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

BISHOPS CORNER (FINANCE) LIMITED

1ST FLOOR GLOBAL HOUSE, 299-303 BALLARDS LANE, LONDON, N12 8NP,
Company Registration Number
00825321
Private Limited Company
Active

Company Overview

About Bishops Corner (finance) Ltd
BISHOPS CORNER (FINANCE) LIMITED was founded on 1964-10-30 and has its registered office in London. The organisation's status is listed as "Active". Bishops Corner (finance) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BISHOPS CORNER (FINANCE) LIMITED
 
Legal Registered Office
1ST FLOOR GLOBAL HOUSE
299-303 BALLARDS LANE
LONDON
N12 8NP
Other companies in N12
 
Filing Information
Company Number 00825321
Company ID Number 00825321
Date formed 1964-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS CORNER (FINANCE) 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 CORNER (FINANCE) LIMITED

Current Directors
Officer Role Date Appointed
ROGER ROYIROS PITTALIS
Company Secretary 1991-12-31
JOHN KYRIACOS PITTALIS
Director 2017-01-03
MARIOS ROBERT PITTALIS
Director 1992-05-11
ROGER ROYIROS PITTALIS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KYRIACOS JOHN PITTALIS
Director 1999-01-11 2012-01-11
ERATO PITTALIS
Director 1991-12-31 2004-07-15
KYRIACOS JOHN PITTALIS
Director 1991-12-31 1992-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ROYIROS PITTALIS MERCURY PROPERTIES LIMITED Company Secretary 1992-01-10 CURRENT 1989-01-10 Active
ROGER ROYIROS PITTALIS GRANDBRIGG PROPERTIES LIMITED Company Secretary 1991-12-29 CURRENT 1971-07-23 Active
ROGER ROYIROS PITTALIS THE BISHOPS CORNER (INVESTMENTS) LIMITED Company Secretary 1991-12-29 CURRENT 1964-03-24 Active
ROGER ROYIROS PITTALIS QLODGE LIMITED Company Secretary 1991-10-14 CURRENT 1986-02-14 Active
ROGER ROYIROS PITTALIS JOMARO (U.K.) LIMITED Company Secretary 1991-06-30 CURRENT 1987-06-22 Active
JOHN KYRIACOS PITTALIS MERCURY PROPERTIES LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
JOHN KYRIACOS PITTALIS QLODGE LIMITED Director 2017-01-03 CURRENT 1986-02-14 Active
JOHN KYRIACOS PITTALIS GRANDBRIGG PROPERTIES LIMITED Director 2016-01-03 CURRENT 1971-07-23 Active
JOHN KYRIACOS PITTALIS GTC ACADEMIES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
JOHN KYRIACOS PITTALIS BISHOPS CORNER LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
JOHN KYRIACOS PITTALIS GLOBAL SPORTING CONNECTIONS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
MARIOS ROBERT PITTALIS BISHOPS CORNER LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
MARIOS ROBERT PITTALIS MERCURY PROPERTIES LIMITED Director 1992-01-10 CURRENT 1989-01-10 Active
MARIOS ROBERT PITTALIS GRANDBRIGG PROPERTIES LIMITED Director 1991-12-29 CURRENT 1971-07-23 Active
MARIOS ROBERT PITTALIS THE BISHOPS CORNER (INVESTMENTS) LIMITED Director 1991-12-29 CURRENT 1964-03-24 Active
MARIOS ROBERT PITTALIS QLODGE LIMITED Director 1991-10-14 CURRENT 1986-02-14 Active
MARIOS ROBERT PITTALIS JOMARO (U.K.) LIMITED Director 1991-08-30 CURRENT 1987-06-22 Active
ROGER ROYIROS PITTALIS MERCURY PROPERTIES LIMITED Director 1992-01-10 CURRENT 1989-01-10 Active
ROGER ROYIROS PITTALIS GRANDBRIGG PROPERTIES LIMITED Director 1991-12-29 CURRENT 1971-07-23 Active
ROGER ROYIROS PITTALIS THE BISHOPS CORNER (INVESTMENTS) LIMITED Director 1991-12-29 CURRENT 1964-03-24 Active
ROGER ROYIROS PITTALIS QLODGE LIMITED Director 1991-10-14 CURRENT 1986-02-14 Active
ROGER ROYIROS PITTALIS JOMARO (U.K.) LIMITED Director 1991-06-30 CURRENT 1987-06-22 Active

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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-03CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20AP01DIRECTOR APPOINTED MR JOHN KYRIACOS PITTALIS
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 737022
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 737022
2016-02-29AR0127/12/15 FULL LIST
2016-02-29AR0127/12/15 FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 737022
2015-01-14AR0127/12/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 737022
2014-01-17AR0127/12/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-08AR0127/12/12 ANNUAL RETURN FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KYRIACOS PITTALIS
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-31AR0127/12/11 ANNUAL RETURN FULL LIST
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-05AR0127/12/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0127/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROYIROS PITTALIS / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS ROBERT PITTALIS / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KYRIACOS JOHN PITTALIS / 01/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER ROYIROS PITTALIS / 01/12/2009
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-01-09363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-06363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-22363(288)DIRECTOR RESIGNED
2005-03-22363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-07363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90 HIGH ROAD, LONDON. N2 9EB
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-05363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-03363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-17363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-03-17363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/96
1996-02-25363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-02-24363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-22363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-03-11363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-09-30288DIRECTOR RESIGNED
1992-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-06-05288NEW DIRECTOR APPOINTED
1992-04-13AAFULL ACCOUNTS MADE UP TO 31/07/75
1992-04-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1992-04-13AAFULL ACCOUNTS MADE UP TO 31/07/77
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-04-13AAFULL ACCOUNTS MADE UP TO 31/07/76
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BISHOPS CORNER (FINANCE) 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 CORNER (FINANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 16,335
Creditors Due After One Year 2012-06-30 £ 10,397
Creditors Due Within One Year 2013-06-30 £ 35,773
Creditors Due Within One Year 2012-06-30 £ 35,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CORNER (FINANCE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 737,022
Called Up Share Capital 2012-06-30 £ 737,022
Cash Bank In Hand 2013-06-30 £ 7,497
Cash Bank In Hand 2012-06-30 £ 3,895
Current Assets 2013-06-30 £ 30,027
Current Assets 2012-06-30 £ 22,714
Debtors 2013-06-30 £ 22,530
Debtors 2012-06-30 £ 18,819
Shareholder Funds 2013-06-30 £ 2,957,919
Shareholder Funds 2012-06-30 £ 2,956,880
Tangible Fixed Assets 2013-06-30 £ 2,980,000
Tangible Fixed Assets 2012-06-30 £ 2,980,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISHOPS CORNER (FINANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPS CORNER (FINANCE) LIMITED
Trademarks
We have not found any records of BISHOPS CORNER (FINANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS CORNER (FINANCE) 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 (68201 - Renting and operating of Housing Association real estate) as BISHOPS CORNER (FINANCE) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPS CORNER (FINANCE) 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 CORNER (FINANCE) 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 CORNER (FINANCE) 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.