B.I.P. MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ
Company number 02923457
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Termination of appointment of Charles Julian Barwick as a director on 28 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of B.I.P. MANAGEMENT LIMITED are www.bipmanagement.co.uk, and www.b-i-p-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B I P Management Limited is a Private Limited Company. The company registration number is 02923457. B I P Management Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of B I P Management Limited is 7a Howick Place London United Kingdom Sw1p 1dz. . BARTON, Chris is a Secretary of the company. HESKETH, James Simon is a Director of the company. UPTON, Richard is a Director of the company. DEVELOPMENT SECURITIES ESTATES PLC is a Director of the company. Secretary BDS PROPERTIES LIMITED has been resigned. Secretary LANES, Stephen Alec has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Director BARWICK, Charles Julian has been resigned. Director BDS INVESTMENTS LIMITED has been resigned. Director BDS PROPERTIES LIMITED has been resigned. Director BODIE, Anthony Ellyah has been resigned. Nominee Director BOWCOCK, David Norman has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director MARX, Michael Henry has been resigned. Director PEARSE, Raymond Henry has been resigned. Director RICHMOND WATSON, Stuart John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
HESKETH, James Simon
Appointed Date: 29 January 2016
53 years old

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
DEVELOPMENT SECURITIES ESTATES PLC
Appointed Date: 21 May 1997

Resigned Directors

Secretary
BDS PROPERTIES LIMITED
Resigned: 17 November 1995
Appointed Date: 27 July 1994

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 17 November 1995

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 27 July 1994
Appointed Date: 27 April 1994

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Director
BARWICK, Charles Julian
Resigned: 28 February 2017
Appointed Date: 16 July 1998
72 years old

Director
BDS INVESTMENTS LIMITED
Resigned: 17 November 1995
Appointed Date: 27 July 1994

Director
BDS PROPERTIES LIMITED
Resigned: 17 November 1995
Appointed Date: 27 July 1994

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 17 November 1995
87 years old

Nominee Director
BOWCOCK, David Norman
Resigned: 27 July 1994
Appointed Date: 27 April 1994
57 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 27 July 1994
Appointed Date: 27 April 1994
96 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 17 November 1995
78 years old

Director
PEARSE, Raymond Henry
Resigned: 27 January 2010
Appointed Date: 21 May 1997
79 years old

Director
RICHMOND WATSON, Stuart John
Resigned: 10 January 2000
Appointed Date: 05 August 1997
74 years old

Persons With Significant Control

Legal & General Assurance Society Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

B.I.P. MANAGEMENT LIMITED Events

17 May 2017
Confirmation statement made on 15 May 2017 with updates
08 Mar 2017
Termination of appointment of Charles Julian Barwick as a director on 28 February 2017
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 381

04 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
...
... and 84 more events
05 Aug 1994
Accounting reference date notified as 31/05

05 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1994
Memorandum and Articles of Association

28 Jul 1994
Company name changed foray 679 LIMITED\certificate issued on 28/07/94

27 Apr 1994
Incorporation