Ces Properties (Bishops House) Limited
- Active
- Incorporated on 22 Mar 2001
Reg Address: 5 Manchester Square, London W1U 3PD
Previous Names:
Hackremco (No.1802) Limited - 6 Apr 2001
Hackremco (No.1802) Limited - 22 Mar 2001
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Ces Properties (Bishops House) Limited" is a ltd and located in 5 Manchester Square, London W1U 3PD. Ces Properties (Bishops House) Limited is currently in active status and it was incorporated on 22 Mar 2001 (23 years 6 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ces Properties (Bishops House) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Kenneth Fowler | Secretary | 11 Jun 2010 | - | Active |
2 | John Kenneth Fowler | Director | 15 Mar 2004 | British | Active |
3 | Garth Nicolas Bonney | Secretary | 15 Mar 2004 | - | Resigned 11 Jun 2010 |
4 | Garth Nicolas Bonney | Director | 15 Mar 2004 | - | Resigned 24 Apr 2008 |
5 | Justine Elinor Frischmann | Director | 6 Apr 2001 | British | Active |
6 | Richard Sandor Frischmann | Secretary | 6 Apr 2001 | British | Resigned 15 Mar 2004 |
7 | Richard Sandor Frischmann | Director | 6 Apr 2001 | British | Active |
8 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 22 Mar 2001 | - | Resigned 6 Apr 2001 |
9 | HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 22 Mar 2001 | - | Resigned 6 Apr 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sandor Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ces Properties (Bishops House) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 4 Apr 2024 | Download PDF |
2 | Accounts - Micro Entity | 3 Dec 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 22 Mar 2021 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 24 Dec 2020 | Download PDF 4 Pages |
5 | Confirmation Statement - No Updates | 22 Mar 2020 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 4 Jan 2020 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 22 Mar 2019 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 8 Jan 2019 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 4 Apr 2018 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 3 Jan 2018 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 30 Mar 2017 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Small | 7 Jan 2017 | Download PDF 5 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2016 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Small | 9 Jan 2016 | Download PDF 6 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2015 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Small | 11 Jan 2015 | Download PDF 5 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2014 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Small | 23 Dec 2013 | Download PDF 5 Pages |
19 | Miscellaneous | 25 Oct 2013 | Download PDF 1 Pages |
20 | Officers - Change Person Director Company With Change Date | 27 Mar 2013 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 27 Mar 2013 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 27 Mar 2013 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2013 | Download PDF 4 Pages |
24 | Accounts - Full | 4 Jan 2013 | Download PDF 14 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2012 | Download PDF 5 Pages |
26 | Accounts - Full | 2 Jan 2012 | Download PDF 14 Pages |
27 | Address - Change Registered Office Company With Date Old | 25 Mar 2011 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2011 | Download PDF 5 Pages |
29 | Accounts - Full | 6 Jan 2011 | Download PDF 15 Pages |
30 | Officers - Termination Secretary Company With Name | 11 Jun 2010 | Download PDF 1 Pages |
31 | Officers - Appoint Person Secretary Company With Name | 11 Jun 2010 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2010 | Download PDF 5 Pages |
33 | Accounts - Full | 28 Jan 2010 | Download PDF 13 Pages |
34 | Annual Return - Legacy | 27 Mar 2009 | Download PDF 4 Pages |
35 | Accounts - Full | 15 Dec 2008 | Download PDF 13 Pages |
36 | Annual Return - Legacy | 14 Aug 2008 | Download PDF 4 Pages |
37 | Officers - Legacy | 29 Apr 2008 | Download PDF 1 Pages |
38 | Accounts - Full | 8 Jan 2008 | Download PDF 13 Pages |
39 | Annual Return - Legacy | 21 May 2007 | Download PDF 8 Pages |
40 | Accounts - Full | 5 Feb 2007 | Download PDF 13 Pages |
41 | Annual Return - Legacy | 27 Apr 2006 | Download PDF 8 Pages |
42 | Accounts - Full | 4 Feb 2006 | Download PDF 13 Pages |
43 | Accounts - Full | 18 May 2005 | Download PDF 13 Pages |
44 | Annual Return - Legacy | 14 Apr 2005 | Download PDF 8 Pages |
45 | Accounts - Legacy | 24 Jan 2005 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 13 Jul 2004 | Download PDF 5 Pages |
47 | Officers - Legacy | 30 Mar 2004 | Download PDF 2 Pages |
48 | Officers - Legacy | 30 Mar 2004 | Download PDF 1 Pages |
49 | Officers - Legacy | 19 Mar 2004 | Download PDF 2 Pages |
50 | Officers - Legacy | 19 Mar 2004 | Download PDF 2 Pages |
51 | Mortgage - Legacy | 5 Feb 2004 | Download PDF 4 Pages |
52 | Mortgage - Legacy | 5 Feb 2004 | Download PDF 5 Pages |
53 | Accounts - Full | 27 Jan 2004 | Download PDF 13 Pages |
54 | Auditors - Resignation Company | 22 Apr 2003 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 14 Apr 2003 | Download PDF 7 Pages |
56 | Accounts - Full | 16 Dec 2002 | Download PDF 12 Pages |
57 | Annual Return - Legacy | 12 Jun 2002 | Download PDF 5 Pages |
58 | Officers - Legacy | 5 Jun 2002 | Download PDF 1 Pages |
59 | Officers - Legacy | 5 Jun 2002 | Download PDF 1 Pages |
60 | Mortgage - Legacy | 5 May 2001 | Download PDF 3 Pages |
61 | Mortgage - Legacy | 5 May 2001 | Download PDF 3 Pages |
62 | Incorporation - Memorandum Articles | 19 Apr 2001 | Download PDF 12 Pages |
63 | Officers - Legacy | 14 Apr 2001 | Download PDF 3 Pages |
64 | Address - Legacy | 14 Apr 2001 | Download PDF 1 Pages |
65 | Officers - Legacy | 14 Apr 2001 | Download PDF 1 Pages |
66 | Officers - Legacy | 14 Apr 2001 | Download PDF 1 Pages |
67 | Resolution | 14 Apr 2001 | Download PDF 1 Pages |
68 | Officers - Legacy | 14 Apr 2001 | Download PDF 3 Pages |
69 | Change Of Name - Certificate Company | 6 Apr 2001 | Download PDF 2 Pages |
70 | Incorporation - Company | 22 Mar 2001 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.