Other companies in EX1 | ||
Previous Names | ||
|
Company Number | OC391282 | |
---|---|---|
Company ID Number | OC391282 | |
Date formed | 2014-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 28/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB140874274 |
Last Datalog update: | 2024-03-06 13:22:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BISHOP FLEMING BATH LIMITED | STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS | Active | Company formed on the 2011-12-02 | |
BISHOP FLEMING CORPORATE FINANCE LIMITED | 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS | Active | Company formed on the 2000-10-02 | |
BISHOP FLEMING INVESTMENTS LIMITED | 2ND FLOOR, STRATUS HOUSE EMPEROR WAY EXETER DEVON EX1 3QS | Active | Company formed on the 2009-10-16 | |
BISHOP FLEMING MANAGEMENT SERVICES LIMITED | 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS | Active | Company formed on the 2002-11-29 | |
BISHOP FLEMING SECRETARIAL LIMITED | 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS | Active | Company formed on the 2004-10-15 | |
BISHOP FLEMING TRUSTEE COMPANY LIMITED | 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS | Active | Company formed on the 2012-03-27 | |
BISHOP FLEMING BATH HOLDING COMPANY LIMITED | STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS | Active | Company formed on the 2024-02-26 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP SANDIFORD |
||
IAN JAMES CROCKATT SMITH |
||
RICHARD EDWARD TIMOTHY BORTON |
||
ANDREW EDWARD BROWNE |
||
DAVID MICHAEL BUTLER |
||
CHARLES PETER DAVEY |
||
ROBERT GRAHAM DAVEY |
||
JAMES JOSEPH FINNEGAN |
||
IAN JOHN FRASER |
||
TIMOTHY MICHAEL GODFREY |
||
WILLIAM JOHN HANBURY |
||
FLEUR ANNE LEWIS |
||
PAUL ANDREW MORRIS |
||
SIMON JAMES MORRISON |
||
JEREMIAH ANTHONY O'SULLIVAN |
||
ALISON OLIVER |
||
ROGER DAVID JOHN PIMBLETT |
||
ALEXANDER ST JOHN ROBINS |
||
DAVID CHARLES SAVILL |
||
JOSEPH HARGREAVES SCAIFE |
||
CAROLINE SMALE |
||
HAZEL JOY TUCKER |
||
CHRISTINE GAY TUCKERMAN |
||
PAMELA WENDY ANNE TUCKETT |
||
CHRISTOPHER WALKLETT |
||
NIGEL KEITH WARREN |
||
JONATHAN MARK WILLIAMS |
||
ANDREW WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DUNCAN LEE |
Limited Liability Partnership (LLP) Member | ||
MATTHEW DUNCAN LEE |
Limited Liability Partnership (LLP) Designated Member | ||
CHARLES PETER THOMSON |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RABJOHNS LLP | Limited Liability Partnership (LLP) Designated Member | 2002-07-08 | CURRENT | 2002-07-08 | Dissolved 2014-02-04 | |
RABJOHNS LLP | Limited Liability Partnership (LLP) Member | 2011-04-01 | CURRENT | 2002-07-08 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Neil Michael Denniss on 2024-02-29 | ||
FULL ACCOUNTS MADE UP TO 28/05/23 | ||
Limited liability partnership appointment of Mr Jonathan Andrew Sparkes on 2023-06-01 as member | ||
Limited liability partnership appointment of Luke Christopher Venner on 2023-06-01 as member | ||
FULL ACCOUNTS MADE UP TO 29/05/22 | ||
Confirmation statement with no updates made up to 2023-02-18 | ||
Limited liability partnership appointment of Mr Neil Michael Denniss on 2022-10-07 as member | ||
Limited liability partnership appointment of Stella Field on 2022-10-07 as member | ||
Limited liability partnership appointment of Gary Woodhall on 2023-01-10 as member | ||
AA | FULL ACCOUNTS MADE UP TO 30/05/21 | |
LLCS01 | Confirmation statement with no updates made up to 2022-02-18 | |
LLAP01 | Limited liability partnership appointment of Mr Martyn Stuart Fraser on 2022-02-14 as member | |
LLAP01 | Limited liability partnership appointment of Kevin Connor on 2021-06-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Leonard Bordas Dean on 2021-10-14 as member | |
LLTM01 | Limited liability partnership termination of member Nigel Keith Warren on 2021-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
LLAP01 | Limited liability partnership appointment of Mr Robert John Pearce on 2021-02-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Daniel Paul White on 2021-02-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-02-18 | |
LLCH01 | Change of partner details Mr Nathan Coughlin on 2020-12-01 | |
LLAP01 | Limited liability partnership appointment of Mr Craig Daryl Sullivan on 2020-07-27 as member | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-18 | |
LLCH01 | Change of partner details Ms Allison Kaye Beer on 2019-12-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
