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

BISHOPHOLM PROPERTIES LIMITED

LEYTONSTONE, LONDON, E11 1HP,
Company Registration Number
04557715
Private Limited Company
Dissolved

Dissolved 2013-12-03

Company Overview

About Bishopholm Properties Ltd
BISHOPHOLM PROPERTIES LIMITED was founded on 2002-10-09 and had its registered office in Leytonstone. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
BISHOPHOLM PROPERTIES LIMITED
 
Legal Registered Office
LEYTONSTONE
LONDON
E11 1HP
Other companies in IG8
 
Filing Information
Company Number 04557715
Date formed 2002-10-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2013-12-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 22:11:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPHOLM PROPERTIES 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 BISHOPHOLM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ENAMUR RAHMAN
Company Secretary 2010-07-01
JAMES TREVOR KEEBLE
Director 2012-02-07
ENAMUR RAHMAN
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CLIFFORD ROSE
Director 2002-10-09 2013-07-30
HENRY THOMAS SMITH
Director 2007-01-15 2012-08-23
JAMES DANIELS
Company Secretary 2008-11-14 2010-07-01
COLIN BURTON
Company Secretary 2008-06-20 2008-11-14
SIMON CHRISTOFFER STEDMAN
Company Secretary 2002-10-09 2008-06-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-10-09 2002-10-09
COMBINED NOMINEES LIMITED
Nominated Director 2002-10-09 2002-10-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-10-09 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TREVOR KEEBLE WELLS GATE MANAGEMENT COMPANY LIMITED Director 2014-07-23 CURRENT 2012-06-14 Active
JAMES TREVOR KEEBLE NEAT LOANS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2015-07-07
JAMES TREVOR KEEBLE BANBAX PROPERTIES LIMITED Director 2012-02-07 CURRENT 1999-11-16 Dissolved 2014-01-07
JAMES TREVOR KEEBLE AITCH ESTATES (GTS) LIMITED Director 2012-02-07 CURRENT 2010-01-14 Dissolved 2014-02-18
ENAMUR RAHMAN AITCH ESTATES (CHILDER STREET) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2013-09-24
ENAMUR RAHMAN WATERSON STREET LIMITED Director 2011-03-28 CURRENT 2002-11-21 Dissolved 2014-06-03
ENAMUR RAHMAN WICK LANE PROPERTY LIMITED Director 2011-03-22 CURRENT 2004-04-16 Dissolved 2013-09-24
ENAMUR RAHMAN MORNINGTON ROAD PROPERTIES LIMITED Director 2011-03-20 CURRENT 2006-01-25 Dissolved 2014-05-06
ENAMUR RAHMAN PRECISION CARE LIMITED Director 2011-03-20 CURRENT 2004-05-14 Dissolved 2014-05-06
ENAMUR RAHMAN FAIRFIELD ROAD PROPERTY COMPANY LIMITED Director 2011-03-18 CURRENT 2003-12-15 Dissolved 2013-09-24
ENAMUR RAHMAN COBORN ROAD OFFICES LIMITED Director 2011-03-18 CURRENT 2006-01-16 Dissolved 2014-05-06
ENAMUR RAHMAN BANBAX PROPERTIES LIMITED Director 2011-03-18 CURRENT 1999-11-16 Dissolved 2014-01-07
ENAMUR RAHMAN AITCH DEVELOPMENTS (ENFIELD) LIMITED Director 2011-03-18 CURRENT 2004-05-19 Dissolved 2014-05-06
ENAMUR RAHMAN AITCH ESTATES (GTS) LIMITED Director 2011-03-18 CURRENT 2010-01-14 Dissolved 2014-02-18

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
2013-12-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE 88 SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX
2013-08-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-07DS01APPLICATION FOR STRIKING-OFF
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013
2013-05-01AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-16LATEST SOC16/10/12 STATEMENT OF CAPITAL;GBP 1
2012-10-16AR0112/10/12 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-13AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-15AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2011-10-19AR0112/10/11 FULL LIST
2011-05-12AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-18AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2010-10-12AR0109/10/10 FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-07-01AP03SECRETARY APPOINTED ENAMUR RAHMAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-05-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-20AR0109/10/09 FULL LIST
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY COLIN BURTON
2008-11-19288aSECRETARY APPOINTED JAMES DANIELS
2008-11-11363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-17288aSECRETARY APPOINTED COLIN BURTON
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY SIMON STEDMAN
2007-11-09363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-22288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-21288cSECRETARY'S PARTICULARS CHANGED
2005-12-07363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-31363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-29363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-03-13288cSECRETARY'S PARTICULARS CHANGED
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-10-28288bDIRECTOR RESIGNED
2002-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-28288aNEW SECRETARY APPOINTED
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BISHOPHOLM PROPERTIES 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 BISHOPHOLM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 83,203

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 BISHOPHOLM PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 461
Current Assets 2011-09-01 £ 543,762
Debtors 2011-09-01 £ 543,301
Shareholder Funds 2011-09-01 £ 460,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISHOPHOLM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPHOLM PROPERTIES LIMITED
Trademarks
We have not found any records of BISHOPHOLM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPHOLM PROPERTIES 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 (41100 - Development of building projects) as BISHOPHOLM PROPERTIES 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 BISHOPHOLM PROPERTIES 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 BISHOPHOLM PROPERTIES 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 BISHOPHOLM PROPERTIES 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.