About

Registered Number: 01736629
Date of Incorporation: 05/07/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: C/O Trent Park Properties, 5 Elstree Way, Borehamwood, WD6 1SF,

 

Established in 1983, Bisham Court Management Ltd has its registered office in Borehamwood, it has a status of "Active". There are 12 directors listed as Benjamin, Ivan Bertram, Walther, Leslie, Walther, Paula Marylyne, Dowling, John Brian, Feldman, Desmond Avigdor, Gibson, Eira Mary, Hising, Lars Stefan, Hunt, John Bryan, Landon, David Handel, Leslie, Steven Charles, Mcclure Fisher, Douglas, Stanbrook, Samuel for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Ivan Bertram 17 January 2008 - 1
WALTHER, Leslie 01 June 2004 - 1
WALTHER, Paula Marylyne 09 November 2006 - 1
DOWLING, John Brian N/A 28 January 1999 1
FELDMAN, Desmond Avigdor 11 February 1999 11 March 2009 1
GIBSON, Eira Mary 15 November 2001 26 October 2007 1
HISING, Lars Stefan 19 January 2012 23 September 2016 1
HUNT, John Bryan N/A 29 August 1994 1
LANDON, David Handel N/A 18 March 1991 1
LESLIE, Steven Charles 23 November 2015 28 July 2018 1
MCCLURE FISHER, Douglas N/A 09 February 1991 1
STANBROOK, Samuel N/A 16 September 1997 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 07 November 2019
AP04 - Appointment of corporate secretary 09 May 2019
AD01 - Change of registered office address 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 20 August 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
225 - Change of Accounting Reference Date 08 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 17 June 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
AA - Annual Accounts 16 June 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 07 March 1995
288 - N/A 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 11 May 1992
363b - Annual Return 11 February 1992
AA - Annual Accounts 05 July 1991
363a - Annual Return 04 June 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
AA - Annual Accounts 28 March 1991
363 - Annual Return 23 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 04 April 1989
AA - Annual Accounts 21 February 1989
AA - Annual Accounts 13 February 1989
AA - Annual Accounts 19 October 1988
AA - Annual Accounts 19 October 1988
AA - Annual Accounts 19 October 1988
287 - Change in situation or address of Registered Office 31 March 1988
363 - Annual Return 31 March 1988
287 - Change in situation or address of Registered Office 18 December 1986
NEWINC - New incorporation documents 05 July 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.