Background WavePink WaveYellow Wave

BISHOPSGATE HOMES LIMITED (07064694)

BISHOPSGATE HOMES LIMITED (07064694) is an active UK company. incorporated on 3 November 2009. with registered office in Beech Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BISHOPSGATE HOMES LIMITED has been registered for 16 years. Current directors include MARTIN, Patrick.

Company Number
07064694
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
Trunkwell Cottage, Beech Hill, RG7 2AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSGATE HOMES LIMITED

BISHOPSGATE HOMES LIMITED is an active company incorporated on 3 November 2009 with the registered office located in Beech Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BISHOPSGATE HOMES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07064694

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Trunkwell Cottage Beech Hill Road Beech Hill, RG7 2AS,

Previous Addresses

Wick Cottage Wick Lane Englefield Green Surrey TW20 0HU England
From: 9 June 2020To: 28 September 2021
10 Gorsebank Lightwater Surrey GU18 5QX
From: 7 September 2010To: 9 June 2020
Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED England
From: 3 June 2010To: 7 September 2010
Radiel Europe Properties Ascentia House Lyndhurst Road Ascot SL5 9ED England
From: 3 November 2009To: 3 June 2010
Timeline

14 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Apr 10
Funding Round
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 20
Funding Round
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARTIN, Lucy Ann

Active
Beech Hill Road, Beech HillRG7 2AS
Secretary
Appointed 12 May 2010

MARTIN, Patrick

Active
Beech Hill Road, Beech HillRG7 2AS
Born June 1972
Director
Appointed 25 Mar 2011

MARTIN, Patrick

Resigned
Lyndhurst Road, AscotSL5 9ED
Secretary
Appointed 01 Apr 2010
Resigned 16 Mar 2011

CONNER, Joanna Claire

Resigned
Wick Lane, Englefield GreenTW20 0HU
Born March 1972
Director
Appointed 12 May 2010
Resigned 14 Jun 2020

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 03 Nov 2009
Resigned 03 Nov 2009

MARTIN, Lucy Ann

Resigned
Lyndhurst Road, AscotSL5 9ED
Born March 1972
Director
Appointed 01 Dec 2009
Resigned 16 Mar 2011

MARTIN, Patrick

Resigned
Gorse Bank, LightwaterGU18 5QX
Born June 1972
Director
Appointed 04 Aug 2010
Resigned 23 Mar 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Patrick Martin

Active
Beech Hill Road, Beech HillRG7 2AS
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jun 2020

Mrs Joanna Claire Conner

Ceased
Wick Lane, Englefield GreenTW20 0HU
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 23 Jun 2020

Mrs Lucy Ann Martin

Active
Beech Hill Road, Beech HillRG7 2AS
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Incorporation Company
3 November 2009
NEWINCIncorporation