LLAP01 | Limited liability partnership appointment of Mrs Ria Jane Burridge on 2019-06-01 as member | |
LLTM01 | Limited liability partnership termination of member Ian John Fraser on 2019-06-01 | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-18 | |
LLAP01 | Limited liability partnership appointment of Ms Allison Kaye Beer on 2019-02-04 as member | |
AA | FULL ACCOUNTS MADE UP TO 27/05/18 | |
LLAP01 | Limited liability partnership appointment of Mrs Philippa Mary Clarke on 2018-11-16 as member | |
LLAP01 | Limited liability partnership appointment of Mr Nathan Coughlin on 2018-06-01 as member | |
LLTM01 | Limited liability partnership termination of member David Charles Savill on 2018-06-01 | |
LLTM01 | Limited liability partnership termination of member Matthew Duncan Lee on 2018-05-25 | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-18 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN LEE / 11/01/2018 | |
LLAP01 | Limited liability partnership appointment of Mr Matthew Duncan Lee on 2014-02-18 as member | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SANDIFORD / 11/01/2018 | |
LLTM01 | Limited liability partnership termination of member Matthew Duncan Lee on 2018-01-11 | |
AA | FULL ACCOUNTS MADE UP TO 28/05/17 | |
LLCH01 | Change of partner details Fleur Anne Lewis on 2017-08-14 | |
LLAP01 | Limited liability partnership appointment of Mr Charles Peter Davey on 2017-06-01 as member | |
LLTM01 | Limited liability partnership termination of member Charles Peter Thomson on 2017-06-01 | |
LLCH01 | Change of partner details Mr Timothy Michael Godfrey on 2017-03-20 | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-18 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES CROCKATT SMITH / 01/01/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMIAH ANTHONY O'SULLIVAN / 01/01/2017 | |
LLCH01 | Change of partner details Mr James Joseph Finnegan on 2016-12-20 | |
LLCH01 | Change of partner details Ms Pamela Wendy Anne Tuckett on 2016-12-06 | |
AA | FULL ACCOUNTS MADE UP TO 29/05/16 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SANDIFORD / 16/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS PAMELA WENDY ANNE TUCKETT / 16/10/2016 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/02/16 | |
LLAP01 | LLP MEMBER APPOINTED MR ROGER DAVID JOHN PIMBLETT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LLAP01 | LLP MEMBER APPOINTED MRS CAROLINE SMALE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW MORRIS / 12/05/2015 | |
LLAP01 | LLP MEMBER APPOINTED MS CHRISTINE GAY TUCKERMAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/02/15 | |
LLAA01 | CURREXT FROM 28/02/2015 TO 31/05/2015 | |
LLAP01 | LLP MEMBER APPOINTED FLEUR ANNE LEWIS | |
LLAP01 | LLP MEMBER APPOINTED MS HAZEL JOY TUCKER | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3912820001 | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW WOOD | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER WALKLETT | |
LLAP01 | LLP MEMBER APPOINTED MR IAN JAMES CROCKATT SMITH | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON JAMES MORRISON | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL ANDREW MORRIS | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW PHILIP SANDIFORD | |
LLAP01 | LLP MEMBER APPOINTED MR ALEXANDER ST JOHN ROBINS | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID MICHAEL BUTLER | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN MARK WILLIAMS | |
LLAP01 | LLP MEMBER APPOINTED MR JOSEPH HARGREAVES SCAIFE | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD EDWARD TIMOTHY BORTON | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES JOSEPH FINNEGAN | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID CHARLES SAVILL | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW EDWARD BROWNE | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY MICHAEL GODFREY | |
LLAP01 | LLP MEMBER APPOINTED MR WILLIAM JOHN HANBURY | |
LLAP01 | LLP MEMBER APPOINTED MR NIGEL KEITH WARREN | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT GRAHAM DAVEY | |
LLAP01 | LLP MEMBER APPOINTED MS PAMELA WENDY ANNE TUCKETT | |
LLAP01 | LLP MEMBER APPOINTED MR CHARLES PETER THOMSON | |
LLAP01 | LLP MEMBER APPOINTED MR IAN JOHN FRASER | |
LLAP01 | LLP MEMBER APPOINTED MS ALISON OLIVER | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED BF PARTNERSHIP LLP CERTIFICATE ISSUED ON 13/03/14 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |