UKBizDB.co.uk

BISHOP PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Bishop Property Management Limited. The company was founded 22 years ago and was given the registration number 04293313. The firm's registered office is in . You can find them at 72 Fielding Road, Chiswick, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BISHOP PROPERTY MANAGEMENT LIMITED
Company Number:04293313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:72 Fielding Road, Chiswick, W4 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, High Street, Cranford, Hounslow, England, TW5 9RN

Secretary25 October 2001Active
1a, High Street, Cranford, Hounslow, England, TW5 9RN

Director25 October 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary25 September 2001Active
84 Roseville Road, Hayes, UB3 4QZ

Director08 May 2006Active
72 Fielding Road, Chiswick, W4 1DB

Director26 September 2017Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director25 September 2001Active

People with Significant Control

Ksd Property Management Ltd
Notified on:11 July 2023
Status:Active
Country of residence:England
Address:Cranbourne House, 135 Bath Road, Slough, England, SL1 3UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satbir Singh Khangura
Notified on:26 September 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:72 Fielding Road, W4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sukhbir Grewal
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:1a, High Street, Hounslow, England, TW5 9RN
Nature of control:
  • Significant influence or control
Mr Sarabjit Singh Grewal
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:1a, High Street, Hounslow, England, TW5 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person secretary company with change date.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Gazette

Gazette filings brought up to date.

Download
2018-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.