Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 99 BISHOPSGATE MANAGEMENT LIMITED
Company Information for

99 BISHOPSGATE MANAGEMENT LIMITED

LEVEL 26, ONE CANADA SQUARE, LONDON, E14 5AB,
Company Registration Number
03071752
Private Limited Company
Active

Company Overview

About 99 Bishopsgate Management Ltd
99 BISHOPSGATE MANAGEMENT LIMITED was founded on 1995-06-23 and has its registered office in London. The organisation's status is listed as "Active". 99 Bishopsgate Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
99 BISHOPSGATE MANAGEMENT LIMITED
 
Legal Registered Office
LEVEL 26
ONE CANADA SQUARE
LONDON
E14 5AB
Other companies in EC2M
 
Filing Information
Company Number 03071752
Company ID Number 03071752
Date formed 1995-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135614720  
Last Datalog update: 2023-08-06 14:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 99 BISHOPSGATE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 99 BISHOPSGATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED AL-MOSALLAM
Director 2015-10-06
NEIL THOMPSON
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LANE TUCKEY
Director 2017-03-31 2017-06-28
MARTIN CLIVE JEPSON
Director 2012-09-28 2017-03-31
PHILIPPA ELDER
Company Secretary 2014-04-24 2015-10-06
DANELLE FLEUR CAMPBELL
Director 2014-08-01 2015-10-06
JAMES LANE TUCKEY
Director 2012-09-28 2015-10-06
JENNIFER DRAPER
Company Secretary 2012-09-28 2014-04-24
LAWRENCE FRANCIS HUTCHINGS
Director 2008-10-08 2012-09-29
HAMMERSON COMPANY SECRETARIAL LIMITED
Company Secretary 2011-09-23 2012-09-28
ANDREW JOHN BERGER-NORTH
Director 2008-10-08 2012-09-28
PETER WILLIAM BEAUMONT COLE
Director 1995-08-31 2012-09-28
ANDREW JAMES GRAY THOMSON
Director 2007-01-01 2012-09-28
NICHOLAS ALAN SCOTT HARDIE
Director 2001-08-01 2011-10-14
STUART JOHN HAYDON
Company Secretary 2000-09-08 2011-09-22
MARTIN CLIVE JEPSON
Director 2008-10-08 2011-07-31
DAVID JOHN ATKINS
Director 2005-01-01 2009-10-01
JONATHAN MICHAEL EMERY
Director 2007-01-01 2008-10-08
JOHN ANDREW BYWATER
Director 1998-10-30 2007-03-31
MICHAEL JOHN BAKER
Director 2001-08-01 2006-06-30
GEOFFREY HARCROFT WRIGHT
Director 1995-08-31 2006-06-30
IAIN FARLANE SIM HARRIS
Director 1997-12-31 2003-11-21
JOHN ANDREW WILLIAM DODDS
Director 1995-08-31 2001-08-24
CLARE FRANCES CARSON
Company Secretary 1999-04-26 2000-09-08
PHILIP DAVID HAROLD BROWN
Director 1995-08-31 1999-05-31
STUART JOHN HAYDON
Company Secretary 1995-08-31 1999-04-26
ROBERT JOHN GODWIN RICHARDS
Director 1995-08-31 1998-10-30
HANS RAINER VOGT
Director 1995-08-31 1997-12-31
HENRY LAWRENCE FLINT
Director 1995-08-31 1997-07-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1995-07-04 1995-08-31
JOHN EDWARD MICHAEL DILLON
Nominated Director 1995-06-23 1995-08-31
LEON NEAL
Nominated Director 1995-06-23 1995-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-23 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THOMPSON BROOKFIELD CRICKLEWOOD (UK) LIMITED Director 2018-04-26 CURRENT 2004-04-29 Active - Proposal to Strike off
NEIL THOMPSON PRINCIPAL PLACE COMMERCIAL GP LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
NEIL THOMPSON PRINCIPAL PLACE COMMERCIAL NOMINEE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
NEIL THOMPSON BROOKFIELD DEVELOPMENTS EUROPE LIMITED Director 2017-06-28 CURRENT 2003-07-31 Active
NEIL THOMPSON LIMCO GPE LIMITED Director 2006-08-01 CURRENT 1932-04-29 Dissolved 2013-11-19
NEIL THOMPSON PETRA INVESTMENTS LIMITED Director 2006-08-01 CURRENT 1956-06-02 Dissolved 2013-08-20
NEIL THOMPSON CITY & CORPORATE HOLDINGS LIMITED Director 2006-08-01 CURRENT 1959-07-28 Dissolved 2013-08-20
NEIL THOMPSON KEELDRIFT LIMITED Director 2006-08-01 CURRENT 1988-03-23 Dissolved 2013-08-20
NEIL THOMPSON CAPITAL & SOHO LIMITED Director 2006-08-01 CURRENT 2000-11-21 Dissolved 2013-11-19
NEIL THOMPSON QUEEN'S ARCADE (CARDIFF) LIMITED Director 2006-08-01 CURRENT 1997-12-11 Dissolved 2013-08-20
NEIL THOMPSON RECORDHOLD LIMITED Director 2006-08-01 CURRENT 1986-08-22 Dissolved 2013-08-20
NEIL THOMPSON JEKYLL PROPERTIES LIMITED Director 2006-08-01 CURRENT 1995-09-20 Dissolved 2013-08-20
NEIL THOMPSON G.P.E. (SACKVILLE STREET) LIMITED Director 2006-08-01 CURRENT 2002-09-10 Dissolved 2013-08-20
NEIL THOMPSON G.P.E. (90 FETTER LANE) LIMITED Director 2006-08-01 CURRENT 2002-09-10 Dissolved 2013-10-01
NEIL THOMPSON HARTSTAND LIMITED Director 2006-08-01 CURRENT 1992-09-23 Dissolved 2013-10-01
NEIL THOMPSON LONDON INVESTMENT AND MORTGAGE COMPANY LIMITED(THE) Director 2006-08-01 CURRENT 1959-03-31 Dissolved 2013-08-20
NEIL THOMPSON BASAN INVESTMENTS LIMITED Director 2006-08-01 CURRENT 1963-06-19 Dissolved 2013-08-20
NEIL THOMPSON CANDEBURY PROPERTIES LIMITED Director 2006-08-01 CURRENT 1951-09-28 Dissolved 2013-08-20
NEIL THOMPSON 90 FETTER LANE LIMITED Director 2006-08-01 CURRENT 2002-09-10 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-06-2827/06/23 STATEMENT OF CAPITAL GBP 103
2023-02-10Change of details for Victor Phillip Michael Dahdaleh as a person with significant control on 2023-02-10
2022-10-10Notification of Ministry of Finance of the People's Republic of China as a person with significant control on 2016-04-06
2022-08-17AP01DIRECTOR APPOINTED MR PARAS MAALDE
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSE BELLE CLAIRE MELLER
