Background WavePink WaveYellow Wave

BISLEY MANAGEMENT COMPANY LIMITED (10647157)

BISLEY MANAGEMENT COMPANY LIMITED (10647157) is an active UK company. incorporated on 2 March 2017. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. BISLEY MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include LOCKER, Robert John.

Company Number
10647157
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOCKER, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISLEY MANAGEMENT COMPANY LIMITED

BISLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISLEY MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10647157

LTD Company

Age

9 Years

Incorporated 2 March 2017

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 28 March 2025 (1 year 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
From: 9 September 2022To: 16 January 2024
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 2 March 2017To: 9 September 2022
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 18
Funding Round
Sept 19
Director Left
Dec 20
Owner Exit
Jun 21
Funding Round
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Feb 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SENNEN PROPERTY MANAGEMENT LTD

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 09 Sept 2022

LOCKER, Robert John

Active
Stanhope Gate, CamberleyGU15 3DW
Born November 1958
Director
Appointed 23 Jul 2023

POWNCEBY, David Richard

Resigned
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 02 Mar 2017
Resigned 17 Nov 2020

LE MAISTRE, Thomas Charles

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born April 1981
Director
Appointed 02 Mar 2017
Resigned 17 Nov 2020

POWNCEBY, David Richard

Resigned
377-399 London Road, CamberleyGU15 3HL
Born September 1966
Director
Appointed 13 Apr 2018
Resigned 24 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
377-399 London Road, CamberleyGU15 3HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 06 Feb 2024
Galleon Boulevard, DartfordDA2 6QE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Ceased 15 Jun 2020
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Resolution
28 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Legacy
28 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Resolution
11 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Incorporation Company
2 March 2017
NEWINCIncorporation