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.

# Name Status
1 Euston Road (Underlease) Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
2 Sandor Property Management Services Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
3 Sandor Holdings Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann
Active
4 Ces (Euston Road) Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
5 Ces Properties (Hemel Hempstead) Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
6 Ces Properties (Ickenham) Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
7 Ces Properties (Manchester Square) Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
8 Louvain 2006 Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
9 Ces Properties (Dorking) Limited
Mutual People: Justine Elinor Frischmann , Richard Sandor Frischmann , John Kenneth Fowler
Active
10 Road Link Limited
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
11 Road Link (A69) Limited
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
12 Road Link (A69) Holdings Limited
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
13 Mitiefm Services Limited
Mutual People: Richard Sandor Frischmann
Active
14 Autospan Limited
Mutual People: Richard Sandor Frischmann
Active
15 Ces (High Holborn) Limited
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
16 Dunlop Transcalm Limited
Mutual People: Richard Sandor Frischmann
Active
17 Hawk Development Management Ltd
Mutual People: Richard Sandor Frischmann
Active
18 Epsom Real Properties Limited
Mutual People: Richard Sandor Frischmann
Active
19 Frischmann Schools (Stafford) Ltd
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
20 Frischmann Process Technology (Holdings) Ltd
Mutual People: Richard Sandor Frischmann
Active
21 Rsbg Uk Ltd
Mutual People: Richard Sandor Frischmann
Active
22 Frischmann Properties Ltd
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
23 Frischmann Investment Ltd
Mutual People: Richard Sandor Frischmann
Active
24 Frischmann Facilities Management
Mutual People: Richard Sandor Frischmann
Active
25 Rsbgi Ltd
Mutual People: Richard Sandor Frischmann
Active
26 Frischmann Concessionaires Ltd
Mutual People: Richard Sandor Frischmann
Active
27 Frischmann Group Ltd
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
28 Hinde Street Properties Limited
Mutual People: Richard Sandor Frischmann , John Kenneth Fowler
Active
29 Paddington Basin Developments Limited
Mutual People: Richard Sandor Frischmann
Active
30 552 Kings Road Limited
Mutual People: Richard Sandor Frischmann
Active
31 Campden Hill (Campus) Limited
Mutual People: Richard Sandor Frischmann
Active
32 Croydon Limited
Mutual People: Richard Sandor Frischmann
dissolved
33 Frischmann Milton Keynes Ltd
Mutual People: Richard Sandor Frischmann
dissolved
34 Community Lighting Partnership (Rochdale) Holdings Limited
Mutual People: John Kenneth Fowler
Active
35 Community Lighting Partnership (Blackpool) Holdings Limited
Mutual People: John Kenneth Fowler
Active
36 Community Lighting Partnership (Oldham) Limited
Mutual People: John Kenneth Fowler
Active
37 Community Lighting Partnership (Blackpool) Limited
Mutual People: John Kenneth Fowler
Active
38 Community Lighting Partnership (Rochdale) Limited
Mutual People: John Kenneth Fowler
Active
39 Galehouse Investments Limited
Mutual People: John Kenneth Fowler
Active
40 Total School Solutions Limited
Mutual People: John Kenneth Fowler
Active
41 Traders Of Properties Limited
Mutual People: John Kenneth Fowler
dissolved
42 Countrywide Projects Limited
Mutual People: John Kenneth Fowler
Active
43 Total School Solutions (Sandwell) Limited
Mutual People: John Kenneth Fowler
Active
44 Frischmann Streetlighting Oldham Ltd
Mutual People: John Kenneth Fowler
Active
45 Frischmann Streetlighting Blackpool Ltd
Mutual People: John Kenneth Fowler
Active
46 Storage Solutions 2014 Limited
Mutual People: John Kenneth Fowler
Active
47 Frischmann Partners Holdings Ltd
Mutual People: John Kenneth Fowler
Active
48 Universal Project Management Services Limited
Mutual People: John Kenneth Fowler
Active
49 Ces Properties (Ickenham) 2020 Ltd
Mutual People: John Kenneth Fowler
Active
50 Total School Solutions (Sandwell) Holdings Limited
Mutual People: John Kenneth Fowler
Active
51 Frischmann Schools (Sandwell) Ltd
Mutual People: John Kenneth Fowler
Active
52 Frischmann Streetlighting Rochdale Ltd
Mutual People: John Kenneth Fowler
Active