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

BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED

WESTBOURNE BLOCK MANAGEMENT, 9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
02604060
Private Limited Company
Active

Company Overview

About Bishops Court (bayswater) Management Co. Ltd
BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED was founded on 1991-04-23 and has its registered office in London. The organisation's status is listed as "Active". Bishops Court (bayswater) Management Co. 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
BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED
 
Legal Registered Office
WESTBOURNE BLOCK MANAGEMENT
9 SPRING STREET
LONDON
W2 3RA
Other companies in EC2M
 
Filing Information
Company Number 02604060
Company ID Number 02604060
Date formed 1991-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. 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 COURT (BAYSWATER) MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
WESTBOURNE BLOCK MANAGEMENT LIMITED
Company Secretary 2012-02-09
ALEXANDER BARRY FISHER
Director 2016-09-20
SANJEEV KUMAR
Director 2011-03-02
CHARLES PETER MCKINNON
Director 2011-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DALVINDERJIT KAUR DULAI
Director 2011-03-02 2014-11-25
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-01 2011-10-01
JOANNE LESLEY ELLIOTT
Director 2005-02-01 2011-05-03
MARCUS ANDREW PHAYRE-MUDGE
Director 1997-08-01 2011-05-03
CHRISTOPHER MONTAGU TURNER
Director 1997-08-01 2011-05-03
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1997-08-01 2007-04-01
JOANNE LESLEY ELLIOTT
Director 1997-07-01 2004-09-30
IAN ROBERT KNIGHT
Director 1997-07-01 1999-04-26
RICHARD HOWARD PERRIN
Director 1997-08-01 1999-04-26
STEPHEN ALEC LANES
Company Secretary 1993-11-15 1997-07-01
MICHAEL HENRY MARX
Director 1994-09-01 1997-07-01
ANTONY JAMES FRENCH
Director 1992-08-31 1994-12-31
ROBERT THOMAS ERNEST WARE
Director 1992-08-31 1994-07-31
ROBERT THOMAS ERNEST WARE
Director 1992-08-31 1993-11-15
VIVIENNE TERESA CHATTERJEE
Director 1991-10-31 1993-10-22
BRIAN SIDNEY PRESTON DOWLING
Director 1991-05-08 1993-05-21
MARTIN JOHN BRAYSHAW
Company Secretary 1992-08-31 1993-04-30
RITA MARY CROMPTON
Company Secretary 1991-10-31 1992-08-31
VIVIENNE TERESA CHATTERJEE
Company Secretary 1991-05-08 1991-10-31
MICHAEL ROTHMAN
Director 1991-05-08 1991-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-04-23 1991-05-08
LONDON LAW SERVICES LIMITED
Nominated Director 1991-04-23 1991-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBOURNE BLOCK MANAGEMENT LIMITED URBANEAGER LIMITED Company Secretary 2017-12-11 CURRENT 1986-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 9 CLIFTON VILLAS LIMITED Company Secretary 2017-02-23 CURRENT 1983-07-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED Company Secretary 2016-12-22 CURRENT 1979-07-25 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED RADNOR LODGE INVESTMENTS LIMITED Company Secretary 2016-11-15 CURRENT 1999-10-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED WARRINGTON CRESCENT (FREEHOLD) LIMITED Company Secretary 2016-10-04 CURRENT 2015-03-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CONNAUGHT SQUARE GARDEN LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 147 SUTHERLAND AVENUE MANAGEMENT LIMITED Company Secretary 2016-09-08 CURRENT 1989-09-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SUTHERLAND NORTH AMENITY LIMITED Company Secretary 2016-08-05 CURRENT 1981-04-24 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 RANDOLPH AVENUE LIMITED Company Secretary 2016-07-06 CURRENT 1982-07-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 176 SUTHERLAND AVENUE LIMITED Company Secretary 2016-06-29 CURRENT 1986-05-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 149 SUTHERLAND AVENUE (FREEHOLD) LIMITED Company Secretary 2016-06-01 CURRENT 2009-10-15 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 LOUDOUN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 1988-05-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 4 RANDOLPH CRESCENT LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 41 RANDOLPH AVENUE LIMITED Company Secretary 2015-08-01 CURRENT 1982-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 193 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 2008-03-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 55 WARRINGTON CRESCENT LIMITED Company Secretary 2015-01-01 CURRENT 1982-02-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 87 HOLLAND PARK LIMITED Company Secretary 2014-12-25 CURRENT 1972-04-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 HYDE PARK SQUARE FREEHOLD LIMITED Company Secretary 2014-10-01 CURRENT 2013-01-04 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 77 RANDOLPH AVENUE LIMITED Company Secretary 2014-09-30 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 15 PORCHESTER SQUARE LIMITED Company Secretary 2014-08-28 CURRENT 2013-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 WARRINGTON CRESCENT RTM CO. LTD Company Secretary 2014-08-01 CURRENT 2014-03-12 Dissolved 2017-07-04
