Company number 03831470
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address C/O H SHAH & CO, 113 HIGH STREET, WEALDSTONE, MIDDLESEX, HA3 5DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of 202 BISHOPSGATE (MANAGEMENT) LIMITED are www.202bishopsgatemanagement.co.uk, and www.202-bishopsgate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. 202 Bishopsgate Management Limited is a Private Limited Company.
The company registration number is 03831470. 202 Bishopsgate Management Limited has been working since 25 August 1999.
The present status of the company is Active. The registered address of 202 Bishopsgate Management Limited is C O H Shah Co 113 High Street Wealdstone Middlesex Ha3 5dt. . KAPLAN, Justin Sydney is a Secretary of the company. JORDAN, Richard is a Director of the company. PATEL, Elesh is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HURLINGHAM DEVELOPMENTS LTD has been resigned. Director KAPLAN, Neil Trevor has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 10 July 2001
Appointed Date: 07 September 1999
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 September 1999
Appointed Date: 25 August 1999
Secretary
WALGATE SERVICES LIMITED
Resigned: 06 February 2004
Appointed Date: 10 July 2001
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 September 1999
Appointed Date: 25 August 1999
Director
HURLINGHAM DEVELOPMENTS LTD
Resigned: 27 November 2003
Appointed Date: 07 September 1999
202 BISHOPSGATE (MANAGEMENT) LIMITED Events
14 Sep 2016
Accounts for a dormant company made up to 31 August 2016
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
17 Mar 2016
Accounts for a dormant company made up to 31 August 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
06 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 55 more events
20 Mar 2001
First Gazette notice for compulsory strike-off
12 Dec 2000
Secretary resigned
12 Dec 2000
Director resigned
10 Sep 1999
Registered office changed on 10/09/99 from: 120 east road london N1 6AA
25 Aug 1999
Incorporation