B.I.P. MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
B.I.P. MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
B.I.P. MANAGEMENT LIMITED was incorporated 30 years ago on 27/04/1994 and has the registered number: 02923457. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
B.I.P. MANAGEMENT LIMITED was incorporated 30 years ago on 27/04/1994 and has the registered number: 02923457. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
B.I.P. MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ONE
LONDON
EC2R 5AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ROBERT ALDINGTON EDWARDS | Dec 1976 | British | Director | 2023-08-02 | CURRENT |
MR CRAIG WESTMACOTT | Apr 1968 | British | Director | 2020-01-30 | CURRENT |
RAYMOND HENRY PEARSE | Oct 1946 | British | Director | 1997-05-21 UNTIL 2010-01-27 | RESIGNED |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2019-06-11 | RESIGNED | ||
HELEN MARIA RATSEY | British | Secretary | 2011-03-01 UNTIL 2014-09-01 | RESIGNED | |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Secretary | 1994-04-27 UNTIL 1994-07-27 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED | ||
DAVID NORMAN BOWCOCK | Apr 1968 | British | Nominee Director | 1994-04-27 UNTIL 1994-07-27 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2016-02-08 UNTIL 2019-06-11 | RESIGNED |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Director | 1994-04-27 UNTIL 1994-07-27 | RESIGNED |
MR PAUL ALEXANDER EDWARDS | Apr 1964 | British | Director | 2021-08-26 UNTIL 2023-08-02 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 1995-11-17 UNTIL 2016-02-29 | RESIGNED |
DEVELOPMENT SECURITIES ESTATES PLC | Corporate Director | 1997-05-21 UNTIL 2019-06-11 | RESIGNED | ||
STEPHEN ALEC LANES | Jul 1954 | Secretary | 1995-11-17 UNTIL 2011-01-19 | RESIGNED | |
JAMES SIMON HESKETH | Jun 1972 | British | Director | 2016-01-29 UNTIL 2019-06-11 | RESIGNED |
MR ANTHONY ELLYAH BODIE | Feb 1939 | British | Director | 1995-11-17 UNTIL 1997-05-21 | RESIGNED |
CHARLES JULIAN BARWICK | Dec 1953 | British | Director | 1998-07-16 UNTIL 2017-02-28 | RESIGNED |
BDS PROPERTIES LIMITED | Corporate Secretary | 1994-07-27 UNTIL 1995-11-17 | RESIGNED | ||
BDS INVESTMENTS LIMITED | Corporate Director | 1994-07-27 UNTIL 1995-11-17 | RESIGNED | ||
BDS PROPERTIES LIMITED | Corporate Director | 1994-07-27 UNTIL 1995-11-17 | RESIGNED | ||
KATHERINE LAURENSON | Jul 1974 | New Zealander | Director | 2020-01-30 UNTIL 2021-08-27 | RESIGNED |
MR STUART JOHN RICHMOND WATSON | Nov 1951 | British | Director | 1997-08-05 UNTIL 2000-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Legal & General Assurance Society Ltd | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Palletline Limited | 2016-04-06 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - B.I.P. MANAGEMENT LIMITED | 2016-11-26 | 29-02-2016 | £381 equity |
Abbreviated Company Accounts - B.I.P. MANAGEMENT LIMITED | 2015-12-01 | 28-02-2015 | £381 equity |
Abbreviated Company Accounts - B.I.P. MANAGEMENT LIMITED | 2014-11-27 | 28-02-2014 | £381 equity |