Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 186 BISHOPSGATE MANAGEMENT LIMITED
Company Information for

186 BISHOPSGATE MANAGEMENT LIMITED

MLM, PREMIERE HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JH,
Company Registration Number
03463599
Private Limited Company
Active

Company Overview

About 186 Bishopsgate Management Ltd
186 BISHOPSGATE MANAGEMENT LIMITED was founded on 1997-11-11 and has its registered office in Borehamwood. The organisation's status is listed as "Active". 186 Bishopsgate Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
186 BISHOPSGATE MANAGEMENT LIMITED
 
Legal Registered Office
MLM
PREMIERE HOUSE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JH
Other companies in N12
 
Filing Information
Company Number 03463599
Company ID Number 03463599
Date formed 1997-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 186 BISHOPSGATE MANAGEMENT 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 186 BISHOPSGATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAURIE MAGAR LIMITED
Company Secretary 2009-09-21
VASANT GOPALDAS DATTANI
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER SIMON LEAKE
Director 2016-04-11 2018-04-11
ADAM DRAPER
Director 2000-10-05 2016-04-11
MICHAEL ROY JACOBS
Company Secretary 2007-07-11 2009-09-21
RICHARD KEITH PEARLMAN
Company Secretary 2000-10-05 2009-05-26
RICHARD KEITH PEARLMAN
Director 2000-10-05 2009-05-26
ROBERT ALAN DAVIS
Company Secretary 1997-11-11 2000-10-17
ROBERT ALAN DAVIS
Director 1997-11-11 2000-10-17
STEVEN CRAIG GOLDSTONE
Director 1997-11-11 2000-10-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-11-11 1997-11-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-11-11 1997-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAURIE MAGAR LIMITED THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-25 CURRENT 2013-10-23 Active
MICHAEL LAURIE MAGAR LIMITED LEES PLACE PROPERTY LIMITED Company Secretary 2017-08-14 CURRENT 2005-08-24 Active
MICHAEL LAURIE MAGAR LIMITED LEES PLACE MANAGEMENT LIMITED Company Secretary 2017-05-26 CURRENT 1981-03-11 Active
MICHAEL LAURIE MAGAR LIMITED 1 WOODGER ROAD W12 MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-01 CURRENT 2013-05-15 Active
MICHAEL LAURIE MAGAR LIMITED PAYNES AND BORTHWICK WHARVES RESIDENTS COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2006-08-29 Active
MICHAEL LAURIE MAGAR LIMITED INVEREY COURT RTM COMPANY LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Active
MICHAEL LAURIE MAGAR LIMITED MEADWAY COURT LIMITED Company Secretary 2013-02-25 CURRENT 2007-10-29 Active
MICHAEL LAURIE MAGAR LIMITED TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-22 CURRENT 2000-03-30 Active
MICHAEL LAURIE MAGAR LIMITED IVOR COURT FREEHOLD LIMITED Company Secretary 2012-05-01 CURRENT 2011-02-01 Active
MICHAEL LAURIE MAGAR LIMITED ESSENCE MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2004-03-11 Active
MICHAEL LAURIE MAGAR LIMITED ALYN COURT RTM COMPANY LIMITED Company Secretary 2009-12-24 CURRENT 2008-10-02 Active
MICHAEL LAURIE MAGAR LIMITED THE OLD FIRE STATION MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 2002-05-09 Active
MICHAEL LAURIE MAGAR LIMITED MAINTENANCE OF 4, 6 & 8 CARLTON HILL LIMITED Company Secretary 2009-08-10 CURRENT 1975-09-25 Dissolved 2014-05-06
MICHAEL LAURIE MAGAR LIMITED 4, 6 AND 8 CARLTON HILL LIMITED Company Secretary 2009-08-10 CURRENT 2003-07-25 Active
MICHAEL LAURIE MAGAR LIMITED THE ICON FREEHOLD COMPANY LIMITED Company Secretary 2009-06-09 CURRENT 2008-07-23 Active
MICHAEL LAURIE MAGAR LIMITED WEMBLEY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 2003-06-30 Active
VASANT GOPALDAS DATTANI SYSTEMATIC.TECH LTD Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
VASANT GOPALDAS DATTANI VESPER ASSOCIATES LTD. Director 2014-02-10 CURRENT 2003-08-27 Active
VASANT GOPALDAS DATTANI SUPERTYR LIMITED Director 2006-07-14 CURRENT 2006-01-26 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
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-26DIRECTOR APPOINTED MR MAXIM PETRASHEV
2023-09-26APPOINTMENT TERMINATED, DIRECTOR VASANT GOPALDAS DATTANI
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-10-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIMON LEAKE
2018-04-11AP01DIRECTOR APPOINTED MR VASANT GOPALDAS DATTANI
