About

Registered Number: 04712357
Date of Incorporation: 26/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 85 Green Lane, Mossley Hill, Liverpool, L18 2EP,

 

Established in 2003, Bishops House Management Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Favager, Mark James, Ross, Maria, Bell, David Michael, Crisp, Joan Mary, Favager, Mark James, Holligan, Terry, Olsen, Georgina, Pai, Ming Chu Pearl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, David Michael 25 July 2007 25 March 2014 1
CRISP, Joan Mary 17 February 2006 18 March 2012 1
FAVAGER, Mark James 26 July 2007 30 November 2018 1
HOLLIGAN, Terry 03 November 2013 11 August 2015 1
OLSEN, Georgina 31 July 2007 01 September 2015 1
PAI, Ming Chu Pearl 25 July 2007 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FAVAGER, Mark James 07 April 2008 03 December 2013 1
ROSS, Maria 13 March 2007 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 10 December 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 April 2014
TM01 - Termination of appointment of director 20 April 2014
AA - Annual Accounts 20 January 2014
AD01 - Change of registered office address 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP01 - Appointment of director 04 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 09 September 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AUD - Auditor's letter of resignation 09 December 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 September 2004
225 - Change of Accounting Reference Date 20 August 2004
363s - Annual Return 22 April 2004
287 - Change in situation or address of Registered Office 12 March 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.