BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04374914

Incorporation date

15/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon16/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-15
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon16/05/2025
Micro company accounts made up to 2025-03-24
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon19/02/2025
Director's details changed for Paula Natasha Mccollin on 2025-02-14
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon10/05/2024
Micro company accounts made up to 2024-03-24
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon22/05/2023
Micro company accounts made up to 2023-03-24
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon16/06/2022
Micro company accounts made up to 2022-03-24
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-24
dot icon22/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-24
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-03-24
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon29/03/2019
Appointment of Mr Rajesh Kannan Raju as a director on 2019-03-28
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon25/06/2018
Micro company accounts made up to 2018-03-24
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon08/06/2017
Micro company accounts made up to 2017-03-24
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2016-03-24
dot icon23/02/2016
Register inspection address has been changed to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Gary Jeffrey Galman as a director on 2015-03-02
dot icon28/05/2015
Accounts for a dormant company made up to 2015-03-24
dot icon26/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/06/2014
Total exemption full accounts made up to 2014-03-24
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/06/2013
Total exemption full accounts made up to 2013-03-24
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon16/05/2012
Total exemption full accounts made up to 2012-03-24
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-24
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon17/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon01/02/2010
Director's details changed for Paula Natasha Mccollin on 2010-02-01
dot icon19/06/2009
Full accounts made up to 2009-03-24
dot icon21/05/2009
Appointment terminated director richard hembry
dot icon19/02/2009
Return made up to 15/02/09; full list of members
dot icon08/08/2008
Full accounts made up to 2008-03-24
dot icon06/06/2008
Secretary appointed hml company secretarial services
dot icon06/06/2008
Appointment terminated secretary andertons LIMITED
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon11/12/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Full accounts made up to 2007-03-24
dot icon07/11/2007
Director resigned
dot icon22/02/2007
Return made up to 15/02/07; full list of members
dot icon14/12/2006
Full accounts made up to 2006-03-24
dot icon07/11/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon20/03/2006
Return made up to 15/02/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-24
dot icon27/05/2005
New director appointed
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon14/03/2005
Return made up to 15/02/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-24
dot icon13/01/2005
Registered office changed on 13/01/05 from: bellway house london road mertsham surrey RH1 3YU
dot icon05/05/2004
Director resigned
dot icon25/02/2004
Return made up to 15/02/04; full list of members
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon17/12/2003
Full accounts made up to 2003-03-24
dot icon10/04/2003
Return made up to 15/02/03; full list of members
dot icon30/12/2002
Accounting reference date extended from 28/02/03 to 24/03/03
dot icon01/06/2002
Resolutions
dot icon09/03/2002
New secretary appointed;new director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
Director resigned
dot icon15/02/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
30.00
-
0.00
-
-
2023
0
30.00
-
0.00
-
-
2024
0
30.00
-
0.00
-
-
2024
0
30.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

30.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Karim, Bahadurali
Director
15/02/2002 - 15/01/2004
93
Jackson, David Jonathan
Director
15/02/2002 - 15/02/2002
46
Fenwick, Adrian Charles
Director
15/02/2002 - 15/01/2004
49
Anderton, Richard John Bowman
Secretary
15/01/2004 - 04/03/2005
123

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 BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED

BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2002 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2002 .

Where is BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-15.