21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660215

Incorporation date

25/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Fitzrovia House, 153-157 Cleveland Street, London W1T 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon08/12/2025
Termination of appointment of Paul Vincent Malangone as a secretary on 2025-12-07
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Registered office address changed from 71 Bromley Road Beckenham Kent BR3 5PA to 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 2025-03-19
dot icon13/01/2025
Appointment of Mr Hajk Nzsdejan as a director on 2025-01-13
dot icon06/01/2025
Confirmation statement made on 2024-12-26 with updates
dot icon29/10/2024
Termination of appointment of Serena Mary Attard as a director on 2024-10-29
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/06/2024
Appointment of Mr Mohammad Ayoob Poordil as a director on 2024-05-28
dot icon05/03/2024
Director's details changed for Ms Serena Mary Choudhury on 2024-02-26
dot icon05/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-26 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-26 with updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Termination of appointment of Youssef Malek as a director on 2019-05-29
dot icon28/12/2018
Confirmation statement made on 2018-12-26 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2017-12-26 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of John Henry George Bartlett as a director on 2017-09-27
dot icon08/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr John Henry George Bartlett on 2016-01-14
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon18/01/2014
Director's details changed for Serena Mary Choudhury on 2013-01-01
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Rajan Pankhania as a director
dot icon22/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon24/01/2011
Director's details changed for Robert Skioldebrand on 2011-01-01
dot icon24/01/2011
Director's details changed for Rajan Pankhania on 2011-01-01
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon24/01/2010
Director's details changed for Rajan Pankhania on 2010-01-24
dot icon24/01/2010
Director's details changed for Youssef Malek on 2010-01-24
dot icon24/01/2010
Director's details changed for Serena Mary Choudhury on 2010-01-24
dot icon24/01/2010
Director's details changed for Robert Skioldebrand on 2010-01-24
dot icon24/01/2010
Director's details changed for Mr John Henry George Bartlett on 2010-01-24
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 26/12/08; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 26/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon23/01/2007
Return made up to 26/12/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Return made up to 26/12/05; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 26/12/04; no change of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 26/12/03; no change of members
dot icon15/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 26/12/02; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 26/12/01; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 26/12/00; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 26/12/99; full list of members
dot icon08/12/1999
New director appointed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon04/06/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon29/01/1999
Return made up to 26/12/98; full list of members
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
Return made up to 26/12/97; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon09/01/1997
Return made up to 26/12/96; full list of members
dot icon01/08/1996
Director resigned
dot icon30/07/1996
New director appointed
dot icon19/07/1996
Return made up to 26/12/95; full list of members
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 26/12/94; no change of members
dot icon02/06/1996
Director resigned
dot icon02/06/1996
New secretary appointed
dot icon09/11/1995
Full accounts made up to 1994-12-31
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 26/12/93; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Return made up to 26/12/92; full list of members
dot icon08/03/1993
Director resigned
dot icon08/03/1993
Registered office changed on 08/03/93 from: flat 2, 21, bishopsbridge road, london. W2 6BA.
dot icon13/01/1993
Registered office changed on 13/01/93 from: tillings courtyard 31 plympton street london NW8 8AB
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon08/12/1992
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Full accounts made up to 1990-12-31
dot icon06/02/1992
Return made up to 26/12/91; full list of members
dot icon10/12/1991
Registered office changed on 10/12/91 from: messrs folkard & hayward 20 crawford street london W1H 2AR
dot icon11/03/1991
Director resigned;new director appointed
dot icon21/01/1991
Full accounts made up to 1989-12-31
dot icon07/01/1991
Return made up to 26/12/90; full list of members
dot icon30/01/1990
Registered office changed on 30/01/90 from: 20 crawford street london W1H 2AR
dot icon21/01/1990
Full accounts made up to 1988-12-31
dot icon21/01/1990
Registered office changed on 21/01/90 from: 27 effie road fulham broadway london SW6
dot icon21/01/1990
Return made up to 26/12/89; full list of members
dot icon21/01/1990
Return made up to 31/12/88; full list of members
dot icon23/11/1989
New director appointed
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Director resigned;new director appointed
dot icon15/02/1989
Full accounts made up to 1987-12-31
dot icon15/02/1989
Full accounts made up to 1986-12-31
dot icon15/02/1989
Full accounts made up to 1985-12-31
dot icon15/02/1989
Accounts for a dormant company made up to 1984-12-31
dot icon15/02/1989
Accounts for a dormant company made up to 1983-12-31
dot icon15/02/1989
Resolutions
dot icon15/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1989
Return made up to 31/12/83; full list of members
dot icon24/01/1989
Return made up to 31/12/84; full list of members
dot icon07/12/1988
Return made up to 31/12/87; full list of members
dot icon07/12/1988
Return made up to 31/12/86; full list of members
dot icon07/12/1988
Return made up to 31/12/85; full list of members
dot icon30/11/1988
Registered office changed on 30/11/88 from: harwood house fulham broadway london SW6
dot icon30/11/1988
New director appointed
dot icon28/11/1988
Restoration by order of the court
dot icon05/05/1987
Dissolution
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
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
3
6.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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
Ragheb, Makram
Director
01/12/1992 - 29/10/1999
3
Ali, Azmal
Director
01/12/1992 - 17/07/1996
2
Skioldebrand, Robert
Director
29/10/1999 - Present
3
Poordil, Mohammad Ayoob
Director
28/05/2024 - Present
3
Robinson, Christopher John
Director
01/12/1992 - 22/03/1999
2

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 21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED

21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/1982 with the registered office located at 4th Floor Fitzrovia House, 153-157 Cleveland Street, London W1T 6QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/1982 .

Where is 21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED is registered at 4th Floor Fitzrovia House, 153-157 Cleveland Street, London W1T 6QW.

What does 21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 BISHOPSBRIDGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-26 with no updates.