About

Registered Number: 05179873
Date of Incorporation: 14/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Established in 2004, Bishops Court (Bedfont) Residents Management Company Ltd are based in Beaconsfield in Buckinghamshire, it's status is listed as "Active". We don't currently know the number of employees at the business. Crawford, Ian, Ponan, Natasha Annabel, Rose, Sherine, Hansen, David, Leach, Stephen Lewis, Rodell, Mark, Scarsi, Claudio, Zahradnik, Martin are listed as the directors of Bishops Court (Bedfont) Residents Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Ian 02 December 2007 - 1
PONAN, Natasha Annabel 11 January 2016 - 1
ROSE, Sherine 12 December 2018 - 1
HANSEN, David 06 January 2006 22 June 2007 1
LEACH, Stephen Lewis 06 January 2006 09 July 2007 1
RODELL, Mark 22 June 2007 31 May 2012 1
SCARSI, Claudio 06 January 2006 22 June 2007 1
ZAHRADNIK, Martin 18 December 2014 11 January 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 12 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 15 March 2017
CH01 - Change of particulars for director 27 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 06 March 2015
AP01 - Appointment of director 03 January 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 24 August 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 15 August 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 23 April 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
363a - Annual Return 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
287 - Change in situation or address of Registered Office 02 October 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
363a - Annual Return 26 July 2005
225 - Change of Accounting Reference Date 22 December 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.