Background WavePink WaveYellow Wave

BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED (05185537)

BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED (05185537) is an active UK company. incorporated on 21 July 2004. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED has been registered for 21 years. Current directors include BURKE, Peter Anthony, GREGORY, Neil Richard Alistair, MORGANS-EVANS, Robert and 1 others.

Company Number
05185537
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURKE, Peter Anthony, GREGORY, Neil Richard Alistair, MORGANS-EVANS, Robert, WEEKLEY, Darren Lloyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED

BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED is an active company incorporated on 21 July 2004 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05185537

LTD Company

Age

21 Years

Incorporated 21 July 2004

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jan 11
Director Left
Jan 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 19 Nov 2007

BURKE, Peter Anthony

Active
46 Whitchurch Road, CardiffCF14 3LX
Born February 1952
Director
Appointed 25 Sept 2024

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 24 Oct 2016

MORGANS-EVANS, Robert

Active
46 Whitchurch Road, CardiffCF14 3LX
Born April 1976
Director
Appointed 19 Sept 2024

WEEKLEY, Darren Lloyd

Active
46 Whitchurch Road, CardiffCF14 3LX
Born December 1966
Director
Appointed 19 Mar 2026

AMODEO, Christian James

Resigned
47 Hollybush Road, CardiffCF23 6TZ
Secretary
Appointed 01 Dec 2006
Resigned 19 Nov 2007

GRABHAM, Martin Robert

Resigned
67 St Michaels Way, BridgendCF31 2BT
Secretary
Appointed 21 Jul 2004
Resigned 19 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 2004
Resigned 21 Jul 2004

ADAMS, Nathan Christopher

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born June 1969
Director
Appointed 13 Jun 2008
Resigned 18 Nov 2013

AMODEO, Salvatore

Resigned
47 Hollybush Road, CardiffCF23 6TZ
Born September 1947
Director
Appointed 21 Jul 2004
Resigned 12 Jan 2011

GRABHAM, Martin Robert

Resigned
67 St Michaels Way, BridgendCF31 2BT
Born March 1956
Director
Appointed 21 Jul 2004
Resigned 12 Jan 2011

WALKER, Bonita

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born February 1970
Director
Appointed 17 Nov 2013
Resigned 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
190190
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
10 December 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
10 March 2006
287Change of Registered Office
Legacy
2 August 2005
363aAnnual Return
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288bResignation of Director or Secretary
Incorporation Company
21 July 2004
NEWINCIncorporation