Company NameBishops Walk Residents' Association Limited
Company StatusActive
Company Number00910940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1967(56 years, 9 months ago)

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 NameMiss Nina Gerda Oakes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(48 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMr Robert John Skilling
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 2017(50 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address11 Bishops Walk
Chislehurst
BR7 5PU
Director NameMs Jennifer Lynn Watts
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,American
StatusCurrent
Appointed10 December 2021(54 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address11 Bishops Walk
Chislehurst
BR7 5PU
Secretary NameMs Jennifer Lynn Watts
StatusCurrent
Appointed10 December 2021(54 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address11 Bishops Walk
Chislehurst
BR7 5PU
Director NameMr Michael Caldwell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(24 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 01 November 2012)
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMr Peter Harry Court
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 August 2001)
RoleRetired Lecturer
Correspondence Address7 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMr John Keith Langworthy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(24 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 October 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMr Roy Henry Williams
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(24 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 October 2009)
RoleDraughtsman
Correspondence Address6 Bishops Walk
Chislehurst
Kent
BR7 5PU
Secretary NameMr John Keith Langworthy
NationalityBritish
StatusResigned
Appointed11 November 1991(24 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameKim Marie Wilcox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 February 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Bishops Walk
Chislehurst
Kent
BR7 5PU
Secretary NameKim Marie Wilcox
NationalityBritish
StatusResigned
Appointed21 May 2007(39 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMs Rebecca Frances Irving
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(41 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bishops Walk
Chislehurst
Kent
BR7 5PU
Secretary NameMs Rebecca Frances Irving
NationalityBritish
StatusResigned
Appointed19 February 2009(41 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameLawrence Charles Brooman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(42 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMr Robert Hicking
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMr Robert John Skilling
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2016(49 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2016)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address5 Bishops Walk
Chislehurst
BR7 5PU
Secretary NameMr Robert John Skilling
StatusResigned
Appointed05 November 2016(49 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2021)
RoleCompany Director
Correspondence Address5 Bishops Walk
Chislehurst
BR7 5PU
Director NameMr Simon Reed
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2017(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Bishops Walk
Chislehurst
Kent
BR7 5PU
Director NameMs Deborah Susan Plumb
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(52 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Bishops Walk
Chislehurst
BR7 5PU

Location

Registered Address11 Bishops Walk
Chislehurst
BR7 5PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Turnover£550
Cash£4,450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

