Background WavePink WaveYellow Wave

91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED (01861534)

91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED (01861534) is an active UK company. incorporated on 7 November 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include SPENCER JONES, James Edward, VAN RENSBURG, Fraser Simpson Janse, WHITTALL, Andrew Richard.

Company Number
01861534
Status
active
Type
ltd
Incorporated
7 November 1984
Age
41 years
Address
Flat 2 91 Bishops Road, London, SW6 7AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SPENCER JONES, James Edward, VAN RENSBURG, Fraser Simpson Janse, WHITTALL, Andrew Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED

91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 November 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 91 BISHOP'S ROAD MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01861534

LTD Company

Age

41 Years

Incorporated 7 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

STOUTWORTH LIMITED
From: 7 November 1984To: 13 January 1986
Contact
Address

Flat 2 91 Bishops Road London, SW6 7AX,

Previous Addresses

Peters Cottage Newtown Ramsbury Marlborough SN8 2PP England
From: 10 November 2016To: 3 October 2023
18 Burnfoot Avenue Fulham London SW6 6EA
From: 7 November 1984To: 10 November 2016
Timeline

No significant events found

Capital Table
People

Officers

10

4 Active
6 Resigned

SPENCER JONES, James Edward

Active
91 Bishops Road, LondonSW6 7AX
Secretary
Appointed 04 Jan 2006

SPENCER JONES, James Edward

Active
91 Bishops Road, LondonSW6 7AX
Born August 1968
Director
Appointed 24 Jun 2002

VAN RENSBURG, Fraser Simpson Janse

Active
91 Bishops Road, LondonSW6 7AX
Born December 1975
Director
Appointed 15 Jul 2008

WHITTALL, Andrew Richard

Active
Flat 3 91 Bishops Road, LondonSW6 7AX
Born March 1973
Director
Appointed 29 Jun 2001

EDWARDS, Henry Peter Bartholomew

Resigned
The Old Hall, NorwichNR9 4EW
Secretary
Appointed N/A
Resigned 15 Jun 2001

WOODS, Karen Anne

Resigned
Flat 1, LondonSW6 7AX
Secretary
Appointed 15 Jun 2001
Resigned 04 Jan 2006

EDWARDS, William Robert Bartle

Resigned
Hardingham Hall, NorwichNR9 4AE
Born May 1970
Director
Appointed N/A
Resigned 15 Jun 2001

MALPASS, Christopher Paul

Resigned
Flat 3, LondonSW6 7AX
Born December 1960
Director
Appointed N/A
Resigned 12 Nov 1996

SIMPSON, Fergus William

Resigned
Flat 3 91 Bishops Road, LondonSW6 7AX
Born December 1968
Director
Appointed 12 Nov 1996
Resigned 29 Jun 2001

WOODS, Karen Anne

Resigned
Flat 1, LondonSW6 7AX
Born September 1957
Director
Appointed N/A
Resigned 04 Dec 2006

Persons with significant control

5

Mr Frazer Simpson Janse Van Rensburg

Active
91 Bishops Road, LondonSW6 7AX
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Amy Katherine Whittall

Active
91 Bishops Road, LondonSW6 7AX
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew Richard Whittall

Active
91 Bishops Road, LondonSW6 7AX
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Fiona Kathleen Spencer-Jones

Active
91 Bishops Road, LondonSW6 7AX
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Edward Spencer-Jones

Active
91 Bishops Road, LondonSW6 7AX
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Sail Address Company With Old Address
8 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
12 February 2009
353353
Legacy
11 February 2009
353353
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
353353
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
10 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
2 January 2003
363aAnnual Return
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
353353
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
363aAnnual Return
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Legacy
28 September 1999
287Change of Registered Office
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
19 January 1998
288cChange of Particulars
Legacy
8 October 1997
363aAnnual Return
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Resolution
5 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
3 October 1995
363x363x
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363x363x
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
8 October 1993
363x363x
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
12 October 1992
363x363x
Legacy
18 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
363363
Legacy
19 November 1990
288288
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Auditors Resignation Company
28 June 1989
AUDAUD
Legacy
17 November 1988
288288
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
7 March 1987
363363
Legacy
26 February 1987
224224
Legacy
23 January 1987
GAZ(U)GAZ(U)
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87