BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07015012

Incorporation date

10/09/2009

Size

Dormant

Contacts

Registered address

Registered address

Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon19/03/2026
Director's details changed for Mr Jeremy Peter Chick on 2026-02-19
dot icon19/03/2026
Secretary's details changed for Miss Stacey Louise Jevons on 2026-02-19
dot icon19/03/2026
Registered office address changed from York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA England to Compass Block Management 95 Spencer Street Birmingham West Midlands B18 6DA on 2026-03-19
dot icon28/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-09-10 with updates
dot icon27/05/2025
Registered office address changed from Century Works 12-14 Frederick Street Jewellery Quarter Birmingham B1 3HE to York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA on 2025-05-27
dot icon24/10/2024
Confirmation statement made on 2024-09-10 with updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Appointment of Miss Stacey Louise Jevons as a secretary on 2023-07-27
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon30/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/03/2019
Appointment of Mr Jeremy Peter Chick as a director on 2019-03-11
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-09-10 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Samuel Lloyd as a director
dot icon03/02/2011
Termination of appointment of 7Side Secretarial Limited as a secretary
dot icon03/11/2010
Appointment of Phillippa Green as a director
dot icon03/11/2010
Termination of appointment of Paul Crocker as a director
dot icon03/11/2010
Termination of appointment of Vanessa Crocker as a secretary
dot icon03/11/2010
Registered office address changed from 35 Ballards Lane London N3 1XW on 2010-11-03
dot icon12/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon19/10/2009
Appointment of Paul Crocker as a director
dot icon19/10/2009
Appointment of Vanessa Sara Crocker as a secretary
dot icon19/10/2009
Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 2009-10-19
dot icon10/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.00
-
0.00
24.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crocker, Paul
Director
10/09/2009 - 25/10/2010
75
Lloyd, Samuel George Alan
Director
10/09/2009 - 11/01/2010
586
Chick, Jeremy Peter
Director
11/03/2019 - Present
26
Green, Philippa Caroline
Director
25/10/2010 - Present
-
Jevons, Stacey Louise
Secretary
27/07/2023 - Present
-

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 HOUSE MANAGEMENT COMPANY LIMITED

BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/09/2009 with the registered office located at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA. There are currently 3 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/09/2009 .

Where is BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED is registered at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA.

What does BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPSGATE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Jeremy Peter Chick on 2026-02-19.