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

BISHOP PROPERTIES LIMITED

80 FRIAR GATE, DERBY, DE1 1FL,
Company Registration Number
01413775
Private Limited Company
Active

Company Overview

About Bishop Properties Ltd
BISHOP PROPERTIES LIMITED was founded on 1979-02-08 and has its registered office in Derby. The organisation's status is listed as "Active". Bishop Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISHOP PROPERTIES LIMITED
 
Legal Registered Office
80 FRIAR GATE
DERBY
DE1 1FL
Other companies in WS13
 
Filing Information
Company Number 01413775
Company ID Number 01413775
Date formed 1979-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOP PROPERTIES 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.
Companies with same name BISHOP PROPERTIES LIMITED
The following companies were found which have the same name as BISHOP PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISHOP PROPERTIES (NORTH) LIMITED 15 GROVE COURT COVENTRY CV5 6PZ Dissolved Company formed on the 2013-06-20
BISHOP PROPERTIES (LONDON) LTD CHARTER HOUSE MARLBOROUGH PARK HARPENDEN HERTS AL5 1NL Dissolved Company formed on the 2014-06-16
BISHOP PROPERTIES, INC. POB 215 ROUTE 10 HAMDEN WALTON NY 13856 Active Company formed on the 1987-06-09
Bishop Properties, LLC 13 Bradbury Lane Littleton CO 80120 Voluntarily Dissolved Company formed on the 2010-10-12
BISHOP PROPERTIES LLC 4125 RIVERCREST DR N KEIZER OR 97303 Active Company formed on the 2009-01-14
BISHOP PROPERTIES, INC. 205 BRASHER ST NASHUA IA 506580039 Active Company formed on the 2006-03-02
Bishop Properties, LLC 10985 Red Sky Loop Cheyenne WY 82009 Active Company formed on the 2010-01-28
BISHOP PROPERTIES, INC. 1600 4TH AVE N SEATTLE WA 98109 Dissolved Company formed on the 1995-03-03
BISHOP PROPERTIES OF SAULT SAINTE MARIE, LLC 7570 TAMARAC TRAIL HARBOR SPRINGS Michigan 49740 UNKNOWN Company formed on the 2005-12-07
BISHOP PROPERTIES, L.L.C. S WEST BAYSHORE DR TRAVERSE CITY 49684 Michigan 13709 UNKNOWN Company formed on the 2005-03-07
BISHOP PROPERTIES, LLC 204 FARNSWORTH ROAD - WATERVILLE OH 43566 Active Company formed on the 1998-06-01
BISHOP PROPERTIES, LLC 3405 NW VIEW RD VANCOUVER WA 986850000 Dissolved Company formed on the 2016-03-30
BISHOP PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2005-04-12
BISHOP PROPERTIES PTY. LTD. Melbourne VIC 3000 Dissolved Company formed on the 1973-03-14
Bishop Properties Inc. 22353 N 5th St Castro Valley CA 94546 Dissolved Company formed on the 2013-10-15
Bishop Properties, Inc. Dissolved Company formed on the 1958-01-24
Bishop Properties Limited Delaware Unknown
BISHOP PROPERTIES INVESTMENTS LTD 27 ELM CLOSE CARSHALTON SURREY SM5 2AG Active Company formed on the 2017-01-18
BISHOP PROPERTIES EAST, LLC 4175 SOUTH ORLANDO DRIVE SANFORD FL 32773 Inactive Company formed on the 2005-12-20
BISHOP PROPERTIES NORTH, LLC 1155 LOUISIANA AVENUE WINTER PARK FL 32789 Inactive Company formed on the 2011-01-14

Company Officers of BISHOP PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES GRINNELL
Director 1991-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
GINA DAWN DUCKETT
Company Secretary 2005-10-06 2015-03-16
JULIE APRIL RAWLINGS
Company Secretary 2002-03-29 2005-10-06
GWENDOLINE EDNA MAGGS
Company Secretary 1994-05-31 2002-03-29
MICHAEL JOHN O'SULLIVAN
Company Secretary 1991-06-26 1994-05-31
SHEILA DOREEN GRINNELL
Director 1991-06-26 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GRINNELL BLUE LAKE ESTATES LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-06-30

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
2023-09-1906/09/23 STATEMENT OF CAPITAL GBP 150
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-18Particulars of variation of rights attached to shares
2023-09-18Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-09-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-09-18Memorandum articles filed
2023-09-18Change of details for Mr Peter James Grinnell as a person with significant control on 2023-09-06
2023-09-14DIRECTOR APPOINTED MRS RACHEL WHITTAKER
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-05Director's details changed for Mr Peter James Grinnell on 2022-01-01
2022-07-05CH01Director's details changed for Mr Peter James Grinnell on 2022-01-01
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES GRINNELL
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Beechfield House 8 Bore Street Lichfield Staffordshire WS13 6LL
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0126/06/16 ANNUAL RETURN FULL LIST
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16TM02Termination of appointment of Gina Dawn Duckett on 2015-03-16
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0126/06/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0126/06/12 ANNUAL RETURN FULL LIST
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0126/06/11 ANNUAL RETURN FULL LIST
2011-06-27CH01Director's details changed for Mr Peter James Grinnell on 2010-07-01
2010-10-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0126/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01Director's details changed for Mr Peter James Grinnell on 2009-10-01
2009-08-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-06363aReturn made up to 26/06/09; full list of members
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24288bSECRETARY RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED
2005-07-06363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0BX
2002-07-01363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-10288bSECRETARY RESIGNED
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-18363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-16363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BISHOP PROPERTIES 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 BISHOP PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-10-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-30 Satisfied MUNICIPAL, MUTUAL INSURANCE LIMITED.
LEGAL CHARGE 1982-11-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1982-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-06-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BISHOP PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOP PROPERTIES LIMITED
Trademarks
We have not found any records of BISHOP PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOP PROPERTIES 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 (68320 - Management of real estate on a fee or contract basis) as BISHOP PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BISHOP PROPERTIES 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 BISHOP PROPERTIES 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 BISHOP PROPERTIES 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.