Company number 04566370
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address BISHOP HOUSE, 10 WHEAT STREET, BRECON, POWYS, LD3 7DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
GBP 1,000
. The most likely internet sites of BISHOP HOUSE PROPERTIES LIMITED are www.bishophouseproperties.co.uk, and www.bishop-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bishop House Properties Limited is a Private Limited Company.
The company registration number is 04566370. Bishop House Properties Limited has been working since 17 October 2002.
The present status of the company is Active. The registered address of Bishop House Properties Limited is Bishop House 10 Wheat Street Brecon Powys Ld3 7dg. . WILLIAMS, William Alun is a Secretary of the company. MORRELL, Nicholas John is a Director of the company. WILLIAMS, William Alun is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002
Persons With Significant Control
Mr Nicholas John Morrell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr William Alun Williams
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
BISHOP HOUSE PROPERTIES LIMITED Events
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
29 May 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
...
... and 40 more events
31 Oct 2002
New director appointed
31 Oct 2002
New secretary appointed;new director appointed
31 Oct 2002
Director resigned
31 Oct 2002
Secretary resigned
17 Oct 2002
Incorporation
15 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 essex road canterbury kent.
23 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1 hampton terrace beacon hill road hindhead surrey.
18 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied
on 2 August 2006
Persons entitled: Barclays Bank PLC
Description: 25 cardiff street aberdare rhondda cynon taff.
12 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 & 5 station road colwyn bay LL29 8BT.
6 November 2003
Legal charge
Delivered: 17 November 2003
Status: Satisfied
on 17 December 2003
Persons entitled: Barclays Bank PLC
Description: 3/5 station road colwyn bay.
30 October 2003
Debenture
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…