BISHOPHOUSE LIMITED

Register to unlock more data on OkredoRegister

BISHOPHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240212

Incorporation date

23/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor, Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon25/10/2023
Change of details for Mr Parveen Kumar Sabharwal as a person with significant control on 2022-05-01
dot icon25/10/2023
Cessation of Eddy and Amber Limited as a person with significant control on 2022-05-01
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon02/05/2023
Director's details changed for Mr Parveen Kumar Sabharwal on 2023-04-24
dot icon02/05/2023
Change of details for Mr Parveen Kumar Sabharwal as a person with significant control on 2023-04-24
dot icon24/03/2023
Registration of charge 052402120011, created on 2023-03-23
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/01/2023
Satisfaction of charge 052402120007 in full
dot icon08/12/2022
Registration of charge 052402120010, created on 2022-12-07
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/12/2019
Registration of charge 052402120008, created on 2019-11-29
dot icon02/12/2019
Registration of charge 052402120009, created on 2019-11-29
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/05/2018
Notification of Eddy and Amber Limited as a person with significant control on 2017-01-05
dot icon18/05/2018
Cessation of Ajay Sharma as a person with significant control on 2017-01-05
dot icon05/02/2018
Micro company accounts made up to 2017-04-30
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon14/02/2017
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2017-02-14
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Termination of appointment of Ajay Sharma as a secretary on 2017-01-05
dot icon09/01/2017
Termination of appointment of Ajay Sharma as a director on 2017-01-05
dot icon06/01/2017
Registration of charge 052402120007, created on 2017-01-05
dot icon15/12/2016
Satisfaction of charge 5 in full
dot icon15/12/2016
Satisfaction of charge 4 in full
dot icon11/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon03/11/2016
Secretary's details changed for Mr Ajay Sharma on 2016-09-20
dot icon03/11/2016
Director's details changed for Mr Ajay Sharma on 2016-09-20
dot icon03/11/2016
Director's details changed for Parveen Kumar Sabharwal on 2016-09-20
dot icon03/11/2016
Registered office address changed from 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2016-11-03
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon01/12/2014
Current accounting period extended from 2015-02-28 to 2015-04-30
dot icon05/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon05/11/2014
Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 2014-11-05
dot icon04/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/06/2014
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-06-02
dot icon11/01/2014
Annual return made up to 2013-09-23 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon24/01/2013
Annual return made up to 2012-09-23 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/12/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon07/10/2010
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2010-10-07
dot icon13/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon10/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/10/2008
Return made up to 23/09/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/10/2007
Return made up to 23/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/10/2006
Return made up to 23/09/06; full list of members
dot icon26/06/2006
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon04/01/2006
Return made up to 23/09/05; full list of members
dot icon04/01/2006
Secretary's particulars changed;director's particulars changed
dot icon14/12/2005
Registered office changed on 14/12/05 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ
dot icon01/09/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon01/10/2004
Registered office changed on 01/10/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
206.38K
-
0.00
-
-
2022
1
162.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ajay Sharma
Director
27/09/2004 - 05/01/2017
27
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/09/2004 - 23/09/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/09/2004 - 23/09/2004
9963
Mr Parveen Kumar Sabharwal
Director
27/09/2004 - Present
5
Sharma, Ajay
Secretary
27/09/2004 - 05/01/2017
1

Persons with Significant Control

3
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 BISHOPHOUSE LIMITED

BISHOPHOUSE LIMITED is an(a) Active company incorporated on 23/09/2004 with the registered office located at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPHOUSE LIMITED?

toggle

BISHOPHOUSE LIMITED is currently Active. It was registered on 23/09/2004 .

Where is BISHOPHOUSE LIMITED located?

toggle

BISHOPHOUSE LIMITED is registered at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX.

What does BISHOPHOUSE LIMITED do?

toggle

BISHOPHOUSE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BISHOPHOUSE LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.