BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05214209

Incorporation date

25/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon29/10/2024
Termination of appointment of Adrian Goncalves De Oliveira as a director on 2024-10-28
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/09/2023
Appointment of Miss Kam Khara as a director on 2023-08-14
dot icon01/08/2023
Appointment of Mr Adrian Goncalves De Oliveira as a director on 2023-07-31
dot icon02/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon17/05/2022
Termination of appointment of Eric Willis as a director on 2022-05-17
dot icon27/04/2022
Director's details changed for Miss Nicola Louise Vincent on 2022-04-26
dot icon01/04/2022
Appointment of Miss Nicola Louise Vincent as a director on 2022-03-24
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon20/01/2020
Termination of appointment of Bhader Bains as a director on 2020-01-20
dot icon05/06/2019
Director's details changed for Mr Eric Willis on 2019-06-05
dot icon07/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon28/02/2017
Appointment of Mr Bhader Bains as a director on 2017-02-27
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon14/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon07/11/2014
Termination of appointment of Nicola Louise Vincent as a director on 2014-11-07
dot icon15/10/2014
Appointment of Mr Eric Willis as a director on 2014-09-25
dot icon06/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon10/01/2013
Termination of appointment of Brett Barton as a director
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-08-25 no member list
dot icon12/06/2011
Director's details changed for Ms Nicola Louise Vincent on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Brett Lee Barton on 2011-06-12
dot icon18/04/2011
Appointment of Ms Nicola Louise Vincent as a director
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2010
Termination of appointment of Benjamin Wood as a director
dot icon26/08/2010
Annual return made up to 2010-08-25 no member list
dot icon26/08/2010
Director's details changed for Benjamin Wood on 2010-08-25
dot icon26/08/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-08-25
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/08/2009
Annual return made up to 25/08/09
dot icon25/08/2009
Registered office changed on 25/08/2009 from r m g house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/02/2009
Full accounts made up to 2007-12-31
dot icon29/10/2008
Annual return made up to 25/08/08
dot icon29/10/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 28/10/2008
dot icon22/09/2008
Registered office changed on 22/09/2008 from persimmon house fulford york north yorkshire YO19 4FE
dot icon19/03/2008
Secretary appointed hertford company secretaries LIMITED
dot icon19/03/2008
Appointment terminated secretary christopher balderstone
dot icon10/03/2008
Appointment terminated director christopher walker
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Annual return made up to 25/08/07
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon15/09/2006
Annual return made up to 25/08/06
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon17/02/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon26/08/2005
Annual return made up to 25/08/05
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon22/11/2004
Resolutions
dot icon18/11/2004
Registered office changed on 18/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon25/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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
Khara, Kam
Director
14/08/2023 - Present
2
Wood, Benjamin
Director
03/07/2007 - 08/09/2010
1
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/03/2008 - Present
37
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
25/08/2004 - 12/11/2004
270
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
25/08/2004 - 25/08/2004
270

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 (STRATFORD) MANAGEMENT COMPANY LIMITED

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/08/2004 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 (STRATFORD) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/08/2004 .

Where is BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.