BISHOP PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHOP PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293313

Incorporation date

25/09/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

72 Fielding Road, Chiswick, W4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2001)
dot icon22/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Satbir Singh Khangura as a director on 2023-07-11
dot icon13/07/2023
Cessation of Satbir Singh Khangura as a person with significant control on 2023-07-11
dot icon13/07/2023
Notification of Ksd Property Management Ltd as a person with significant control on 2023-07-11
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon06/07/2022
Change of details for Mr Sarabjit Singh Grewal as a person with significant control on 2022-06-22
dot icon04/07/2022
Change of details for Mrs Sukhbir Grewal as a person with significant control on 2022-06-22
dot icon04/07/2022
Director's details changed for Mr Sarabjit Singh Grewal on 2022-06-22
dot icon04/07/2022
Secretary's details changed for Sukhbir Grewal on 2022-06-22
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/08/2018
Notification of Satbir Singh Khangura as a person with significant control on 2017-09-26
dot icon15/08/2018
Appointment of Mr Satbir Singh Khangura as a director on 2017-09-26
dot icon15/08/2018
Satisfaction of charge 1 in full
dot icon03/04/2018
Compulsory strike-off action has been discontinued
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon30/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon23/11/2011
Director's details changed for Sarabjit Grewal on 2010-09-26
dot icon06/01/2011
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon07/11/2009
Termination of appointment of Gurmit Khangura as a director
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2008
Return made up to 25/09/08; no change of members
dot icon17/12/2008
Director's change of particulars / sarabjit grewal / 19/10/2007
dot icon17/12/2008
Secretary's change of particulars / sukhbir grewal / 19/10/2007
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon17/12/2007
Return made up to 25/09/07; full list of members
dot icon18/12/2006
Return made up to 25/09/06; full list of members
dot icon14/12/2006
New director appointed
dot icon11/12/2006
Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 25/09/05; full list of members
dot icon13/10/2005
Particulars of mortgage/charge
dot icon14/02/2005
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon11/02/2005
Return made up to 25/09/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/02/2004
Total exemption small company accounts made up to 2002-09-30
dot icon01/12/2003
Return made up to 25/09/03; full list of members
dot icon19/08/2003
Compulsory strike-off action has been discontinued
dot icon19/08/2003
Return made up to 25/09/02; full list of members
dot icon24/07/2003
Certificate of change of name
dot icon18/03/2003
First Gazette notice for compulsory strike-off
dot icon05/12/2001
Certificate of change of name
dot icon09/11/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Secretary resigned
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
Registered office changed on 02/11/01 from: 46A syon lane, osterley, middlesex TW7 5NQ
dot icon25/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-61.39 % *

* during past year

Cash in Bank

£2,211.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
59.97K
-
0.00
16.36K
-
2022
8
43.21K
-
0.00
5.73K
-
2023
7
2.51K
-
0.00
2.21K
-
2023
7
2.51K
-
0.00
2.21K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

2.51K £Descended-94.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.21K £Descended-61.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sarabjit Singh Grewal
Director
25/10/2001 - Present
13
Mr Satbir Singh Khangura
Director
26/09/2017 - 11/07/2023
25
APEX COMPANY SERVICES LIMITED
Nominee Secretary
25/09/2001 - 25/10/2001
2389
APEX NOMINEES LIMITED
Nominee Director
25/09/2001 - 25/10/2001
2361
Grewal, Sukhbir
Secretary
25/10/2001 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BISHOP PROPERTY MANAGEMENT LIMITED

BISHOP PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/09/2001 with the registered office located at 72 Fielding Road, Chiswick, W4 1DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP PROPERTY MANAGEMENT LIMITED?

toggle

BISHOP PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/09/2001 .

Where is BISHOP PROPERTY MANAGEMENT LIMITED located?

toggle

BISHOP PROPERTY MANAGEMENT LIMITED is registered at 72 Fielding Road, Chiswick, W4 1DB.

What does BISHOP PROPERTY MANAGEMENT LIMITED do?

toggle

BISHOP PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BISHOP PROPERTY MANAGEMENT LIMITED have?

toggle

BISHOP PROPERTY MANAGEMENT LIMITED had 7 employees in 2023.

What is the latest filing for BISHOP PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-13 with no updates.