BISHOPSWOOD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BISHOPSWOOD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01575985

Incorporation date

23/07/1981

Size

Full

Contacts

Registered address

Registered address

Portland House 69-71 Wembley Hill Road, Wembley, Middlesex HA9 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1981)
dot icon25/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Change of details for Solai Holdings Limited as a person with significant control on 2016-04-06
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon23/05/2022
Accounts for a small company made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon17/05/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon24/07/2020
Accounts for a small company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon08/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon22/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon01/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/01/2017
Full accounts made up to 2016-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/04/2016
Registered office address changed from 7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 2016-04-21
dot icon27/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon15/09/2015
Director's details changed for Mr Sunil Rajni Kansagra on 2014-12-01
dot icon23/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-10-20
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon17/10/2014
Satisfaction of charge 67 in full
dot icon17/10/2014
Satisfaction of charge 68 in full
dot icon14/03/2014
Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 2014-03-14
dot icon12/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Director's details changed for Mr Bhupendra Shantilal Kansagra on 2012-09-24
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon19/11/2011
Appointment of Mr Ramesh Shantilal Kansagra as a director
dot icon19/11/2011
Appointment of Mr Sunil Rajni Kansagra as a director
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr. Rajni Shantilal Kansagra on 2010-01-15
dot icon21/01/2010
Director's details changed for Mr. Bhupendra Shantilal Kansagra on 2010-01-15
dot icon21/01/2010
Secretary's details changed for Mr. Rajni Shantilal Kansagra on 2010-01-15
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon31/03/2008
Return made up to 15/01/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 15/01/07; full list of members
dot icon16/06/2006
Particulars of mortgage/charge
dot icon03/03/2006
Return made up to 15/01/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon07/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon19/01/2005
Return made up to 15/01/05; full list of members
dot icon06/10/2004
Particulars of mortgage/charge
dot icon25/01/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 15/01/04; full list of members
dot icon14/02/2003
Return made up to 15/01/03; full list of members
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 15/01/02; full list of members
dot icon17/08/2001
Registered office changed on 17/08/01 from: portland house 69/71,wembley hill road wembley middlesex HA9 8BU
dot icon01/06/2001
Particulars of mortgage/charge
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Return made up to 15/01/01; full list of members
dot icon29/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon04/04/2000
Accounts for a small company made up to 1999-03-31
dot icon18/02/2000
Return made up to 15/01/00; full list of members
dot icon20/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon31/01/1999
Return made up to 15/01/99; full list of members
dot icon20/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Return made up to 15/01/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 15/01/97; full list of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Return made up to 15/01/96; full list of members
dot icon24/01/1996
Location of register of members address changed
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1995
Return made up to 15/01/95; full list of members
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon03/02/1994
Return made up to 15/01/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon14/02/1993
Return made up to 15/01/93; full list of members
dot icon14/02/1993
Director resigned
dot icon11/02/1993
Particulars of mortgage/charge
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon21/01/1992
Director's particulars changed
dot icon21/01/1992
Return made up to 15/01/92; full list of members
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon06/07/1991
Particulars of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon22/05/1991
Registered office changed on 22/05/91 from: 9TH floor york house empire way wembley middlesex HA9 0QH
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon09/02/1991
Return made up to 15/01/91; no change of members
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon11/04/1990
Return made up to 15/01/90; full list of members
dot icon08/02/1990
Particulars of mortgage/charge
dot icon07/02/1990
New director appointed
dot icon18/12/1989
Full accounts made up to 1989-03-31
dot icon18/11/1989
Particulars of mortgage/charge
dot icon04/11/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon13/09/1989
Particulars of mortgage/charge
dot icon31/08/1989
Particulars of mortgage/charge
dot icon14/07/1989
Particulars of mortgage/charge
dot icon14/07/1989
Return made up to 15/01/89; full list of members
dot icon12/06/1989
Particulars of mortgage/charge
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon22/03/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon16/11/1988
Particulars of mortgage/charge
dot icon07/11/1988
Particulars of mortgage/charge
dot icon30/09/1988
Declaration of satisfaction of mortgage/charge
dot icon27/05/1988
Particulars of mortgage/charge
dot icon25/04/1988
Particulars of mortgage/charge
dot icon16/04/1988
Declaration of satisfaction of mortgage/charge
dot icon19/02/1988
Return made up to 15/01/88; full list of members
dot icon09/12/1987
Accounts for a small company made up to 1987-03-31
dot icon18/11/1987
Particulars of mortgage/charge
dot icon03/11/1987
Particulars of mortgage/charge
dot icon12/10/1987
Particulars of mortgage/charge
dot icon06/08/1987
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon26/06/1987
Particulars of mortgage/charge
dot icon16/06/1987
Registered office changed on 16/06/87 from: 8TH floor york house empire way wembley middlesex
dot icon21/04/1987
Particulars of mortgage/charge
dot icon06/03/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon24/01/1987
Accounts for a small company made up to 1986-03-31
dot icon24/01/1987
Return made up to 15/01/87; full list of members
dot icon22/01/1987
Certificate of change of name
dot icon21/01/1987
Particulars of mortgage/charge
dot icon09/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Particulars of mortgage/charge
dot icon30/12/1986
Particulars of mortgage/charge
dot icon03/12/1986
Particulars of mortgage/charge
dot icon24/10/1986
Particulars of mortgage/charge
dot icon30/09/1986
Particulars of mortgage/charge
dot icon13/08/1986
Particulars of mortgage/charge
dot icon23/07/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kansagra, Ramesh Shantilal
Director
31/10/2011 - Present
262
Kansagra, Sunil Rajni
Director
31/10/2011 - Present
19

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 BISHOPSWOOD ESTATES LIMITED

BISHOPSWOOD ESTATES LIMITED is an(a) Active company incorporated on 23/07/1981 with the registered office located at Portland House 69-71 Wembley Hill Road, Wembley, Middlesex HA9 8BU. There are currently 2 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 BISHOPSWOOD ESTATES LIMITED?

toggle

BISHOPSWOOD ESTATES LIMITED is currently Active. It was registered on 23/07/1981 .

Where is BISHOPSWOOD ESTATES LIMITED located?

toggle

BISHOPSWOOD ESTATES LIMITED is registered at Portland House 69-71 Wembley Hill Road, Wembley, Middlesex HA9 8BU.

What does BISHOPSWOOD ESTATES LIMITED do?

toggle

BISHOPSWOOD ESTATES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BISHOPSWOOD ESTATES LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-15 with no updates.