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

BISHOPS HOUSE MANAGEMENT LIMITED

APARTMENT 5 HOLLYBANK HOUSE GREEN LANE, MOSSLEY HILL, LIVERPOOL, L18 2EP,
Company Registration Number
04712357
Private Limited Company
Active

Company Overview

About Bishops House Management Ltd
BISHOPS HOUSE MANAGEMENT LIMITED was founded on 2003-03-26 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bishops House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISHOPS HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
APARTMENT 5 HOLLYBANK HOUSE GREEN LANE
MOSSLEY HILL
LIVERPOOL
L18 2EP
Other companies in L18
 
Filing Information
Company Number 04712357
Company ID Number 04712357
Date formed 2003-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS HOUSE 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 BISHOPS HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES FAVAGER
Director 2007-07-26
KEVIN ALEXANDER ROSS
Director 2006-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA OLSEN
Director 2007-07-31 2015-09-01
TERRY HOLLIGAN
Director 2013-11-03 2015-08-11
MING CHU PEARL PAI
Director 2007-07-25 2015-03-31
DAVID MICHAEL BELL
Director 2007-07-25 2014-03-25
MARK JAMES FAVAGER
Company Secretary 2008-04-07 2013-12-03
JOAN MARY CRISP
Director 2006-02-17 2012-03-18
MARIA ROSS
Company Secretary 2007-03-13 2008-04-07
KEVIN ALEXANDER ROSS
Company Secretary 2006-02-17 2007-03-13
JOAN MARY CRISP
Company Secretary 2006-02-17 2006-02-17
DAVID HICKS
Company Secretary 2003-03-26 2005-09-19
KEVIN MARY HEGARTY
Director 2003-03-26 2005-09-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-03-26 2003-03-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-03-26 2003-03-26

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
2024-04-10CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-12CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-04-05Director's details changed for Kevin Alexander Ross on 2023-04-05
2023-04-05Director's details changed for Mrs Antoinette Mary Hannaway on 2023-04-05
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 2 Gainsborough Road Southport PR8 2EY England
2021-06-14AP01DIRECTOR APPOINTED MRS ANTOINETTE MARY HANNAWAY
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 85 Green Lane Mossley Hill Liverpool L18 2EP England
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 85 Green Lane Green Lane Mossley Hill Liverpool L18 2EP
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES FAVAGER
2018-08-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-09AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA OLSEN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HOLLIGAN
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-10AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-10TM01Termination of appointment of a director
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MING CHU PEARL PAI
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-20LATEST SOC20/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-20AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM , C/O Mark Favager, Apartment 1 85 Green Lane, Mossley Hill, Liverpool, Merseyside, L18 2EP, United Kingdom
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK FAVAGER
2013-11-04AP01DIRECTOR APPOINTED MR TERRY HOLLIGAN
2013-04-02AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CRISP
2011-09-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-30AR0126/03/11 FULL LIST
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES FAVAGER / 29/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, APPT 1 HOLLYBANK HOUSE 85 GREEN LANE, LIVERPOOL, L18 2EP
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-26AR0126/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEXANDER ROSS / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MING CHU PEARL PAI / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA OLSEN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES FAVAGER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY CRISP / 26/03/2010
2009-11-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-09-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, 6 HOLLYBANK HOUSE, 85 GREEN LANE, LIVERPOOL, MERSEYSIDE, L18 2EP
2008-04-15288aSECRETARY APPOINTED MARK JAMES FAVAGER
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY MARIA ROSS
2008-04-07363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-05288aNEW DIRECTOR APPOINTED
2007-08-05288aNEW DIRECTOR APPOINTED
2007-03-30363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-03-27288bSECRETARY RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2006-05-31363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-05-31353LOCATION OF REGISTER OF MEMBERS
2006-05-31288bSECRETARY RESIGNED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09AUDAUDITOR'S RESIGNATION
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bSECRETARY RESIGNED
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: C/O Q K COLD STORES MARSTON, LIMITED TOLL BAR ROAD, MARSTON, LINCOLNSHIRE NG32 2JA
2005-04-1288(2)RAD 22/02/05--------- £ SI 5@1
2005-03-30363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-20225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2004-04-22363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: C/O JST MACKINTOSH, COLONIAL CHAMBERS TEMPLE STREET, LIVERPOOL, MERSEYSIDE L2 5RH
2004-01-11288bDIRECTOR RESIGNED
2004-01-11288bSECRETARY RESIGNED
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: C/O JST MACKINTOSH, COLONIAL CHAMBERS, TEMPLE STREET, LIVERPOOL L2 5RH
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BISHOPS HOUSE 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 BISHOPS HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHOPS HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BISHOPS HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPS HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPS HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of BISHOPS HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS HOUSE 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 (98000 - Residents property management) as BISHOPS HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPS HOUSE 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 BISHOPS HOUSE 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 BISHOPS HOUSE 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.
    Other companies at postcode L18 2EP

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1