2022-08-12SH0112/08/22 STATEMENT OF CAPITAL GBP 102
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-05-20CH01Director's details changed for Marco Rudolf Johannes Van Der Werff on 2022-05-20
2022-05-03Withdrawal of a person with significant control statement on 2022-05-03
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR PHILLIP MICHAEL DAHDALEH
2022-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR PHILLIP MICHAEL DAHDALEH
2022-05-03PSC09Withdrawal of a person with significant control statement on 2022-05-03
2022-04-20AP01DIRECTOR APPOINTED MARCO RUDOLF JOHANNES VAN DER WERFF
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL-MOSALLAM
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England
2020-10-12SH0112/10/20 STATEMENT OF CAPITAL GBP 101
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MS ROSE BELLE CLAIRE MELLER
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BRYAN VAUGHAN
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-05-20CH01Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
2018-09-19AP01DIRECTOR APPOINTED NAIWEI ZHANG
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM 99 Bishopsgate Second Floor London EC2M 3XD
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-26AP01DIRECTOR APPOINTED MR ZACHARY BRYAN VAUGHAN
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21PSC08Notification of a person with significant control statement
2017-07-21PSC09Withdrawal of a person with significant control statement on 2017-07-21
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-07PSC08Notification of a person with significant control statement
2017-06-30AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANE TUCKEY
2017-04-21AP01DIRECTOR APPOINTED MR JAMES LANE TUCKEY
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLIVE JEPSON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0123/06/16 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mr Martin Clive Jepson on 2015-11-01
2015-10-29RES01ADOPT ARTICLES 29/10/15
2015-10-15AP01DIRECTOR APPOINTED MOHAMMED AL-MOSALLAM
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA ELDER
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DANELLE CAMPBELL
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-11MEM/ARTSARTICLES OF ASSOCIATION
2015-08-11RES01ALTER ARTICLES 27/07/2015
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030717520002
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0123/06/15 FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0123/06/14 FULL LIST
2014-08-04AP01DIRECTOR APPOINTED DANELLE FLEUR CAMPBELL
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP03SECRETARY APPOINTED MRS PHILIPPA ELDER
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 16/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 16/12/2013
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0123/06/13 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR MARTIN CLIVE JEPSON
2012-10-23AP01DIRECTOR APPOINTED MR JAMES LANE TUCKEY
2012-10-23AP03SECRETARY APPOINTED JENNIFER DRAPER
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERGER-NORTH
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLE
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY HAMMERSON COMPANY SECRETARIAL LIMITED
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 10 GROSVENOR STREET LONDON W1K 4BJ
2012-10-15MEM/ARTSARTICLES OF ASSOCIATION
2012-10-15RES01ALTER ARTICLES 28/09/2012
2012-10-15RES01ALTER ARTICLES 09/10/2012
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS
2012-10-08MISCAUD STAT 519
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AR0123/06/12 FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE
2011-10-10AP04CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY STUART HAYDON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON
2011-06-27AR0123/06/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0123/06/10 FULL LIST
2009-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH
2008-12-08288aDIRECTOR APPOINTED MARTIN CLIVE JEPSON
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY
2008-12-08288aDIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 38 WOOLMEAD AVENUE LONDON NW9 7AY
2008-06-27363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 10 GROSVENOR STREET LONDON W1K 4BJ
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-05-01288bDIRECTOR RESIGNED
2007-04-04AUDAUDITOR'S RESIGNATION
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2006-11-15363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 99 BISHOPSGATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 99 BISHOPSGATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-05 Outstanding WELLS FARGO TRUST CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 99 BISHOPSGATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 99 BISHOPSGATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 99 BISHOPSGATE MANAGEMENT LIMITED
Trademarks
We have not found any records of 99 BISHOPSGATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 99 BISHOPSGATE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 99 BISHOPSGATE MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 99 BISHOPSGATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 99 BISHOPSGATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 99 BISHOPSGATE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.