UKBizDB.co.uk

91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 91 Bishop's Road Management Company Limited. The company was founded 39 years ago and was given the registration number 01861534. The firm's registered office is in MARLBOROUGH. You can find them at Peters Cottage Newtown, Ramsbury, Marlborough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED
Company Number:01861534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Peters Cottage Newtown, Ramsbury, Marlborough, England, SN8 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 91 Bishops Road, London, England, SW6 7AX

Secretary04 January 2006Active
Flat 2, 91 Bishops Road, London, England, SW6 7AX

Director24 June 2002Active
Flat 1, 91 Bishops Road, London, England, SW6 7AX

Director15 July 2008Active
Flat 3 91 Bishops Road, London, SW6 7AX

Director29 June 2001Active
The Old Hall, Hardingham, Norwich, NR9 4EW

Secretary-Active
Flat 1, 91 Bishops Road, London, SW6 7AX

Secretary15 June 2001Active
Hardingham Hall, Norwich, NR9 4AE

Director-Active
Flat 3, 91 Bishops Road, London, SW6 7AX

Director-Active
Flat 3 91 Bishops Road, London, SW6 7AX

Director12 November 1996Active
Flat 1, 91 Bishops Road, London, SW6 7AX

Director-Active

People with Significant Control

Mr Frazer Simpson Janse Van Rensburg
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Flat 2, 91 Bishops Road, London, England, SW6 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Richard Whittall
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Flat 2, 91 Bishops Road, London, England, SW6 7AX
Nature of control:
  • Significant influence or control
Ms Amy Katherine Whittall
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Flat 2, 91 Bishops Road, London, England, SW6 7AX
Nature of control:
  • Significant influence or control
Mrs Fiona Kathleen Spencer-Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Flat 2, 91 Bishops Road, London, England, SW6 7AX
Nature of control:
  • Significant influence or control
Mr James Edward Spencer-Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Flat 2, 91 Bishops Road, London, England, SW6 7AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person secretary company with change date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.