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

BISCOP HOUSE MANAGEMENT COMPANY LIMITED

10 DEFENDER COURT, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, SR5 3PE,
Company Registration Number
06310898
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Biscop House Management Company Ltd
BISCOP HOUSE MANAGEMENT COMPANY LIMITED was founded on 2007-07-12 and has its registered office in Sunderland. The organisation's status is listed as "Active". Biscop House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BISCOP HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 DEFENDER COURT
SUNDERLAND ENTERPRISE PARK
SUNDERLAND
SR5 3PE
Other companies in SK8
 
Filing Information
Company Number 06310898
Company ID Number 06310898
Date formed 2007-07-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISCOP HOUSE MANAGEMENT COMPANY 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 BISCOP HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
Y&Y MANAGEMENT LIMITED
Company Secretary 2014-06-17
AVON GROUND RENTS LIMITED
Director 2014-06-17
ISRAEL MOSKOVITZ
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN HOWARD BOAK
Director 2007-07-12 2014-06-04
SAMANTHA MAY MCMILLAN
Company Secretary 2007-07-12 2012-11-08
SAMANTHA MAY MCMILLAN
Director 2007-07-12 2012-11-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-07-12 2007-07-12
INSTANT COMPANIES LIMITED
Nominated Director 2007-07-12 2007-07-12
SWIFT INCORPORATIONS LIMITED
Director 2007-07-12 2007-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Y&Y MANAGEMENT LIMITED ANGEL WHARF MANAGEMENT LIMITED Company Secretary 2017-07-21 CURRENT 2006-03-03 Active
AVON GROUND RENTS LIMITED CITY BASIN MIDCO LIMITED Director 2017-09-26 CURRENT 2006-12-13 Active
AVON GROUND RENTS LIMITED GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ CITY BASIN MIDCO LIMITED Director 2017-06-27 CURRENT 2006-12-13 Active
ISRAEL MOSKOVITZ BROOKSIDE MANAGEMENT (TRING) LIMITED Director 2017-06-27 CURRENT 2015-02-19 Active
ISRAEL MOSKOVITZ 261 CITY ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2006-08-04 Active
ISRAEL MOSKOVITZ HIGHVIEW MANAGEMENT COMPANY LTD Director 2016-09-29 CURRENT 2015-05-26 Active
ISRAEL MOSKOVITZ KALEGATE LIMITED Director 2016-09-22 CURRENT 2016-08-23 Active
ISRAEL MOSKOVITZ AREIVIM UK LIMITED Director 2016-08-01 CURRENT 2012-06-13 Active
ISRAEL MOSKOVITZ MELLOWES COURT MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2005-03-10 Active
ISRAEL MOSKOVITZ GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Director 2015-06-05 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES (UK) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS (UK) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ISRAEL MOSKOVITZ TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED Director 2014-07-08 CURRENT 1992-07-15 Active
ISRAEL MOSKOVITZ AVON ASSET MANAGEMENT LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ISRAEL MOSKOVITZ GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD RTM COMPANY LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ISRAEL MOSKOVITZ PROPERTY PROPERTY LIMITED Director 2012-01-31 CURRENT 2006-11-07 Active
ISRAEL MOSKOVITZ AVON FREEHOLDS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ CITY GROUND RENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ISRAEL MOSKOVITZ 1 TO 10 CLAYTON COURT LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD ROAD LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 50-60 ESSENDINE MANSIONS FREEHOLD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ISRAEL MOSKOVITZ NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ISRAEL MOSKOVITZ 9-16 LEITH MANSIONS LTD Director 2009-08-18 CURRENT 2009-08-18 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON ASSETS LIMITED Director 2007-07-02 CURRENT 2007-03-27 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES LIMITED Director 2007-07-02 CURRENT 2003-01-23 Active
ISRAEL MOSKOVITZ POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ NORTHBROOKE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
ISRAEL MOSKOVITZ 16 ST STEPHEN'S GARDENS LIMITED Director 2006-07-10 CURRENT 2005-04-29 Active
ISRAEL MOSKOVITZ VICTOR HOUSE (RTM) LIMITED Director 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
ISRAEL MOSKOVITZ CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
ISRAEL MOSKOVITZ AQUATIME LIMITED Director 2006-02-17 CURRENT 2006-02-09 Active
ISRAEL MOSKOVITZ SPACIOUS DEVELOPMENTS LTD Director 2006-02-15 CURRENT 2006-01-25 Active
ISRAEL MOSKOVITZ MOTHERS LTD Director 2005-08-04 CURRENT 2005-07-29 Active
ISRAEL MOSKOVITZ REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ GLORYPEAK LTD Director 2004-02-19 CURRENT 2004-02-19 Active
ISRAEL MOSKOVITZ CHASDEI YITZOK CHARITIES LIMITED Director 2003-04-04 CURRENT 2002-02-25 Active
ISRAEL MOSKOVITZ SUSSEX COURT (MANAGEMENT) LIMITED Director 2003-01-28 CURRENT 1980-09-11 Active
ISRAEL MOSKOVITZ TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
ISRAEL MOSKOVITZ TRIPLEROSE LIMITED Director 1996-02-28 CURRENT 1996-02-20 Active
ISRAEL MOSKOVITZ EUROROSE PROPERTIES LIMITED Director 1995-12-16 CURRENT 1995-09-26 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-11-23 CURRENT 1985-03-14 Active

