Company NameBishop Lowes Developments Limited
DirectorRaymond Cameron Marc Bishop
Company StatusActive
Company Number05833328
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Carli Bishop
StatusCurrent
Appointed30 May 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address304 High Road
Benfleet
SS7 5HB
Director NameMr Raymond Cameron Marc Bishop
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
SS7 5HB
Director NameMr Raymond Cameron Marc Bishop
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
SS7 5HB
Secretary NameMiss Carly Cottage
StatusResigned
Appointed01 January 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2020)
RoleCompany Director
Correspondence Address304 High Road
Benfleet
SS7 5HB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Contact

Websitewww.bishop-lowes.co.uk
Telephone01268 350081
Telephone regionBasildon

Location

Registered Address304 High Road
Benfleet
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1R. Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,787
Cash£94,786
Current Liabilities£184,728

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
12 January 2023Change of details for a person with significant control (2 pages)
12 January 2023Director's details changed (2 pages)
11 January 2023Director's details changed for Mr Raymond Cameron Marc Bishop on 11 January 2023 (2 pages)
11 January 2023Change of details for Mr Raymond Cameron Marc Bishop as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
24 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 June 2020Cessation of Raymond Cameron Marc Bishop as a person with significant control on 3 June 2020 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Raymond Cameron Marc Bishop as a director on 3 June 2020 (1 page)
16 June 2020Notification of Raymond Cameron Marc Bishop as a person with significant control on 3 June 2020 (2 pages)
16 June 2020Appointment of Mr Raymond Cameron Marc Bishop as a director on 3 June 2020 (2 pages)
12 June 2020Termination of appointment of Carly Cottage as a secretary on 30 May 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 June 2020Appointment of Mrs Carli Bishop as a secretary on 30 May 2020 (2 pages)
5 June 2020Change of details for Mr Raymond Cameron Marc Bishop as a person with significant control on 3 June 2020 (2 pages)
5 June 2020Secretary's details changed for Miss Carly Cottage on 4 June 2020 (1 page)
4 June 2020Director's details changed for Mr Raymond Cameron Marc Bishop on 3 June 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 July 2017Notification of Raymond Marc Bishop as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Notification of Raymond Marc Bishop as a person with significant control on 31 May 2017 (2 pages)
24 February 2017Appointment of Miss Carly Cottage as a secretary on 1 January 2017 (2 pages)
24 February 2017Appointment of Miss Carly Cottage as a secretary on 1 January 2017 (2 pages)
24 February 2017Termination of appointment of Jdl Secretarial Limited as a secretary on 1 January 2017 (1 page)
24 February 2017Termination of appointment of Jdl Secretarial Limited as a secretary on 1 January 2017 (1 page)
22 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
23 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 August 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Raymond Cameron Marc Bishop on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Raymond Cameron Marc Bishop on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Raymond Cameron Marc Bishop on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (3 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2008Return made up to 31/05/08; full list of members (6 pages)
2 July 2008Return made up to 31/05/08; full list of members (6 pages)
15 May 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
9 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2007Return made up to 31/05/07; full list of members (6 pages)
1 September 2007Return made up to 31/05/07; full list of members (6 pages)
31 May 2006Incorporation (16 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Incorporation (16 pages)
31 May 2006Secretary resigned (1 page)