UKBizDB.co.uk

BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED

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

This company is commonly known as Bishops Court (bayswater) Management Co. Limited. The company was founded 33 years ago and was given the registration number 02604060. The firm's registered office is in LONDON. You can find them at Westbourne Block Management, 19 Eastbourne Terrace, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED
Company Number:02604060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Westbourne Block Management, 19 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Spring Street, London, England, W2 3RA

Corporate Secretary09 February 2012Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director20 September 2016Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director26 June 2019Active
8 Bishops Court, Bishops Bridge Road, London, England, W2 6BE

Director02 March 2011Active
87 Main Street, Lyddington, Oakham, LE15 9LS

Secretary31 August 1992Active
18 Belsize Crescent, London, NW3 5QU

Secretary08 May 1991Active
36 Priory Avenue, London, N8 7RN

Secretary31 October 1991Active
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX

Secretary15 November 1993Active
Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DX

Corporate Secretary01 April 2007Active
4 Broadgate, London, EC2M 2DA

Corporate Secretary01 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 April 1991Active
18 Belsize Crescent, London, NW3 5QU

Director31 October 1991Active
Crest House, Silver Street Goffs Oak, Cheshunt, EN7 5JE

Director08 May 1991Active
16 Bishops Court, Bishops Bridge Road, London, England, W2 6BE

Director02 March 2011Active
Highfield Farm, Fordham Road West Bergholt, Colchester, CO6 3DP

Director01 February 2005Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director01 July 1997Active
1a Douro Stables, Mount Ephraim, Tunbridge Wells, TN4 8AE

Director31 August 1992Active
Yeomans, Fletching Street, Mayfield, TN20 6TH

Director01 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 April 1991Active
The Orchard California Lane, Bushey Heath, WD23 1ES

Director01 September 1994Active
Flat 14, Bishops Court, 76 Bishops Bridge Road, London, England, W2 6BE

Director02 March 2011Active
Little Timbers, Village Road Thorpe, Egham, TW20 8UF

Director01 August 1997Active
52 Ingelow Road, London, SW8 3PF

Director01 August 1997Active
26 Aultone Way, Sutton, SM1 3LE

Director08 May 1991Active
East Garnett House 31 Camp Road, Wimbledon, London, SW19 4UW

Director01 August 1997Active
3 Bayliss Road, Wargrave, Reading, RG10 8DR

Director31 August 1992Active
3 Bayliss Road, Wargrave, Reading, RG10 8DR

Director-Active

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
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Officers

Change corporate secretary company with change date.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2021-01-25Address

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

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-06-04Address

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

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type dormant.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.