BISHMAN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHMAN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02657723

Incorporation date

25/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Paul Gardens, Croydon CR0 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1991)
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-24
dot icon17/03/2025
Confirmation statement made on 2025-02-20 with updates
dot icon02/10/2024
Cancellation of shares. Statement of capital on 2024-09-19
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-24
dot icon20/02/2024
Appointment of Mr Richard Andrew Haywood as a director on 2024-02-20
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon13/02/2024
Termination of appointment of Fay Maisner as a director on 2024-02-13
dot icon02/01/2024
Confirmation statement made on 2023-10-25 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-24
dot icon06/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-24
dot icon29/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon04/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-24
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon21/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-24
dot icon06/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon28/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-24
dot icon29/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon25/05/2016
Annual return made up to 2015-10-25 with full list of shareholders
dot icon15/01/2016
Registered office address changed from 30 Ringwood Avenue London N2 9NS to 2 Paul Gardens Croydon CR0 5QL on 2016-01-15
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-24
dot icon07/03/2015
Compulsory strike-off action has been discontinued
dot icon05/03/2015
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-24
dot icon11/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon14/02/2013
Annual return made up to 2012-10-25 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-24
dot icon23/03/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon08/02/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon17/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mrs Despina Christoforou on 2009-12-16
dot icon17/12/2009
Director's details changed for Fay Maisner on 2009-12-16
dot icon17/12/2009
Director's details changed for Ricardo Acampora on 2009-12-16
dot icon17/12/2009
Director's details changed for Mr Spencer Louis Elster on 2009-12-16
dot icon13/01/2009
Return made up to 25/10/08; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-24
dot icon14/07/2008
Return made up to 25/10/07; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-24
dot icon13/06/2007
Director resigned
dot icon04/06/2007
Return made up to 25/10/06; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-24
dot icon20/10/2006
Return made up to 25/10/05; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon15/11/2004
Return made up to 25/10/04; no change of members
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon30/07/2004
Registered office changed on 30/07/04 from: 349 royal college street london NW1 9QS
dot icon30/07/2004
Secretary resigned
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-24
dot icon29/01/2004
Total exemption full accounts made up to 2002-03-24
dot icon11/12/2003
Return made up to 25/10/03; no change of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: ringley house 343-349 royal college street london NW1 9QS
dot icon30/07/2003
Registered office changed on 30/07/03 from: solo house the courtyard london road horsham west sussex RH12 1AT
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Return made up to 25/10/02; full list of members
dot icon22/08/2002
Secretary resigned
dot icon03/01/2002
Full accounts made up to 2001-03-24
dot icon28/11/2001
Return made up to 25/10/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-03-24
dot icon20/11/2000
Return made up to 25/10/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-03-24
dot icon12/11/1999
Return made up to 25/10/99; full list of members
dot icon28/10/1999
Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1DZ
dot icon26/01/1999
Full accounts made up to 1998-03-24
dot icon04/01/1999
Return made up to 25/10/98; change of members
dot icon02/07/1998
Registered office changed on 02/07/98 from: central house medwin walk horsham west sussex RH12 1AG
dot icon28/04/1998
Director resigned
dot icon20/11/1997
Return made up to 25/10/97; change of members
dot icon12/11/1997
Full accounts made up to 1997-03-24
dot icon10/02/1997
Full accounts made up to 1996-03-24
dot icon12/11/1996
Return made up to 25/10/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-03-24
dot icon24/11/1995
Return made up to 25/10/95; change of members
dot icon31/01/1995
Full accounts made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Return made up to 25/10/94; no change of members
dot icon01/12/1993
Return made up to 25/10/93; full list of members
dot icon25/08/1993
Full accounts made up to 1993-03-24
dot icon02/03/1993
Registered office changed on 02/03/93 from: U.K. House worthing road horsham west sussex RH12 1SL
dot icon27/11/1992
Auditor's resignation
dot icon18/11/1992
Return made up to 25/10/92; full list of members
dot icon31/05/1992
Ad 03/04/92--------- £ si 1@6=6 £ ic 48/54
dot icon01/05/1992
Ad 09/03/92--------- £ si 1@6=6 £ ic 42/48
dot icon16/02/1992
Ad 04/02/92--------- £ si 6@6=36 £ si [email protected]=4 £ ic 2/42
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
Registered office changed on 12/02/92 from: middleton & ashton 11 queen street horsham west sussex RH13 5AA
dot icon22/01/1992
Accounting reference date notified as 24/03
dot icon25/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.77 % *

* during past year

Cash in Bank

£5,552.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.94K
-
0.00
4.98K
-
2022
0
18.99K
-
0.00
4.88K
-
2023
0
20.06K
-
0.00
5.55K
-
2023
0
20.06K
-
0.00
5.55K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.06K £Ascended5.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.55K £Ascended13.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elster, Spencer Louis
Director
20/03/2003 - Present
2
Haywood, Richard Andrew
Director
20/02/2024 - Present
8
Maisner, Fay
Director
20/03/2003 - 13/02/2024
-
Christoforou, Despina
Director
04/02/1992 - Present
-
Acampora, Ricardo
Director
20/03/2003 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHMAN PROPERTY MANAGEMENT LIMITED

BISHMAN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/10/1991 with the registered office located at 2 Paul Gardens, Croydon CR0 5QL. There are currently 4 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 BISHMAN PROPERTY MANAGEMENT LIMITED?

toggle

BISHMAN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/10/1991 .

Where is BISHMAN PROPERTY MANAGEMENT LIMITED located?

toggle

BISHMAN PROPERTY MANAGEMENT LIMITED is registered at 2 Paul Gardens, Croydon CR0 5QL.

What does BISHMAN PROPERTY MANAGEMENT LIMITED do?

toggle

BISHMAN PROPERTY MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BISHMAN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2025-03-24.