Background WavePink WaveYellow Wave

186 BISHOPSGATE MANAGEMENT LIMITED (03463599)

186 BISHOPSGATE MANAGEMENT LIMITED (03463599) is an active UK company. incorporated on 11 November 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 186 BISHOPSGATE MANAGEMENT LIMITED has been registered for 28 years. Current directors include PETRASHEV, Maxim.

Company Number
03463599
Status
active
Type
ltd
Incorporated
11 November 1997
Age
28 years
Address
190 Forest Road, London, E17 6JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PETRASHEV, Maxim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

186 BISHOPSGATE MANAGEMENT LIMITED

186 BISHOPSGATE MANAGEMENT LIMITED is an active company incorporated on 11 November 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 186 BISHOPSGATE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03463599

LTD Company

Age

28 Years

Incorporated 11 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

190 Forest Road London, E17 6JG,

Previous Addresses

C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 17 September 2015To: 28 January 2025
C/O Michael Laurie Magar 2-F Melville House 8-12 Woodhouse Road London N12 0RG
From: 11 November 1997To: 17 September 2015
Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CONNOR, Shaun

Active
Forest Road, LondonE17 6JG
Secretary
Appointed 28 Jan 2025

PETRASHEV, Maxim

Active
Prince Of Wales Drive, LondonSW11 4HG
Born July 1979
Director
Appointed 04 Sept 2023

DAVIS, Robert Alan

Resigned
Stradbroke Drive, ChigwellIG7 5QZ
Secretary
Appointed 11 Nov 1997
Resigned 17 Oct 2000

JACOBS, Michael Roy

Resigned
19 St Marys Crescent, HendonNW4 4LJ
Secretary
Appointed 11 Jul 2007
Resigned 21 Sept 2009

PEARLMAN, Richard Keith

Resigned
3 Lingmere Close, ChigwellIG7 6LH
Secretary
Appointed 05 Oct 2000
Resigned 26 May 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Nov 1997
Resigned 11 Nov 1997

MICHAEL LAURIE MAGAR LIMITED

Resigned
Elstree Way, BorehamwoodWD6 1JH
Corporate secretary
Appointed 21 Sept 2009
Resigned 01 Oct 2024

DATTANI, Vasant Gopaldas

Resigned
Premiere House, BorehamwoodWD6 1JH
Born May 1957
Director
Appointed 11 Apr 2018
Resigned 14 Aug 2023

DAVIS, Robert Alan

Resigned
Stradbroke Drive, ChigwellIG7 5QZ
Born December 1952
Director
Appointed 11 Nov 1997
Resigned 17 Oct 2000

DRAPER, Adam

Resigned
32-38 Scrutton Street, LondonEC2A 4RQ
Born December 1966
Director
Appointed 05 Oct 2000
Resigned 11 Apr 2016

GOLDSTONE, Steven Craig

Resigned
10 Worcester Crescent, Woodford GreenIG8 0LU
Born August 1971
Director
Appointed 11 Nov 1997
Resigned 17 Oct 2000

LEAKE, Roger Simon

Resigned
Woodbury Hill, LoughtonIG10 1JB
Born February 1956
Director
Appointed 11 Apr 2016
Resigned 11 Apr 2018

PEARLMAN, Richard Keith

Resigned
3 Lingmere Close, ChigwellIG7 6LH
Born May 1961
Director
Appointed 05 Oct 2000
Resigned 26 May 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Nov 1997
Resigned 11 Nov 1997
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Sail Address Company With Old Address
25 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 June 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
287Change of Registered Office
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
363aAnnual Return
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
28 March 2000
287Change of Registered Office
Restoration Order Of Court
27 March 2000
AC92AC92
Gazette Dissolved Compulsary
7 September 1999
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 May 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Incorporation Company
11 November 1997
NEWINCIncorporation