Background WavePink WaveYellow Wave

BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED (09298041)

BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED (09298041) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED has been registered for 11 years. Current directors include MONTANARO, Frank Carlos, MONTANARO, Jai.

Company Number
09298041
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MONTANARO, Frank Carlos, MONTANARO, Jai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED

BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BISHOP WOOD ALMSHOUSES & CHAPEL LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09298041

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 7 February 2017To: 29 October 2020
6th Floor Newcombe House Notting Hill Gate London W11 3LQ
From: 27 November 2015To: 7 February 2017
C/O Sara Sjölund 6th Floor, Newcombe House, 6th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ England
From: 15 June 2015To: 27 November 2015
Newcombe House Notting Hill Gate London W11 3LQ England
From: 28 May 2015To: 15 June 2015
240 Blackfriars Road London SE1 8NW United Kingdom
From: 6 November 2014To: 28 May 2015
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Feb 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Nov 17
Capital Update
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
New Owner
May 21
Owner Exit
May 21
Loan Secured
Aug 21
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Chirag

Active
Baker Street, LondonW1U 7EU
Secretary
Appointed 22 Dec 2016

MONTANARO, Frank Carlos

Active
25 - 26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 22 Dec 2016

MONTANARO, Jai

Active
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 22 Dec 2016

SJOLUND, Sara Helena

Resigned
Blackfriars Road, LondonSE1 8NW
Born September 1981
Director
Appointed 06 Nov 2014
Resigned 22 Dec 2016

ZIMMERMAN, Jonathan Adam

Resigned
Blackfriars Road, LondonSE1 8NW
Born December 1960
Director
Appointed 06 Nov 2014
Resigned 22 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Frank Carlos Montanaro

Active
25 - 26 Enford Street, LondonW1H 1DG
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 31 Jan 2020

Mr Jonathan Adam Zimmerman

Ceased
Aldersgate Street, LondonEC1A 4AB
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Legacy
28 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2020
SH19Statement of Capital
Legacy
28 January 2020
CAP-SSCAP-SS
Resolution
28 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
7 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Resolution
22 February 2016
RESOLUTIONSResolutions
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2015
RESOLUTIONSResolutions
Incorporation Company
6 November 2014
NEWINCIncorporation