BISHOPSGATE GOODSYARD REGENERATION LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE GOODSYARD REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488906

Incorporation date

18/07/2002

Size

Small

Contacts

Registered address

Registered address

Marble Arch House, 66 Seymour Street, London W1H 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon27/01/2026
Accounts for a small company made up to 2025-03-31
dot icon24/09/2025
Director's details changed for Mr Robert Mulryan on 2024-07-01
dot icon21/08/2025
Appointment of Richard Geoffrey Shaw as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Simon Charles Travis as a director on 2025-08-07
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon31/08/2024
Accounts for a small company made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon10/04/2024
Accounts for a small company made up to 2023-03-31
dot icon22/08/2023
Change of details for Hammerson Investments (No. 23) Limited as a person with significant control on 2023-01-16
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon06/04/2023
Accounts for a small company made up to 2022-03-31
dot icon21/03/2023
Director's details changed for Mr Robert Mulryan on 2023-03-21
dot icon16/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon16/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon15/01/2023
Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16
dot icon23/12/2022
Director's details changed for Investment Director Robert Mulryan on 2022-12-23
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon25/03/2022
Director's details changed for Mr John Martin Mulryan on 2022-03-25
dot icon25/11/2021
Appointment of Mr Gregoire Peureux as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Warren Stuart Austin as a director on 2021-11-11
dot icon05/11/2021
Director's details changed for Mr. Simon Charles Travis on 2021-10-11
dot icon07/10/2021
Appointment of Mr Robert Mulryan as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Peter John Halpenny as a director on 2021-10-01
dot icon05/10/2021
Appointment of Mr Harry Alexander Badham as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Mark Richard Bourgeois as a director on 2021-09-30
dot icon23/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/04/2021
Termination of appointment of David Nicholas Pearson as a director on 2021-04-01
dot icon09/04/2021
Appointment of Mr Patrick Joseph Dalton as a director on 2021-04-01
dot icon14/12/2020
Appointment of Mr Mark Richard Bourgeois as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Simon James Betty as a director on 2020-12-11
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon15/06/2020
Director's details changed for Mr Simon Betty on 2020-04-09
dot icon22/04/2020
Appointment of Mr Simon Betty as a director on 2020-04-09
dot icon22/04/2020
Termination of appointment of Mark Richard Bourgeois as a director on 2020-04-09
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon31/10/2019
Director's details changed for Mr Simon Charles Travis on 2014-08-30
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon02/05/2019
Termination of appointment of Peter William Beaumont Cole as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Mark Richard Bourgeois as a director on 2019-04-30
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon12/01/2018
Satisfaction of charge 1 in full
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Director's details changed for Mr Peter William Beaumont Cole on 2015-06-01
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr Simon Charles Travis on 2016-04-20
dot icon31/03/2016
Resolutions
dot icon31/03/2016
Statement of company's objects
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Simon Charles Travis on 2015-06-01
dot icon24/06/2015
Director's details changed for Mr Warren Stuart Austin on 2015-06-01
dot icon03/06/2015
Secretary's details changed for Hammerson Company Secretarial Limited on 2015-06-01
dot icon02/06/2015
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2015-06-02
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon17/07/2014
Appointment of Mr Simon Charles Travis as a director on 2014-07-15
dot icon16/07/2014
Termination of appointment of Kevin Michael Crowley as a director on 2014-07-15
dot icon08/04/2014
Appointment of Mr Warren Stuart Austin as a director
dot icon08/04/2014
Termination of appointment of Richard Shaw as a director
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon15/08/2013
Appointment of Mr Kevin Michael Crowley as a director
dot icon09/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon29/07/2013
Termination of appointment of John Mulqueen as a director
dot icon12/04/2013
Appointment of David Nicholas Pearson as a director
dot icon12/04/2013
Termination of appointment of David Laycock as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Appointment of Mr John Martin Mulryan as a director
dot icon10/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr. Richard Geoffrey Shaw on 2012-07-14
dot icon14/02/2012
Appointment of Mr. Richard Geoffrey Shaw as a director
dot icon23/01/2012
Termination of appointment of David Brophy as a director
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Mr John Patrick Mulqueen as a director
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon14/03/2011
Appointment of Mr Peter John Halpenny as a director
dot icon14/03/2011
Termination of appointment of Matthew Robinson as a director
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon09/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon06/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon12/07/2010
Appointment of Mr. Matthew Grant Robinson as a director
dot icon09/07/2010
Appointment of Mr. David John Laycock as a director
dot icon09/07/2010
Termination of appointment of Brian Fagan as a director
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 18/07/09; full list of members
dot icon24/07/2009
Appointment terminated director timothy wells
dot icon03/04/2009
Appointment terminate, director timothy guy farrow logged form
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon29/12/2008
Appointment terminated director timothy farrow
dot icon22/12/2008
Director appointed martin clive jepson
dot icon02/09/2008
Director's change of particulars / peter cole / 26/08/2008
dot icon20/08/2008
Return made up to 18/07/08; full list of members
dot icon11/08/2008
Director appointed tim wells
dot icon31/01/2008
Registered office changed on 31/01/08 from: st johns house 5 south parade summertown oxford OX2 7JL
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon21/11/2007
Registered office changed on 21/11/07 from: 10 grosvenor street london W1K 4BJ
dot icon01/11/2007
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 18/07/07; full list of members
dot icon17/04/2007
Director resigned
dot icon14/03/2007
Full accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 18/07/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon13/07/2006
Director resigned
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon08/09/2005
Return made up to 18/07/05; full list of members
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon30/07/2004
Return made up to 18/07/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-03-31
dot icon11/02/2004
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon12/08/2003
Return made up to 18/07/03; full list of members
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon11/04/2003
Certificate of change of name
dot icon07/04/2003
New director appointed
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Memorandum and Articles of Association
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Resolutions
dot icon25/03/2003
S-div 28/02/03
dot icon25/03/2003
Conve 28/02/03
dot icon25/03/2003
Accounting reference date extended from 31/03/03 to 31/12/03
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed
dot icon20/03/2003
Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS
dot icon19/11/2002
Director's particulars changed
dot icon02/08/2002
Registered office changed on 02/08/02 from: broadwalk house 5 appold street london EC2A 2HA
dot icon30/07/2002
Location - directors service contracts and memoranda
dot icon30/07/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon30/07/2002
Location of register of members
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travis, Simon Charles
Director
15/07/2014 - 07/08/2025
64
Dalton, Patrick Joseph
Director
01/04/2021 - Present
114
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
22/09/2011 - Present
163
Badham, Harry Alexander
Director
30/09/2021 - Present
68
Mulryan, John Martin
Director
13/12/2011 - Present
138

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+
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 BISHOPSGATE GOODSYARD REGENERATION LIMITED

BISHOPSGATE GOODSYARD REGENERATION LIMITED is an(a) Active company incorporated on 18/07/2002 with the registered office located at Marble Arch House, 66 Seymour Street, London W1H 5BX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPSGATE GOODSYARD REGENERATION LIMITED?

toggle

BISHOPSGATE GOODSYARD REGENERATION LIMITED is currently Active. It was registered on 18/07/2002 .

Where is BISHOPSGATE GOODSYARD REGENERATION LIMITED located?

toggle

BISHOPSGATE GOODSYARD REGENERATION LIMITED is registered at Marble Arch House, 66 Seymour Street, London W1H 5BX.

What does BISHOPSGATE GOODSYARD REGENERATION LIMITED do?

toggle

BISHOPSGATE GOODSYARD REGENERATION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BISHOPSGATE GOODSYARD REGENERATION LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a small company made up to 2025-03-31.