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

BISHAM COURT MANAGEMENT LIMITED

C/O TRENT PARK PROPERTIES, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, WD6 1QQ,
Company Registration Number
01736629
Private Limited Company
Active

Company Overview

About Bisham Court Management Ltd
BISHAM COURT MANAGEMENT LIMITED was founded on 1983-07-05 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Bisham Court Management 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
BISHAM COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O TRENT PARK PROPERTIES, DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
WD6 1QQ
Other companies in HA6
 
Filing Information
Company Number 01736629
Company ID Number 01736629
Date formed 1983-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHAM COURT MANAGEMENT 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 BISHAM COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN FYVIE EVANS
Company Secretary 1999-01-28
IVAN BERTRAM BENJAMIN
Director 2008-01-17
JOHN FYVIE EVANS
Director 1995-01-19
STEVEN CHARLES LESLIE
Director 2015-11-23
LESLIE WALTHER
Director 2004-06-01
PAULA MARYLYNE WALTHER
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
LARS STEFAN HISING
Director 2012-01-19 2016-09-23
LUDWIG SIEGMUND SPIRO
Director 1997-10-23 2011-11-03
DESMOND AVIGDOR FELDMAN
Director 1999-02-11 2009-03-11
EIRA MARY GIBSON
Director 2001-11-15 2007-10-26
JOHN BRIAN DOWLING
Company Secretary 1993-02-06 1999-01-28
JOHN BRIAN DOWLING
Director 1993-02-06 1999-01-28
SAMUEL STANBROOK
Director 1993-02-06 1997-09-16
JOHN BRYAN HUNT
Director 1993-02-06 1994-08-29
DAVID HANDEL LANDON
Company Secretary 1990-12-31 1991-03-18
JOHN FYVIE EVANS
Director 1990-12-31 1991-03-18
DAVID HANDEL LANDON
Director 1990-12-31 1991-03-18
DOUGLAS MCCLURE FISHER
Director 1990-12-31 1991-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FYVIE EVANS TIME FOR GOD TRAINING LIMITED Director 2005-10-19 CURRENT 1998-12-10 Dissolved 2017-05-02
JOHN FYVIE EVANS TIME FOR GOD Director 2004-04-01 CURRENT 2000-04-13 Active
STEVEN CHARLES LESLIE REGENT INDEMNITY CO. LIMITED Director 1991-12-31 CURRENT 1959-11-27 Liquidation

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR IVAN BERTRAM BENJAMIN
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JOHN FYVIE EVANS
2024-03-07DIRECTOR APPOINTED MS IRIS SANDRA KURZON
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-20DIRECTOR APPOINTED MR LAURENCE STEEL
2022-06-20AP01DIRECTOR APPOINTED MR LAURENCE STEEL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-03-11CH04SECRETARY'S DETAILS CHNAGED FOR TRENT PARK PROPERTIES on 2021-03-10
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-09AP04Appointment of Trent Park Properties as company secretary on 2019-05-01
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 166 Northwood Way Northwood Middlesex HA6 1RB
2019-05-09TM02Termination of appointment of John Fyvie Evans on 2019-04-30
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES LESLIE
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LARS STEFAN HISING
2016-08-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-09AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR STEVEN CHARLES LESLIE
2015-10-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-30AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-19AR0106/02/14 ANNUAL RETURN FULL LIST
2013-09-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0106/02/13 ANNUAL RETURN FULL LIST
2012-09-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0106/02/12 ANNUAL RETURN FULL LIST
2012-03-05AP01DIRECTOR APPOINTED MR LARS STEFAN HISING
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LUDWIG SPIRO
2011-08-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0106/02/11 ANNUAL RETURN FULL LIST
2010-08-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-03AR0106/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARYLYNE WALTHER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WALTHER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUDWIG SIEGMUND SPIRO / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FYVIE EVANS / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN BERTRAM BENJAMIN / 23/02/2010
2009-08-26AA30/04/09 TOTAL EXEMPTION FULL
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR DESMOND FELDMAN
2009-03-16363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-06-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-26363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-20363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-07-08225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-22363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-06363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-18363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-24288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-16363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-20288bDIRECTOR RESIGNED
1998-02-20363sRETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-12363sRETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1996-05-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-20363(288)DIRECTOR RESIGNED
1996-02-20363sRETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS
1995-06-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-07363sRETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS
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 BISHAM COURT MANAGEMENT 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 BISHAM COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHAM COURT MANAGEMENT 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
2016-04-30
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BISHAM COURT MANAGEMENT LIMITED

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