WESTBOURNE BLOCK MANAGEMENT LIMITED VENETIAN HOUSE LIMITED Company Secretary 2014-08-01 CURRENT 1989-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 179 SUTHERLAND AVENUE LIMITED Company Secretary 2014-06-01 CURRENT 1996-02-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 PEMBRIDGE SQUARE LIMITED Company Secretary 2014-05-01 CURRENT 2004-04-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED Company Secretary 2013-08-16 CURRENT 1989-11-15 Active - Proposal to Strike off
WESTBOURNE BLOCK MANAGEMENT LIMITED 46 WARWICK AVENUE MANAGEMENT LIMITED Company Secretary 2013-01-29 CURRENT 2003-07-17 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SPANMIST LIMITED Company Secretary 2013-01-07 CURRENT 1983-06-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED KATHERINE COURT (MANAGEMENT) COMPANY LTD Company Secretary 2012-10-26 CURRENT 1988-06-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED Company Secretary 2012-10-19 CURRENT 1999-11-30 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 WARRINGTON CRESCENT LIMITED Company Secretary 2012-09-28 CURRENT 1983-01-07 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 134 WESTBOURNE GROVE LIMITED Company Secretary 2012-09-13 CURRENT 2000-12-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 43 WARRINGTON CRESCENT LIMITED Company Secretary 2012-08-13 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 33 WARRINGTON CRESCENT LIMITED Company Secretary 2012-07-04 CURRENT 1983-03-09 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED LIMBERMIST LIMITED Company Secretary 2012-05-11 CURRENT 1983-03-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED Company Secretary 2012-05-08 CURRENT 1988-07-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CUMBERLAND HOUSE FREEHOLD LIMITED Company Secretary 2012-04-02 CURRENT 2003-05-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 53 WARRINGTON CRESCENT FREEHOLD LTD Company Secretary 2011-12-06 CURRENT 2011-02-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TYROLESE (715) LIMITED Company Secretary 2011-09-29 CURRENT 2011-04-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35-37 RANDOLPH CRESCENT LIMITED Company Secretary 2011-07-13 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 57 WARRINGTON CRESCENT LIMITED Company Secretary 2011-06-10 CURRENT 1988-11-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 7 WARRINGTON CRESCENT (1995) LIMITED Company Secretary 2011-05-16 CURRENT 1997-11-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 5 SUNDERLAND TERRACE FREEHOLD COMPANY LIMITED Company Secretary 2011-05-16 CURRENT 2008-01-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 2-4 CLIFTON GARDENS LIMITED Company Secretary 2011-04-19 CURRENT 1983-07-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 75 RANDOLPH AVENUE LIMITED Company Secretary 2010-12-26 CURRENT 2008-12-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 WARRINGTON CRESCENT LIMITED Company Secretary 2010-11-26 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 73 RANDOLPH AVENUE LIMITED Company Secretary 2010-11-26 CURRENT 1993-03-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-26 CURRENT 1993-06-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 15 STANLEY GARDENS SERVICE COMPANY LIMITED Company Secretary 2010-11-16 CURRENT 1983-02-24 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TRIANGLE AMENITY LIMITED Company Secretary 2010-07-14 CURRENT 1981-05-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 3-5 RANDOLPH CRESCENT LIMITED Company Secretary 2010-05-14 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 WESTBOURNE GROVE RESIDENTS LIMITED Company Secretary 2010-05-12 CURRENT 1987-01-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CRESCENT AMENITY LIMITED Company Secretary 2009-11-13 CURRENT 1981-04-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED T36 MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-12 CURRENT 2002-09-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 63-65 RANDOLPH AVENUE LIMITED Company Secretary 2009-10-11 CURRENT 1984-11-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 8 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-01 CURRENT 1976-04-12 Active
SANJEEV KUMAR DELAMORE SPORTS MANAGEMENT CO LTD Director 2016-10-01 CURRENT 2016-10-01 Active - Proposal to Strike off
SANJEEV KUMAR DELAMORE & RAY TECHNOLOGY CO LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
SANJEEV KUMAR DELAMORE INFRASTRUCTURE LTD Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2018-02-27
SANJEEV KUMAR DELAMORE TRADE & INVESTMENT COMPANY LTD Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-05-17
SANJEEV KUMAR DELAMORE HEALTHCARE COMPANY LTD Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2017-07-25
SANJEEV KUMAR DELAMORE S.O. AGRO LTD Director 2011-08-23 CURRENT 2011-08-17 Active - Proposal to Strike off
CHARLES PETER MCKINNON PICTON CONSULTING LIMITED Director 2009-08-17 CURRENT 2009-08-11 Dissolved 2015-05-12

