Background WavePink WaveYellow Wave

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED (05214209)

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED (05214209) is an active UK company. incorporated on 25 August 2004. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KHARA, Kam, VINCENT, Nicola Louise.

Company Number
05214209
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2004
Age
21 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHARA, Kam, VINCENT, Nicola Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED

BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPSGATE (STRATFORD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05214209

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

Overdue

2 months overdue

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 17 January 2026
For period ending 3 January 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 10
Director Joined
Apr 11
Director Left
Jan 13
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Feb 17
Director Left
Jan 20
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Mar 2008

KHARA, Kam

Active
Essex Road, HoddesdonEN11 0DR
Born September 1968
Director
Appointed 14 Aug 2023

VINCENT, Nicola Louise

Active
Essex Road, HoddesdonEN11 0DR
Born December 1971
Director
Appointed 24 Mar 2022

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 12 Nov 2004
Resigned 14 Mar 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 25 Aug 2004
Resigned 12 Nov 2004

BAINS, Bhader

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1962
Director
Appointed 27 Feb 2017
Resigned 20 Jan 2020

BARTON, Brett Lee

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1974
Director
Appointed 03 Jul 2007
Resigned 14 May 2012

DE OLIVEIRA, Adrian Goncalves

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1976
Director
Appointed 31 Jul 2023
Resigned 28 Oct 2024

LOUGHER, John Gordon

Resigned
25 High Street, Chipping NortonOX7 6AW
Born October 1960
Director
Appointed 27 Mar 2006
Resigned 01 Apr 2007

PLATTS, Mark David

Resigned
Riverview, Hanley CastleWR8 0BS
Born December 1967
Director
Appointed 25 Aug 2004
Resigned 27 Mar 2006

READING, Alison Mary

Resigned
27 Lower Drive, WorcesterWR8 9AH
Born March 1958
Director
Appointed 25 Aug 2004
Resigned 19 Sept 2007

VINCENT, Nicola Louise

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1971
Director
Appointed 05 Mar 2009
Resigned 07 Nov 2014

WALKER, Christopher Peter

Resigned
Corfe Cottage, Stratford Upon AvonCV37 0RH
Born April 1967
Director
Appointed 01 May 2007
Resigned 06 Mar 2008

WILLIS, Eric

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1960
Director
Appointed 25 Sept 2014
Resigned 17 May 2022

WOOD, Benjamin

Resigned
15 Lloyds Way, Stratford On AvonCV37 0SG
Born March 1975
Director
Appointed 03 Jul 2007
Resigned 08 Sept 2010

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 25 Aug 2004
Resigned 25 Aug 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 25 Aug 2004
Resigned 25 Aug 2004
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Legacy
22 September 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
225Change of Accounting Reference Date
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
287Change of Registered Office
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation