B.I.P. MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B.I.P. MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02923457

Incorporation date

27/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Coleman Street, London EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of William Robert Aldington Edwards as a director on 2024-09-27
dot icon13/09/2024
Second filing for the appointment of Mr Kevin Daniel Mcdonald as a director
dot icon29/08/2024
Appointment of Mr Kevin Daniel Mcdonald as a director on 2024-08-13
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon09/05/2024
Appointment of Mr David Michael Mccann as a director on 2024-04-15
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Termination of appointment of Paul Alexander Edwards as a director on 2023-08-02
dot icon04/08/2023
Appointment of Mr William Robert Aldington Edwards as a director on 2023-08-02
dot icon24/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Termination of appointment of Katherine Morere Ruth Laurenson as a director on 2021-08-27
dot icon21/09/2021
Appointment of Mr Paul Alexander Edwards as a director on 2021-08-26
dot icon04/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon27/05/2021
Notification of Palletline Limited as a person with significant control on 2016-04-06
dot icon27/05/2021
Cessation of Legal & General Assurance Society Ltd as a person with significant control on 2016-04-06
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon03/02/2020
Appointment of Ms Katherine Morere Ruth Laurenson as a director on 2020-01-30
dot icon03/02/2020
Appointment of Mr Craig Harvey Westmacott as a director on 2020-01-30
dot icon16/08/2019
Termination of appointment of Richard Upton as a director on 2019-06-11
dot icon16/08/2019
Termination of appointment of James Simon Hesketh as a director on 2019-06-11
dot icon16/08/2019
Termination of appointment of Development Securities Estates Plc as a director on 2019-06-11
dot icon16/08/2019
Termination of appointment of Chris Barton as a secretary on 2019-06-11
dot icon16/08/2019
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to One Coleman Street London EC2R 5AA on 2019-08-16
dot icon12/06/2019
Confirmation statement made on 2019-05-15 with updates
dot icon21/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon08/03/2017
Termination of appointment of Charles Julian Barwick as a director on 2017-02-28
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon01/02/2016
Appointment of James Simon Hesketh as a director on 2016-01-29
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Director's details changed for Development Securities Estates Plc on 2015-11-11
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon28/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon17/04/2014
Director's details changed for Charles Julian Barwick on 2014-04-15
dot icon07/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/10/2012
Director's details changed for Charles Julian Barwick on 2012-08-11
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon11/10/2011
Director's details changed for Charles Julian Barwick on 2011-09-29
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon10/05/2011
Director's details changed for Development Securities Estates Plc on 2011-05-10
dot icon10/05/2011
Registered office address changed from Portland House Stag Place London SW1E 5DS on 2011-05-10
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon08/02/2010
Termination of appointment of Raymond Pearse as a director
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 27/04/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 27/04/08; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/07/2007
Return made up to 27/04/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/06/2006
Return made up to 27/04/06; full list of members
dot icon12/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/06/2005
Ad 30/09/04--------- £ si 12@1
dot icon08/06/2005
Return made up to 27/04/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/07/2004
Return made up to 27/04/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/06/2003
Return made up to 27/04/03; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/06/2002
Return made up to 27/04/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/06/2001
Return made up to 27/04/01; full list of members
dot icon11/12/2000
Resolutions
dot icon10/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/08/2000
Ad 26/07/00--------- £ si 37@1=37 £ ic 262/299
dot icon03/07/2000
Ad 08/03/00--------- £ si 90@1
dot icon03/07/2000
Return made up to 27/04/00; full list of members
dot icon14/01/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 27/04/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
New director appointed
dot icon06/07/1998
Return made up to 27/04/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon14/07/1997
Return made up to 27/04/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Registered office changed on 07/10/96 from: 2 south audley street mayfair london W1Y 6AJ
dot icon14/06/1996
Return made up to 27/04/96; full list of members
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon18/01/1996
Secretary resigned;new secretary appointed
dot icon18/01/1996
Director resigned;new director appointed
dot icon18/01/1996
Director resigned;new director appointed
dot icon18/01/1996
Registered office changed on 18/01/96 from: cranmore house cranmore boulevard solihull west midlands B90 4SD
dot icon18/07/1995
Return made up to 27/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Secretary resigned;director resigned;new director appointed
dot icon05/08/1994
New secretary appointed;director resigned;new director appointed
dot icon05/08/1994
Memorandum and Articles of Association
dot icon05/08/1994
Registered office changed on 05/08/94 from: ground floor 10 newhall street birmingham. B3 3LX
dot icon05/08/1994
Accounting reference date notified as 31/05
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Memorandum and Articles of Association
dot icon28/07/1994
Certificate of change of name
dot icon27/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, David Michael
Director
15/04/2024 - Present
89
Edwards, William Robert Aldington
Director
02/08/2023 - 27/09/2024
7
Edwards, Paul Alexander
Director
26/08/2021 - 02/08/2023
61
Westmacott, Craig Harvey
Director
30/01/2020 - Present
2
Mcdonald, Kevin Daniel
Director
13/08/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 B.I.P. MANAGEMENT LIMITED

B.I.P. MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/1994 with the registered office located at One, Coleman Street, London EC2R 5AA. 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 B.I.P. MANAGEMENT LIMITED?

toggle

B.I.P. MANAGEMENT LIMITED is currently Active. It was registered on 27/04/1994 .

Where is B.I.P. MANAGEMENT LIMITED located?

toggle

B.I.P. MANAGEMENT LIMITED is registered at One, Coleman Street, London EC2R 5AA.

What does B.I.P. MANAGEMENT LIMITED do?

toggle

B.I.P. MANAGEMENT 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 B.I.P. MANAGEMENT LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2025-03-31.