BISHOP'S MANSIONS LIMITED - LONDON


Company Profile Company Filings

Overview

BISHOP'S MANSIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BISHOP'S MANSIONS LIMITED was incorporated 32 years ago on 20/06/1991 and has the registered number: 02622216. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BISHOP'S MANSIONS LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 BOLT COURT
LONDON
EC4A 3DQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AILSA ELIZABETH BEATON Secretary 2017-10-25 CURRENT
MS ISABELLA CAMILLA GUEST GRAY May 1990 British Director 2023-04-25 CURRENT
VIVIEN SARAH FRANCES HEILBRON May 1944 British Director 2004-08-20 CURRENT
MARC MEDINA Jan 1967 British Director 2005-06-20 CURRENT
MR RUPERT REID Mar 1952 British Director 2022-10-10 CURRENT
MR ALASTAIR CHARLES FRANCIS GILLESPIE Jul 1981 British Director 2022-10-11 CURRENT
AILSA ELIZABETH BEATON Sep 1957 British Director 2015-01-12 CURRENT
MARCHIONESS POLLY LANSDOWNE Jan 1937 British Director 2012-04-18 UNTIL 2017-10-25 RESIGNED
LORD BOSTON TIMOTHY GEORGE FRANK BOTELER IRBY Mar 1939 British Director RESIGNED
DAVID JOHN LEE MALONEY Dec 1933 British Director 1994-09-15 UNTIL 2004-10-13 RESIGNED
JOHN NIGEL STEVENSON Sep 1936 Director RESIGNED
MR STUART CRAWFORD SMITH Sep 1953 British Director RESIGNED
KIRSTIN ERIKSSON Nov 1969 German Director 2015-01-12 UNTIL 2019-04-09 RESIGNED
LIZA GEORGETTA MIERS Oct 1951 Director 1995-09-14 UNTIL 1997-09-10 RESIGNED
MRS LUCINDA CAROL BOLTON Dec 1952 Secretary 2007-01-08 UNTIL 2008-10-28 RESIGNED
WALTER PALHAM Apr 1922 British Director 2004-08-20 UNTIL 2006-10-26 RESIGNED
MARC MEDINA Jan 1967 British Director 2004-09-08 UNTIL 2005-06-20 RESIGNED
JOHN NIGEL STEVENSON Sep 1936 Secretary RESIGNED
MARCHIONESS POLLY LANSDOWNE British Secretary 2014-01-22 UNTIL 2017-10-25 RESIGNED
MR WILLIAM ESMOND JACKSON Jun 1943 British Secretary 2001-04-18 UNTIL 2001-09-19 RESIGNED
LIZA GEORGETTA MIERS Oct 1951 Secretary 1995-09-14 UNTIL 2004-01-28 RESIGNED
SONIA DIMONT Secretary 2008-10-30 UNTIL 2014-01-22 RESIGNED
MRS DAVID STUART WADSWORTH May 1946 British Secretary 2004-01-28 UNTIL 2005-09-06 RESIGNED
MR ROBERT NEIL EASON GIBSON Oct 1933 British Director RESIGNED
MORETONS CORPORATE SERVICES LIMITED Corporate Secretary 2005-09-06 UNTIL 2007-01-08 RESIGNED
MRS DAVID STUART WADSWORTH May 1946 British Director 2005-10-12 UNTIL 2011-10-19 RESIGNED
BARRY ST CLAIR ALCOCK Dec 1926 British Director RESIGNED
JOHN ANDREW Jul 1968 British Director 2004-08-20 UNTIL 2022-03-22 RESIGNED
MICHAEL IVAN BECKET Sep 1938 British Director 2005-06-20 UNTIL 2022-10-11 RESIGNED
MRS PERDITA JANE MACDONALD CAMPBELL-ORDE Jul 1943 British Director RESIGNED
MRS LUCINDA CAROL BOLTON Dec 1952 Director 2002-10-02 UNTIL 2008-10-28 RESIGNED
SONIA LEES DIMONT Mar 1924 British Director 1998-09-02 UNTIL 2014-07-16 RESIGNED
MS SUSANNE LAHUSEN Apr 1955 German Director RESIGNED
WENDY LILLIAN EASON GIBSON Nov 1936 British Director 1999-09-22 UNTIL 2006-10-26 RESIGNED
HENRY SIMPSON DAVENPORT May 1939 British Director 1998-09-02 UNTIL 2005-12-01 RESIGNED
MR SIMON EVANS Apr 1974 British Director 2012-10-24 UNTIL 2014-09-01 RESIGNED
MR TERENCE FRISBY Nov 1932 British Director RESIGNED
MR ANTHONY DONALD HARRIS Apr 1951 British Director RESIGNED
