BISHOPSGATE GOODSYARD REGENERATION LIMITED - LONDON


Company Profile Company Filings

Overview

BISHOPSGATE GOODSYARD REGENERATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BISHOPSGATE GOODSYARD REGENERATION LIMITED was incorporated 21 years ago on 18/07/2002 and has the registered number: 04488906. The accounts status is SMALL and accounts are next due on 31/03/2024.

BISHOPSGATE GOODSYARD REGENERATION LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects
68100 - Buying and selling of own real estate
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 31/03/2022 31/03/2024

Registered Office

MARBLE ARCH HOUSE
LONDON
W1H 5BX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HAMMERSON COMPANY SECRETARIAL LIMITED Corporate Secretary 2011-09-23 CURRENT
MR PATRICK JOSEPH DALTON Sep 1965 Irish Director 2021-04-01 CURRENT
MR JOHN MARTIN MULRYAN Jul 1982 Irish Director 2011-12-13 CURRENT
MR ROBERT MULRYAN Apr 1987 Irish Director 2021-10-01 CURRENT
MR GREGOIRE PEUREUX Dec 1977 French Director 2021-11-11 CURRENT
MR SIMON CHARLES TRAVIS Jun 1969 British Director 2014-07-15 CURRENT
MR HARRY ALEXANDER BADHAM Oct 1976 British Director 2021-09-30 CURRENT
MR RICHARD GEOFFREY SHAW Nov 1973 British Director 2012-02-14 UNTIL 2014-04-07 RESIGNED
PAUL FRANK WORTHINGTON Jun 1952 British Secretary 2002-07-18 UNTIL 2003-02-28 RESIGNED
MR. MATTHEW GRANT ROBINSON Aug 1970 British Director 2010-06-08 UNTIL 2011-02-08 RESIGNED
MR DAVID NICHOLAS PEARSON Oct 1968 British Director 2013-02-12 UNTIL 2021-04-01 RESIGNED
TIMOTHY GUY FARROW May 1956 British Director 2005-04-26 UNTIL 2008-11-11 RESIGNED
MR SIMON KINGSLEY OSBORNE Jan 1948 British Director 2002-07-18 UNTIL 2003-02-28 RESIGNED
MR. DAVID JOHN LAYCOCK Mar 1979 British Director 2010-06-08 UNTIL 2012-12-14 RESIGNED
MR MARTIN CLIVE JEPSON Apr 1962 British Director 2008-12-16 UNTIL 2011-07-31 RESIGNED
MR RAYMOND JOSEPH HARDY Jul 1965 Irish Director 2003-02-28 UNTIL 2005-04-26 RESIGNED
MR NICHOLAS ALAN SCOTT HARDIE Jan 1955 British Director 2003-02-28 UNTIL 2003-02-28 RESIGNED
MR PETER JOHN HALPENNY Feb 1963 Irish Director 2011-02-08 UNTIL 2021-10-01 RESIGNED
MR JOHN PATRICK MULQUEEN Mar 1970 British Director 2011-10-12 UNTIL 2013-07-25 RESIGNED
MR STUART JOHN HAYDON British Secretary 2003-02-28 UNTIL 2011-09-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-07-18 UNTIL 2002-07-18 RESIGNED
MR SVEN JURGEN TOPEL Jan 1966 British Director 2003-02-28 UNTIL 2007-02-02 RESIGNED
GEOFFREY HARCROFT WRIGHT Feb 1943 British Director 2003-02-28 UNTIL 2006-06-30 RESIGNED
MR TIMOTHY JOHN ANTHONY WELLS Feb 1965 British Director 2007-04-23 UNTIL 2007-04-23 RESIGNED
MR KEVIN MICHAEL CROWLEY Mar 1975 Irish Director 2013-08-13 UNTIL 2014-07-15 RESIGNED
HELEN CHRISTINE GORDON May 1959 British Director 2002-07-18 UNTIL 2003-02-28 RESIGNED
MR BRIAN FAGAN Irish Director 2003-02-28 UNTIL 2010-06-08 RESIGNED
MR PETER WILLIAM BEAUMONT COLE Feb 1959 British Director 2003-02-28 UNTIL 2019-04-30 RESIGNED
MR DAVID MICHAEL BROPHY Mar 1960 Irish Director 2007-11-28 UNTIL 2011-12-13 RESIGNED
MARK RICHARD BOURGEOIS May 1968 British Director 2019-04-30 UNTIL 2020-04-09 RESIGNED
MARK RICHARD BOURGEOIS May 1968 British Director 2020-12-11 UNTIL 2021-09-30 RESIGNED
MR SIMON JAMES BETTY Aug 1975 British Director 2020-04-09 UNTIL 2020-12-11 RESIGNED
MICHAEL JOHN BAKER Aug 1963 British Director 2003-02-28 UNTIL 2003-02-28 RESIGNED
MR WARREN STUART AUSTIN Nov 1966 British Director 2014-04-08 UNTIL 2021-11-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hammerson Investments (No. 23) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Domaine Developments Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMPTHILL METAL COMPANY LIMITED AMPTHILL Active FULL 38320 - Recovery of sorted materials
ONE51 ES METALS (NORTH) LIMITED TAMWORTH UNITED KINGDOM Active FULL 39000 - Remediation activities and other waste management services
STRAIGHT MANUFACTURING LIMITED HULL UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
BALLYMORE PROPERTIES LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
RECLAMET LIMITED DOVER ENGLAND Active UNAUDITED ABRIDGED 38210 - Treatment and disposal of non-hazardous waste
LANDOR (DUNDEE WHARF) LIMITED LONDON UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
STRAIGHT LIMITED HULL UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
BALLYMORE DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CLEARSTORM LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BALLYMORE PROPERTIES HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BALLYMORE MILLHARBOUR LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BALLYMORE (BOW PAPER) LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BOLDBURY LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED TAMWORTH UNITED KINGDOM Active FULL 64304 - Activities of open-ended investment companies
BALLYMORE (SUFFOLK) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BALLYMORE ASSET MANAGEMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BALLYMORE CONSTRUCTION SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
TALLGROVE PROPERTIES LIMITED BELFAST NORTHERN IRELAND Active FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE JUNCTION (GENERAL PARTNER) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
280 BISHOPSGATE INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
THE JUNCTION (THURROCK SHAREHOLDER GP) LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
HAMMERSON VIA NO 1 LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
HAMMERSON VIA NO 2 LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
HAMMERSON ORACLE INVESTMENTS 1 LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HAMMERSON ORACLE INVESTMENTS 2 LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HAMMERSON SHELF CO 13 LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HAMMERSON SHELF CO 14 LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company