BISHOPSFORD HOUSE OWNERS LIMITED

Register to unlock more data on OkredoRegister

BISHOPSFORD HOUSE OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10864991

Incorporation date

13/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bishopsford House Poulter Park Flat 2 Bishopsford Road Poulter Park, Bishopsford Road, Morden, Surrey SM4 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2017)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon18/01/2026
Termination of appointment of Robin Sherchan as a director on 2025-12-10
dot icon18/01/2026
Appointment of Mr Kausik Parshatom Jethwa as a director on 2026-01-11
dot icon28/07/2025
Registered office address changed from 2 Bishopsford Road Morden SM4 6AS England to 2 Bishopsford House Poulter Park Flat 2 Bishopsford Road Poulter Park Bishopsford Road Morden Surrey SM4 6AS on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/11/2024
Appointment of Miss Linda Ann Norris as a secretary on 2024-11-08
dot icon08/11/2024
Notification of Linda Ann Norris as a person with significant control on 2024-11-08
dot icon01/11/2024
Cessation of Emanuele Bormida as a person with significant control on 2024-11-01
dot icon01/11/2024
Termination of appointment of Emanuele Bormida as a secretary on 2024-11-01
dot icon01/11/2024
Registered office address changed from , Flat 11 Bishopsford House, Morden, SM4 6AS, England to 2 Bishopsford Road Morden SM4 6AS on 2024-11-01
dot icon01/11/2024
Registered office address changed from , 2 2 Bishopsford Road, Morden, SM4 6AS, England to 2 Bishopsford Road Morden SM4 6AS on 2024-11-01
dot icon27/07/2024
Appointment of Dr Kushali Jasmine Bhatt-Roberts as a director on 2021-03-01
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon24/07/2024
Termination of appointment of Silay Tunoglu as a director on 2024-07-24
dot icon24/07/2024
Director's details changed for Mrs Ayse Meliz Osman on 2024-07-24
dot icon08/04/2024
Termination of appointment of Louise Patricia Turk as a director on 2024-03-21
dot icon08/04/2024
Appointment of Mrs Silay Tunoglu as a director on 2024-03-22
dot icon08/04/2024
Appointment of Mr Jahangir Mirzazada as a director on 2024-03-22
dot icon08/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon23/04/2023
Micro company accounts made up to 2022-07-31
dot icon23/04/2023
Withdrawal of a person with significant control statement on 2023-04-23
dot icon23/04/2023
Notification of Emanuele Bormida as a person with significant control on 2023-04-23
dot icon25/08/2022
Appointment of Ms Louise Patricia Turk as a director on 2022-08-25
dot icon25/08/2022
Termination of appointment of Willam Frederick Turk as a director on 2022-08-25
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon03/07/2022
Registered office address changed from , 11 Bishopsford Road, Morden, SM4 6AS, England to 2 Bishopsford Road Morden SM4 6AS on 2022-07-03
dot icon03/07/2022
Appointment of Mr Emanuele Bormida as a secretary on 2022-06-25
dot icon03/07/2022
Appointment of Mr Emanuele Bormida as a director on 2022-04-10
dot icon03/07/2022
Termination of appointment of Cristina Dibari as a director on 2022-04-10
dot icon03/07/2022
Registered office address changed from , 14 Flat 14, Bishopsford House, Poulter Park, Bishopsford Road, Morden, SM4 6AS, United Kingdom to 2 Bishopsford Road Morden SM4 6AS on 2022-07-03
dot icon06/09/2021
Micro company accounts made up to 2021-07-31
dot icon06/09/2021
Confirmation statement made on 2021-07-24 with updates
dot icon17/05/2021
Registered office address changed from , Flat 6 Bishopsford House Poulter Park, Bishopsford Road, Morden, SM4 6AS, United Kingdom to 2 Bishopsford Road Morden SM4 6AS on 2021-05-17
dot icon07/03/2021
Termination of appointment of April Joy Marshall as a director on 2021-03-01
dot icon07/03/2021
Termination of appointment of David Grant as a director on 2021-03-05
dot icon04/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/08/2020
Director's details changed for Mrs Ayse Meliz Osman on 2020-08-01
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon27/07/2020
Appointment of Mrs Ayse Meliz Osman as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Halil Yilmaz Osman as a director on 2020-07-24
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon25/07/2019
Notification of a person with significant control statement
dot icon25/07/2019
Director's details changed for Ms April Joy Knowler on 2019-07-25
dot icon25/07/2019
Termination of appointment of Christian Broere as a director on 2019-07-25
dot icon25/07/2019
Cessation of April Joy Knowler as a person with significant control on 2019-07-25
dot icon25/07/2019
Cessation of David Grant as a person with significant control on 2019-07-25
dot icon25/07/2019
Cessation of Sayantanee Chakraborty as a person with significant control on 2019-07-25
dot icon25/07/2019
Appointment of Dr Robin Sherchan as a director on 2019-07-13
dot icon14/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon06/02/2018
Appointment of Mr Mauro Barnaba as a director on 2018-02-06
dot icon06/02/2018
Appointment of Ms Margaret Price as a director on 2018-02-06
dot icon22/01/2018
Appointment of Miss Mwamba Mwala Kasanda as a director on 2018-01-19
dot icon21/01/2018
Appointment of Mr Christian Broere as a director on 2018-01-21
dot icon19/01/2018
Appointment of Mr Halil Yilmaz Osman as a director on 2018-01-19
dot icon19/01/2018
Appointment of Mrs Cristina Dibari as a director on 2018-01-19
dot icon19/01/2018
Appointment of Mr Willam Frederick Turk as a director on 2018-01-19
dot icon19/01/2018
Appointment of Mr Ateek Deven Kausik Jethwa as a director on 2018-01-19
dot icon19/01/2018
Appointment of Miss Linda Norris as a director on 2018-01-19
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon13/07/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.56K
-
0.00
-
-
2022
0
949.00
-
0.00
-
-
2023
0
1.22K
-
572.00
-
-
2023
0
1.22K
-
572.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.22K £Ascended28.45 % *

Total Assets(GBP)

-

Turnover(GBP)

572.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turk, Louise Patricia
Director
25/08/2022 - 21/03/2024
-
Sayantanee Chakraborty
Director
13/07/2017 - Present
-
Jethwa, Ateek Deven Kausik
Director
19/01/2018 - Present
2
Norris, Linda Ann
Director
19/01/2018 - Present
-
Moeller, Thomas, Dr
Director
28/01/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPSFORD HOUSE OWNERS LIMITED

BISHOPSFORD HOUSE OWNERS LIMITED is an(a) Active company incorporated on 13/07/2017 with the registered office located at 2 Bishopsford House Poulter Park Flat 2 Bishopsford Road Poulter Park, Bishopsford Road, Morden, Surrey SM4 6AS. There are currently 13 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 BISHOPSFORD HOUSE OWNERS LIMITED?

toggle

BISHOPSFORD HOUSE OWNERS LIMITED is currently Active. It was registered on 13/07/2017 .

Where is BISHOPSFORD HOUSE OWNERS LIMITED located?

toggle

BISHOPSFORD HOUSE OWNERS LIMITED is registered at 2 Bishopsford House Poulter Park Flat 2 Bishopsford Road Poulter Park, Bishopsford Road, Morden, Surrey SM4 6AS.

What does BISHOPSFORD HOUSE OWNERS LIMITED do?

toggle

BISHOPSFORD HOUSE OWNERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPSFORD HOUSE OWNERS LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.