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 190
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2017-09-11AA31/12/16 TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 190
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11AP01DIRECTOR APPOINTED MR ROGER SIMON LEAKE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DRAPER
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 190
2015-12-23AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-06CH04SECRETARY'S DETAILS CHNAGED FOR MICHAEL LAURIE MAGAR LIMITED on 2015-09-17
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM C/O Michael Laurie Magar 2-F Melville House 8-12 Woodhouse Road London N12 0RG
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 190
2014-12-05AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 190
2013-12-09AR0126/11/13 ANNUAL RETURN FULL LIST
2013-06-25AD02Register inspection address changed from 136 Baker Street London W1U 6DU England
2013-06-25AD03Register(s) moved to registered inspection location
2013-05-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-06AR0126/11/12 ANNUAL RETURN FULL LIST
2012-10-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21AR0126/11/11 ANNUAL RETURN FULL LIST
2011-12-20CH01Director's details changed for Mr Adam Draper on 2011-05-16
2011-06-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-10AR0126/11/10 FULL LIST
2011-02-10AD02SAIL ADDRESS CREATED
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-01-13AR0126/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DRAPER / 26/11/2009
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE MAGAR LIMITED / 26/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-09-28288bAPPOINTMENT TERMINATE, SECRETARY MICHAEL JACOBS LOGGED FORM
2009-09-27288aSECRETARY APPOINTED MICHAEL LAURIE MAGAR LIMITED
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD PEARLMAN
2009-01-26225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-01-05363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-30AA30/11/07 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-13288aNEW SECRETARY APPOINTED
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 27 PHIPP STREET LONDON EC2A 4NP
2007-01-24363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-06363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-22363sRETURN MADE UP TO 26/11/03; CHANGE OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-03363sRETURN MADE UP TO 26/11/02; NO CHANGE OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-16363sRETURN MADE UP TO 11/11/00; CHANGE OF MEMBERS
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-30288bDIRECTOR RESIGNED
2000-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 53 GREAT PORTLAND STREET LONDON W1N 5DG
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-28363aRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
2000-03-28363aRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2000-03-27AC92ORDER OF COURT - RESTORATION 27/03/00
1999-09-07GAZ2STRUCK OFF AND DISSOLVED
1999-05-11GAZ1FIRST GAZETTE
1998-06-01288aNEW SECRETARY APPOINTED
1998-06-01288bSECRETARY RESIGNED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-20288bDIRECTOR RESIGNED
1997-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 186 BISHOPSGATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-05-11
Fines / Sanctions
No fines or sanctions have been issued against 186 BISHOPSGATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
186 BISHOPSGATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 186 BISHOPSGATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 186 BISHOPSGATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 186 BISHOPSGATE MANAGEMENT LIMITED
Trademarks
We have not found any records of 186 BISHOPSGATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 186 BISHOPSGATE MANAGEMENT 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 (98000 - Residents property management) as 186 BISHOPSGATE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 186 BISHOPSGATE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party186 BISHOPSGATE MANAGEMENT LIMITEDEvent Date1999-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 186 BISHOPSGATE MANAGEMENT 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 186 BISHOPSGATE MANAGEMENT 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.