10 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 December 2021Appointment of Ms Jennifer Lynn Watts as a director on 10 December 2021 (2 pages)
10 December 2021Termination of appointment of Robert John Skilling as a secretary on 10 December 2021 (1 page)
10 December 2021Appointment of Ms Jennifer Lynn Watts as a secretary on 10 December 2021 (2 pages)
10 December 2021Registered office address changed from 5 Bishops Walk Chislehurst BR7 5PU England to 11 Bishops Walk Chislehurst BR7 5PU on 10 December 2021 (1 page)
29 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Termination of appointment of Deborah Susan Plumb as a director on 15 June 2021 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Appointment of Ms Deborah Susan Plumb as a director on 15 June 2020 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 December 2019Termination of appointment of Simon Reed as a director on 31 October 2019 (1 page)
1 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 December 2017Termination of appointment of Kim Marie Wilcox as a director on 1 December 2017 (1 page)
3 December 2017Appointment of Mr Simon Reed as a director on 1 December 2017 (2 pages)
3 December 2017Appointment of Mr Simon Reed as a director on 1 December 2017 (2 pages)
3 December 2017Termination of appointment of Kim Marie Wilcox as a director on 1 December 2017 (1 page)
2 November 2017Appointment of Mr Robert John Skilling as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Robert John Skilling as a director on 2 November 2017 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
8 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 November 2016Termination of appointment of Robert John Skilling as a director on 5 November 2016 (1 page)
6 November 2016Appointment of Mr Robert John Skilling as a secretary on 5 November 2016 (2 pages)
6 November 2016Registered office address changed from 3 Bishops Walk Chislehurst Kent BR7 5PU to 5 Bishops Walk Chislehurst BR7 5PU on 6 November 2016 (1 page)
6 November 2016Appointment of Mr Robert John Skilling as a director on 5 November 2016 (2 pages)
6 November 2016Appointment of Mr Robert John Skilling as a director on 5 November 2016 (2 pages)
6 November 2016Termination of appointment of Robert Hicking as a director on 5 November 2016 (1 page)
6 November 2016Termination of appointment of Robert John Skilling as a director on 5 November 2016 (1 page)
6 November 2016Termination of appointment of Robert Hicking as a director on 5 November 2016 (1 page)
6 November 2016Registered office address changed from 3 Bishops Walk Chislehurst Kent BR7 5PU to 5 Bishops Walk Chislehurst BR7 5PU on 6 November 2016 (1 page)
6 November 2016Appointment of Mr Robert John Skilling as a secretary on 5 November 2016 (2 pages)
13 December 2015Annual return made up to 30 November 2015 no member list (4 pages)
13 December 2015Annual return made up to 30 November 2015 no member list (4 pages)
11 November 2015Appointment of Miss Nina Gerda Oakes as a director on 15 October 2015 (2 pages)
11 November 2015Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU England to 3 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Robert Hicking as a director on 15 October 2015 (2 pages)
11 November 2015Appointment of Miss Nina Gerda Oakes as a director on 15 October 2015 (2 pages)
11 November 2015Appointment of Mr Robert Hicking as a director on 15 October 2015 (2 pages)
11 November 2015Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU England to 3 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2015 (1 page)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 August 2015Registered office address changed from 5 Bishops Walk Chislehurst Kent BR7 5PU to 11 Bishops Walk Chislehurst Kent BR7 5PU on 16 August 2015 (1 page)
16 August 2015Registered office address changed from 5 Bishops Walk Chislehurst Kent BR7 5PU to 11 Bishops Walk Chislehurst Kent BR7 5PU on 16 August 2015 (1 page)
16 August 2015Termination of appointment of Rebecca Frances Irving as a secretary on 16 August 2015 (1 page)
16 August 2015Termination of appointment of Rebecca Frances Irving as a director on 16 August 2015 (1 page)
16 August 2015Termination of appointment of Rebecca Frances Irving as a director on 16 August 2015 (1 page)
16 August 2015Termination of appointment of Rebecca Frances Irving as a secretary on 16 August 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 no member list (4 pages)
1 December 2014Annual return made up to 30 November 2014 no member list (4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 November 2013Annual return made up to 29 October 2013 no member list (4 pages)
6 November 2013Annual return made up to 29 October 2013 no member list (4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
26 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
24 November 2012Termination of appointment of Lawrence Charles Brooman as a director (1 page)
24 November 2012Termination of appointment of Michael Caldwell as a director (1 page)
24 November 2012Termination of appointment of Lawrence Charles Brooman as a director (1 page)
24 November 2012Termination of appointment of Michael Caldwell as a director (1 page)
20 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 October 2011Annual return made up to 29 October 2011 no member list (5 pages)
31 October 2011Secretary's details changed for Ms Rebecca Frances Irving on 29 October 2011 (1 page)
31 October 2011Secretary's details changed for Ms Rebecca Frances Irving on 29 October 2011 (1 page)
31 October 2011Annual return made up to 29 October 2011 no member list (5 pages)
29 October 2011Director's details changed for Mr Michael Caldwell on 29 October 2011 (2 pages)
29 October 2011Director's details changed for Rebecca Frances Irving on 29 October 2011 (2 pages)
29 October 2011Director's details changed for Mr Michael Caldwell on 29 October 2011 (2 pages)
29 October 2011Director's details changed for Rebecca Frances Irving on 29 October 2011 (2 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 February 2011Amended accounts made up to 31 December 2008 (10 pages)
17 February 2011Amended accounts made up to 31 December 2008 (10 pages)
30 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 December 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 November 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
25 November 2010Appointment of Lawrence Charles Brooman as a director (3 pages)
25 November 2010Appointment of Lawrence Charles Brooman as a director (3 pages)
25 November 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
1 November 2010Annual return made up to 31 October 2010 (16 pages)
1 November 2010Annual return made up to 31 October 2010 (16 pages)
12 November 2009Termination of appointment of Roy Williams as a director (2 pages)
12 November 2009Appointment of Kim Marie Wilcox as a director (3 pages)
12 November 2009Termination of appointment of Roy Williams as a director (2 pages)
12 November 2009Appointment of Kim Marie Wilcox as a director (3 pages)
11 November 2009Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 11 Bishops Walk Chislehurst Kent BR7 5PU on 11 November 2009 (2 pages)
17 July 2009Appointment terminate, director and secretary kim marie wilcox logged form (1 page)
17 July 2009Appointment terminate, director and secretary kim marie wilcox logged form (1 page)
15 July 2009Director and secretary appointed rebecca frances irving (2 pages)
15 July 2009Director and secretary appointed rebecca frances irving (2 pages)
4 November 2008Annual return made up to 15/10/08 (10 pages)
4 November 2008Annual return made up to 15/10/08 (10 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 November 2007Annual return made up to 15/10/07
  • 363(287) ‐ Registered office changed on 06/11/07
(4 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 November 2007Annual return made up to 15/10/07
  • 363(287) ‐ Registered office changed on 06/11/07
(4 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007Secretary resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2006Annual return made up to 15/10/06 (4 pages)
30 October 2006Annual return made up to 15/10/06 (4 pages)
30 October 2006Director resigned (1 page)
30 October 2006Memorandum and Articles of Association (15 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2006Memorandum and Articles of Association (15 pages)
30 October 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Annual return made up to 15/10/05 (4 pages)
25 October 2005Annual return made up to 15/10/05 (4 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Annual return made up to 15/10/04 (4 pages)
27 October 2004Annual return made up to 15/10/04 (4 pages)
23 October 2003Annual return made up to 15/10/03 (4 pages)
23 October 2003Annual return made up to 15/10/03 (4 pages)
14 October 2003Full accounts made up to 31 December 2002 (9 pages)
14 October 2003Full accounts made up to 31 December 2002 (9 pages)
26 October 2002Annual return made up to 15/10/02 (4 pages)
26 October 2002Annual return made up to 15/10/02 (4 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
27 October 2001Annual return made up to 15/10/01
  • 363(288) ‐ Director resigned
(4 pages)
27 October 2001Annual return made up to 15/10/01
  • 363(288) ‐ Director resigned
(4 pages)
23 October 2000Annual return made up to 15/10/00 (4 pages)
23 October 2000Annual return made up to 15/10/00 (4 pages)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 1999Annual return made up to 15/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1999Annual return made up to 15/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 October 1998Annual return made up to 15/10/98 (4 pages)
21 October 1998Annual return made up to 15/10/98 (4 pages)
30 September 1998Full accounts made up to 31 December 1997 (8 pages)
30 September 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1997Annual return made up to 15/10/97 (4 pages)
28 October 1997Annual return made up to 15/10/97 (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1996Annual return made up to 15/10/96 (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Annual return made up to 15/10/96 (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1995Annual return made up to 15/10/95 (4 pages)
18 October 1995Annual return made up to 15/10/95 (4 pages)