UKBizDB.co.uk

BISCOP HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Biscop House Management Company Limited. The company was founded 16 years ago and was given the registration number 06310898. The firm's registered office is in LONDON. You can find them at Avon House, 2 Timberwharf Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BISCOP HOUSE MANAGEMENT COMPANY LIMITED
Company Number:06310898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Avon House, 2 Timberwharf Road, London, N16 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Shields Business Works, Henry Robson Way, South Shields, England, NE33 1RF

Corporate Secretary21 July 2021Active
Oakvale House, Thomas Lane, Burgh Road Industrial Estate, Carlisle, United Kingdom, CA2 7ND

Director26 October 2023Active
266 Yewdale Road, Carlisle, CA2 7XB

Secretary12 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2007Active
88, Edgware Way, Edgware, England, HA8 8JS

Corporate Secretary17 June 2014Active
South Shields Business Works, Henry Robson Way, South Shields, England, NE33 1RF

Director19 July 2021Active
South Shields Business Works, Henry Robson Way, South Shields, England, NE33 1RF

Director19 July 2021Active
Warnell Foot, Welton, Carlisle, CA5 7HQ

Director12 July 2007Active
South Shields Business Works, Henry Robson Way, South Shields, England, NE33 1RF

Director19 July 2021Active
266 Yewdale Road, Carlisle, CA2 7XB

Director12 July 2007Active
Avon House, 2 Timberwharf Road, London, N16 6DB

Director26 January 2015Active
88, Edgware Way, Edgware, England, HA8 8JS

Corporate Director17 June 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director12 July 2007Active

People with Significant Control

Mr Israel Moskovitz
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Canadian
Address:Avon House, 2 Timberwharf Road, London, N16 6DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-10Address

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

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change corporate secretary company with change date.

Download
2021-07-23Address

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

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint corporate secretary company with name date.

Download
2021-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.