186 BISHOPSGATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

186 BISHOPSGATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463599

Incorporation date

11/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

190 Forest Road, London E17 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon22/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon10/10/2025
Micro company accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon28/01/2025
Appointment of Mr Shaun Connor as a secretary on 2025-01-28
dot icon28/01/2025
Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to 190 Forest Road London E17 6JG on 2025-01-28
dot icon22/01/2025
Termination of appointment of Michael Laurie Magar Limited as a secretary on 2024-10-01
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon26/09/2023
Appointment of Mr Maxim Petrashev as a director on 2023-09-04
dot icon26/09/2023
Termination of appointment of Vasant Gopaldas Dattani as a director on 2023-08-14
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon06/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Roger Simon Leake as a director on 2018-04-11
dot icon11/04/2018
Appointment of Mr Vasant Gopaldas Dattani as a director on 2018-04-11
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon16/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mr Roger Simon Leake as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Adam Draper as a director on 2016-04-11
dot icon23/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon06/10/2015
Secretary's details changed for Michael Laurie Magar Limited on 2015-09-17
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/09/2015
Registered office address changed from C/O Michael Laurie Magar 2-F Melville House 8-12 Woodhouse Road London N12 0RG to C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2015-09-17
dot icon05/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon25/06/2013
Register inspection address has been changed from 136 Baker Street London W1U 6DU England
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon28/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Adam Draper on 2011-05-16
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/02/2011
Register inspection address has been changed
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon13/01/2010
Director's details changed for Adam Draper on 2009-11-26
dot icon13/01/2010
Secretary's details changed for Michael Laurie Magar Limited on 2009-11-26
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Appointment terminate, secretary michael jacobs logged form
dot icon27/09/2009
Secretary appointed michael laurie magar LIMITED
dot icon29/05/2009
Appointment terminated director and secretary richard pearlman
dot icon26/01/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon05/01/2009
Return made up to 21/11/08; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/12/2008
Return made up to 21/11/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon13/09/2007
New secretary appointed
dot icon04/08/2007
Registered office changed on 04/08/07 from: 27 phipp street london EC2A 4NP
dot icon24/01/2007
Return made up to 26/11/06; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 26/11/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/12/2004
Return made up to 26/11/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/12/2003
Return made up to 26/11/03; change of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/12/2002
Return made up to 26/11/02; no change of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/01/2002
Return made up to 11/11/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon16/01/2001
Return made up to 11/11/00; change of members
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned;director resigned
dot icon28/03/2000
Return made up to 11/11/99; full list of members
dot icon28/03/2000
Return made up to 11/11/98; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-11-30
dot icon28/03/2000
Accounts for a small company made up to 1998-11-30
dot icon28/03/2000
Registered office changed on 28/03/00 from: 53 great portland street london W1N 5DG
dot icon27/03/2000
Restoration by order of the court
dot icon07/09/1999
Final Gazette dissolved via compulsory strike-off
dot icon11/05/1999
First Gazette notice for compulsory strike-off
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
New secretary appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Director resigned
dot icon11/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
21/09/2009 - 01/10/2024
82
Jacobs, Michael Roy
Secretary
11/07/2007 - 21/09/2009
11
Hallmark Registrars Limited
Nominee Director
11/11/1997 - 11/11/1997
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
9278
Connor, Shaun
Secretary
28/01/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 186 BISHOPSGATE MANAGEMENT LIMITED

186 BISHOPSGATE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/11/1997 with the registered office located at 190 Forest Road, London E17 6JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 186 BISHOPSGATE MANAGEMENT LIMITED?

toggle

186 BISHOPSGATE MANAGEMENT LIMITED is currently Active. It was registered on 11/11/1997 .

Where is 186 BISHOPSGATE MANAGEMENT LIMITED located?

toggle

186 BISHOPSGATE MANAGEMENT LIMITED is registered at 190 Forest Road, London E17 6JG.

What does 186 BISHOPSGATE MANAGEMENT LIMITED do?

toggle

186 BISHOPSGATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 186 BISHOPSGATE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-26 with no updates.