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

BISHOPSBOURNE MANAGEMENT COMPANY LIMITED

87 YORK STREET, LONDON, W1H 4QB,
Company Registration Number
01661202
Private Limited Company
Active

Company Overview

About Bishopsbourne Management Company Ltd
BISHOPSBOURNE MANAGEMENT COMPANY LIMITED was founded on 1982-09-01 and has its registered office in London. The organisation's status is listed as "Active". Bishopsbourne Management Company Limited is a Private Limited Company 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
BISHOPSBOURNE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
87 YORK STREET
LONDON
W1H 4QB
Other companies in N20
 
Filing Information
Company Number 01661202
Company ID Number 01661202
Date formed 1982-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPSBOURNE 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 BISHOPSBOURNE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IMRAN SAEED AHMAD
Director 2015-06-18
CARLO CONSOLANTE
Director 1991-12-26
POOJA MALL
Director 2013-10-28
ALEX POULENGARIS
Director 2013-06-26
DENNIS JIT-YIN WAN
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-04-01 2018-06-08
ZAFARULLAH KARIM
Director 2015-06-30 2017-10-20
NAZAR ALBADRI
Director 1997-09-02 2015-01-27
RASHID HUSSAIN
Director 2010-06-04 2015-01-27
ZDZISLAWA FARRELLY
Director 2014-10-05 2014-10-05
JUAN CARLOS GAY
Director 2009-02-16 2013-11-21
JAN HULEWICZ
Director 1997-08-13 2013-06-26
HENSHAW LIMITED
Director 2010-01-18 2012-12-10
RASHID HUSSAIN
Director 2010-06-04 2012-12-10
ZAFARULLAH KARIM
Director 2003-06-28 2011-06-04
AAMIR SAAD AMIR
Director 2010-05-11 2011-03-08
MOHAMMAD KHALIL CHOUDHARY
Director 2008-11-23 2010-12-22
JAN HULEWICZ
Company Secretary 2005-09-21 2009-11-25
ZAFARULLAH KARIM
Company Secretary 2004-12-15 2005-09-21
ANANDA KUMAR THEVATHASAN
Company Secretary 2000-04-05 2004-12-15
ANTHONY JAMES DUNCAN
Director 1997-07-08 2003-06-18
VICTOR HADDAD
Director 1997-09-02 2003-06-12
GEORGE KNOBEL
Director 1997-09-02 2002-10-02
LAURENCE AYLWARD
Director 1998-07-07 2001-03-09
JOHN COOTE
Director 1997-09-02 2001-02-15
ANNE COLEMAN
Company Secretary 1998-10-06 2000-04-05
GILLIAN PAMELA KINDER
Company Secretary 1998-09-21 1998-10-05
ANTHONY DAVID CODD
Director 1997-09-08 1998-09-10
SOLOMON UNSDORFER
Company Secretary 1997-07-18 1998-06-23
CARLO CONSOLANTE
Company Secretary 1997-06-23 1997-10-14
ANTHONY DAVID CODD
Company Secretary 1995-01-01 1997-06-24
ANTHONY JAMES DUNCAN
Director 1997-04-03 1997-05-10
MICHAEL BARRY STANNUS GRAY
Company Secretary 1991-12-26 1994-12-31
ANDREW OLU AMU
Director 1991-12-26 1993-12-30
HENRY EDWARDS
Director 1991-12-26 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMRAN SAEED AHMAD LONDON PROPERTY INVESTMENT CONSULTANTS LTD Director 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
POOJA MALL ONE ACRE UK LIMITED Director 2014-10-13 CURRENT 2012-07-19 Active
POOJA MALL LLAMP DEVELOPMENT LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-07-11

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
2024-03-14DIRECTOR APPOINTED MRS. ZARA DURRANI
2023-10-13APPOINTMENT TERMINATED, DIRECTOR ZOHREH SATTARI
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 87 87 York Street London W1H 4QB United Kingdom
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-04-06CH01Director's details changed for Mrs. Zohreh Sattari on 2021-04-06
2021-01-04AP01DIRECTOR APPOINTED MRS. ZOHREH SATTARI
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 20-22 Wenlock Road London N1 7GU England
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Market Chambers 2-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA ASTRID LEUNG SHENG
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA ASTRID LEUNG SHENG
2018-06-19TM02Termination of appointment of Hml Company Secretarial Services Limited on 2018-06-08
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ZAFARULLAH KARIM
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 105
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 105
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2016-04-01
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 105
2016-04-13AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MR DENNIS JIT-YIN WAN
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AP01DIRECTOR APPOINTED ZAFARULLAH KARIM
2015-07-31AP01DIRECTOR APPOINTED MR IMRAN SAEED AHMAD
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 105
2015-04-09AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RASHID HUSSAIN
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NAZAR ALBADRI
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ZDZISLAWA FARRELLY
2014-10-14AP01DIRECTOR APPOINTED ZDZISLAWA FARRELLY
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM 94 Queensway London W2 3RR
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 105
2014-03-18AR0117/03/14 FULL LIST
2014-02-25AR0126/12/13 FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JUAN GAY
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL UKONU
2013-11-13AP01DIRECTOR APPOINTED POOJA MALL
2013-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18RES13COMPANY BUSINESS 22/05/2013
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 4 BISHOPSBOURNE 134 - 136 WEST BOURNE TERRACE LONDON W2 6QB
2013-07-17AP01DIRECTOR APPOINTED ALEX POULENGARIS
2013-07-17AP01DIRECTOR APPOINTED PAOLA ASTRID LEUNG SHENG
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MOSS
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN HULEWICZ
2013-01-30AR0126/12/12 FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RASHID HUSSAIN
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HENSHAW LIMITED
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0126/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ZAFARULLAH KARIM
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR AAMIR AMIR
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA LEUNG SHING
2011-01-21AR0126/12/10 NO CHANGES
2011-01-12AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHOUDHARY
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HORATIO WAN
2010-06-28AP01DIRECTOR APPOINTED RASHID HUSSAIN
2010-06-16AP01DIRECTOR APPOINTED RASHID HUSSAIN
2010-05-19AP01DIRECTOR APPOINTED AAMIR SAAD AMIR
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM COUCH BRIGHT KING & CO 91 GOWER STREET LONDON WC1E 6AB
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY JAN HULEWICZ
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-03AR0126/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILFRED MOSS / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAFARULLAH KARIM / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HORATIO WAN / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL UKONU / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLA ASTRIDE LEUNG SHING / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS GAY / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO CONSOLANTE / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHALIL CHOUDHARY / 26/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZAR ALBADRI / 26/12/2009
2010-01-26AP02CORPORATE DIRECTOR APPOINTED HENSHAW LIMITED
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / ISRAEL UKONU / 30/07/2009
2009-02-25288aDIRECTOR APPOINTED JUAN CARLOS GAY
2009-02-25288aDIRECTOR APPOINTED PAOLA ASTRIDE LEUNG SHING
2009-02-18363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAN HULEWICZ / 01/12/2008
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR MARCUS UZUBALIS
2008-12-04288aDIRECTOR APPOINTED MOHAMMED KHALIL CHOUDHARY
2008-11-25288aDIRECTOR APPOINTED DR HORATIO WAN
2008-11-25288aDIRECTOR APPOINTED MARCUS MICHAEL UZUBALIS
2008-03-10363sRETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-15363sRETURN MADE UP TO 26/12/06; CHANGE OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
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 BISHOPSBOURNE 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 BISHOPSBOURNE 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
BISHOPSBOURNE 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 BISHOPSBOURNE MANAGEMENT COMPANY LIMITED

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