MR WILLIAM ESMOND JACKSON Jun 1943 British Director RESIGNED
JOHN CHRISTOPHER JAMES Apr 1949 British Director 2001-09-19 UNTIL 2009-10-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORANGE TREE THEATRE LIMITED SURREY Active SMALL 90010 - Performing arts
SMARTBERRY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AIRPORT COORDINATION LIMITED STAINES-UPON-THAMES ENGLAND Active GROUP 52230 - Service activities incidental to air transportation
BEANEY PEARCE LIMITED TEDDINGTON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
OLD FORD HOUSING ASSOCIATION LONDON Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
HARBORA PROPERTIES LIMITED BASILDON Active UNAUDITED ABRIDGED 99999 - Dormant Company
CRETE MANAGEMENT LIMITED MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
BACS PAYMENT SCHEMES LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
FRAZDOM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
VACKIES LIMITED LONDON Dissolved... DORMANT 90010 - Performing arts
RURIK REAL ESTATE INVESTMENT LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TONY HARRIS-PHOTOGRAPHER LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 74202 - Other specialist photography
GE PENSION TRUSTEES LIMITED ALTRINCHAM Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
BARMARK HILL LIMITED LONDON ENGLAND Active MICRO ENTITY 02100 - Silviculture and other forestry activities
TONYHPHOTO (LONDON)( LIMITED LONDON ENGLAND Active MICRO ENTITY 74209 - Photographic activities not elsewhere classified
ACL INTERNATIONAL COORDINATION LIMITED STAINES-UPON-THAMES ENGLAND Active SMALL 52230 - Service activities incidental to air transportation
LAKSHMI 12 LIMITED GRANTHAM ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
MRIYA FARMING PLC LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CEE INVESTMENT & ADVISORY LLP LONDON Dissolved... MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
BISHOPS_MANSIONS_LTD - Accounts 2023-09-19 31-12-2022 £27,823 Cash £209,849 equity
BISHOPS_MANSIONS_LTD - Accounts 2022-10-01 31-12-2021 £28,298 Cash £263,510 equity
BISHOPS_MANSIONS_LTD - Accounts 2021-09-24 31-12-2020 £21,321 Cash £239,821 equity
BISHOPS_MANSIONS_LTD - Accounts 2019-09-24 31-12-2018 £23,000 Cash £214,704 equity
BISHOPS_MANSIONS_LTD - Accounts 2018-09-19 31-12-2017 £20,231 Cash £210,103 equity
Accounts filed on 31-12-2015 2016-09-07 31-12-2015 £13,838 Cash £198,247 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
14, 15, 16, KENNINGTON OVAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALACLE LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMP VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ADELE HARPER FITNESS AND WELLBEING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
TALB LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TSO CAPITAL LIMITED LONDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
SHOPMO LIMITED LONDON Active MICRO ENTITY 62012 - Business and domestic software development
MILLER KENDRICK ARCHITECTS LIMITED LONDON ENGLAND Active DORMANT 71111 - Architectural activities
SBSKIDZNUTRITION LIMITED LONDON Active MICRO ENTITY 86900 - Other human health activities
ALMIRIDA PARTNERS LLP LONDON Active DORMANT None Supplied