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
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-13CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE BLOCK MANAGEMENT LIMITED on 2021-06-13
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER MCKINNON
2019-06-26AP01DIRECTOR APPOINTED DR NEVINE HUMMADI
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 49
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-09-23AP01DIRECTOR APPOINTED MR ALEXANDER BARRY FISHER
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 49
2016-03-17AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-09AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 49
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE BLOCK MANAGEMENT / 01/07/2014
2015-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE ESTATES / 01/07/2014
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DALVINDERJIT KAUR DULAI
2014-11-25AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 49
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-06AD04Register(s) moved to registered office address
2013-11-14AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AA01Previous accounting period shortened from 31/03/13 TO 24/03/13
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM Westbourne Estates 120 Westbourne Grove London W11 2RR
2012-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2012-02-21AP04Appointment of corporate company secretary Westbourne Estates
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/12 FROM Bishops Court Reception 76 Bishops Bridge Road London W2 6BE United Kingdom
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LTD
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 51 BERKELEY SQUARE LONDON W1J 5BB
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PHAYRE-MUDGE
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELLIOTT
2011-04-14AP01DIRECTOR APPOINTED CHARLES PETER MCKINNON
2011-04-14AP01DIRECTOR APPOINTED DALVINDERJIT KAUR DULAI
2011-03-30AP01DIRECTOR APPOINTED SANJEEV KUMAR
2011-03-28AR0101/03/11 FULL LIST
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 01/02/2011
2010-09-25AA31/03/10 TOTAL EXEMPTION FULL
2010-03-12AR0101/03/10 FULL LIST
2010-01-05AD02SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 01/03/2009
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION FULL
2008-03-29363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS; AMEND
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 4 BROADGATE LONDON EC2M 2DA
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07288bDIRECTOR RESIGNED
2004-04-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-26363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-08288cDIRECTOR'S PARTICULARS CHANGED
2002-12-17225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-26363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-27363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-15288cSECRETARY'S PARTICULARS CHANGED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA
2000-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 01/03/00; CHANGE OF MEMBERS
1999-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
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 BISHOPS COURT (BAYSWATER) MANAGEMENT CO. 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 COURT (BAYSWATER) MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHOPS COURT (BAYSWATER) MANAGEMENT CO. 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

Creditors
Creditors Due Within One Year 2013-03-24 £ 37,379
Creditors Due Within One Year 2012-03-31 £ 33,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 COURT (BAYSWATER) MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-24 £ 15,475
Cash Bank In Hand 2012-03-31 £ 14,292
Current Assets 2013-03-24 £ 122,877
Current Assets 2012-03-31 £ 141,004
Debtors 2013-03-24 £ 107,402
Debtors 2012-03-31 £ 126,712
Shareholder Funds 2013-03-24 £ 85,498
Shareholder Funds 2012-03-31 £ 107,565

Debtors and other cash assets

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