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
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM South Shields Business Works Henry Robson Way South Shields NE33 1RF England
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN
2022-04-28APPOINTMENT TERMINATED, DIRECTOR MARTYN HOWARD BOAK
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HOWARD BOAK
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-09-09CH04SECRETARY'S DETAILS CHNAGED FOR POTTS GRAY MANAGEMENT CO LIMITED on 2021-09-09
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM Avon House 2 Timberwharf Road London N16 6DB
2021-07-21AP01DIRECTOR APPOINTED MR MARTYN HOWARD BOAK
2021-07-21AP04Appointment of Potts Gray Management Co Limited as company secretary on 2021-07-21
2021-07-21PSC08Notification of a person with significant control statement
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL MOSKOVITZ
2021-07-14PSC07CESSATION OF ISRAEL MOSKOVITZ AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-21TM02Termination of appointment of Y&Y Management Limited on 2020-09-18
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-16AR0112/07/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-01-26AP01DIRECTOR APPOINTED MR ISRAEL MOSKOVITZ
2014-12-20DISS40Compulsory strike-off action has been discontinued
2014-12-19AR0112/07/14 ANNUAL RETURN FULL LIST
2014-12-19AP02Appointment of Avon Ground Rents Limited as director on 2014-06-17
2014-12-19AP04Appointment of Y&Y Management Limited as company secretary on 2014-06-17
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Avon Huuse Avon House 2 Timberwharf Road London N16 6DB N16 6DB England
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 301 Hollyhedge Road Gatley Cheadle Cheshire SK8 4HH England
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BOAK
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7ND
2014-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-23AR0112/07/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MCMILLAN
2012-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA MCMILLAN
2012-07-26AR0112/07/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-13AR0112/07/11 NO MEMBER LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-13AR0112/07/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MAY MCMILLAN / 12/07/2010
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-17363aANNUAL RETURN MADE UP TO 12/07/09
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-06363aANNUAL RETURN MADE UP TO 12/07/08
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bSECRETARY RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 BISCOP HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BISCOP HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISCOP HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BISCOP HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISCOP HOUSE MANAGEMENT COMPANY 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 (99999 - Dormant Company) as BISCOP HOUSE MANAGEMENT COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BISCOP HOUSE MANAGEMENT COMPANY 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 BISCOP HOUSE MANAGEMENT COMPANY 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 BISCOP HOUSE MANAGEMENT COMPANY 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.