Company NameBisham Court Management Limited
Company StatusActive
Company Number01736629
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLeslie Walther
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(20 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NamePaula Marylyne Walther
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(23 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameIvan Bertram Benjamin
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(24 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Laurence Steel
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Iris Sandra Kurzon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(40 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties (Corporation)
StatusCurrent
Appointed01 May 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address5 Elstree Way
Borehamwood
WD6 1SF
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed01 May 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr David Handel Landon
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1991)
RoleRetired
Correspondence Address4 Falcon Close
Northwood
Middlesex
HA6 2GU
Director NameMr Douglas McClure Fisher
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 February 1991)
RoleChartered Surveyor
Correspondence Address11 Falcon Close
Northwood
Middlesex
HA6 2GU
Secretary NameMr David Handel Landon
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1991)
RoleCompany Director
Correspondence Address4 Falcon Close
Northwood
Middlesex
HA6 2GU
Director NameMr John Brian Dowling
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1999)
RoleRetired
Correspondence Address17 Falcon Close
Northwood
Middx
HA6 2GU
Director NameMr John Bryan Hunt
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 1994)
RoleRetired
Correspondence Address13 Falcon Close
Northwood
Middx
HA6 2GU
Director NameMr Samuel Stanbrook
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 1997)
RoleRetired
Correspondence Address15 Falcon Close
Northwood
Middx
HA6 2GU
Secretary NameMr John Brian Dowling
NationalityBritish
StatusResigned
Appointed06 February 1993(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address17 Falcon Close
Northwood
Middx
HA6 2GU
Director NameMr John Fyvie Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 22 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameLudwig Siegmund Spiro
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(14 years, 3 months after company formation)
Appointment Duration14 years (resigned 03 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address166 Northwood Way
Northwood
Middlesex
HA6 1RB
Secretary NameMr John Fyvie Evans
NationalityBritish
StatusResigned
Appointed28 January 1999(15 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address20 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameDesmond Avigdor Feldman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(15 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 March 2009)
RoleRetired
Correspondence Address15 Falcon Close
Northwood
Middlesex
HA6 2GU
Director NameMrs Eira Mary Gibson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 2007)
RoleRetired
Correspondence Address11 Falcon Close
Northwood
Middlesex
HA6 2GU
Director NameMr Lars Stefan Hising
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed19 January 2012(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Northwood Way
Northwood
Middlesex
HA6 1RB
Director NameMr Steven Charles Leslie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Northwood Way
Northwood
Middlesex
HA6 1RB

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Executors Of E.r. Towle
8.33%
Ordinary
1 at £1Mr H.t. Haines & Mrs K.i. Haines
8.33%
Ordinary
1 at £1Mr J.f. Evans
8.33%
Ordinary
1 at £1Mr S.c. Leslie & Mrs M.d. Leslie
8.33%
Ordinary
1 at £1Mrs E. Benjamin & Mr I.b. Benjamin
8.33%
Ordinary
1 at £1Mrs E. Feldman
8.33%
Ordinary
1 at £1Mrs E.e. Grossman
8.33%
Ordinary
1 at £1Mrs M.r. Hunt
8.33%
Ordinary
1 at £1Mrs P.m. Walther & Mr L. Walther
8.33%
Ordinary
1 at £1Mrs S. Kenton
8.33%
Ordinary
1 at £1Mrs U.b. Hising & Mr L.s. Hising
8.33%
Ordinary
1 at £1Ms A.l. Aron & Mr L.l. Pearce
8.33%
Ordinary

Financials

Year2014
Net Worth£44,093
Cash£32,944
Current Liabilities£851

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

7 March 2024Termination of appointment of John Fyvie Evans as a director on 22 February 2024 (1 page)
7 March 2024Appointment of Ms Iris Sandra Kurzon as a director on 7 March 2024 (2 pages)
7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
9 March 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
12 July 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
20 June 2022Appointment of Mr Laurence Steel as a director on 10 November 2021 (2 pages)
10 March 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
30 July 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
9 April 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
11 March 2021Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
14 December 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 May 2019Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 9 May 2019 (1 page)
9 May 2019Appointment of Trent Park Properties as a secretary on 1 May 2019 (2 pages)
9 May 2019Termination of appointment of John Fyvie Evans as a secretary on 30 April 2019 (1 page)
27 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
10 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
10 August 2018Termination of appointment of Steven Charles Leslie as a director on 28 July 2018 (1 page)
22 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
20 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 November 2016Termination of appointment of Lars Stefan Hising as a director on 23 September 2016 (1 page)
10 November 2016Termination of appointment of Lars Stefan Hising as a director on 23 September 2016 (1 page)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Appointment of Mr Steven Charles Leslie as a director on 23 November 2015 (2 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12
(7 pages)
9 March 2016Appointment of Mr Steven Charles Leslie as a director on 23 November 2015 (2 pages)
9 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12
(7 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12
(6 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12
(6 pages)
30 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12
(6 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
(6 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
(6 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
(6 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 March 2012Appointment of Mr Lars Stefan Hising as a director (2 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Appointment of Mr Lars Stefan Hising as a director (2 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
17 November 2011Termination of appointment of Ludwig Spiro as a director (1 page)
17 November 2011Termination of appointment of Ludwig Spiro as a director (1 page)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
23 February 2010Director's details changed for Ludwig Siegmund Spiro on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Leslie Walther on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ludwig Siegmund Spiro on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Paula Marylyne Walther on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ivan Bertram Benjamin on 23 February 2010 (2 pages)
23 February 2010Director's details changed for John Fyvie Evans on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Leslie Walther on 23 February 2010 (2 pages)
23 February 2010Director's details changed for John Fyvie Evans on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Paula Marylyne Walther on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ivan Bertram Benjamin on 23 February 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
26 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
23 March 2009Appointment terminated director desmond feldman (1 page)
23 March 2009Appointment terminated director desmond feldman (1 page)
16 March 2009Return made up to 06/02/09; full list of members (10 pages)
16 March 2009Return made up to 06/02/09; full list of members (10 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 06/02/08; full list of members (10 pages)
22 April 2008Return made up to 06/02/08; full list of members (10 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2007Return made up to 06/02/07; full list of members (5 pages)
26 February 2007Return made up to 06/02/07; full list of members (5 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2006Return made up to 06/02/06; full list of members (6 pages)
20 February 2006Return made up to 06/02/06; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Return made up to 06/02/05; full list of members (13 pages)
15 February 2005Return made up to 06/02/05; full list of members (13 pages)
8 July 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
8 July 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
24 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 February 2004Return made up to 06/02/04; full list of members (13 pages)
17 February 2004Return made up to 06/02/04; full list of members (13 pages)
14 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
14 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
21 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 February 2002New director appointed (2 pages)
26 June 2001Full accounts made up to 31 March 2001 (11 pages)
26 June 2001Full accounts made up to 31 March 2001 (11 pages)
6 March 2001Return made up to 06/02/01; full list of members (12 pages)
6 March 2001Return made up to 06/02/01; full list of members (12 pages)
19 July 2000Full accounts made up to 31 March 2000 (10 pages)
19 July 2000Full accounts made up to 31 March 2000 (10 pages)
18 February 2000Return made up to 06/02/00; full list of members (13 pages)
18 February 2000Return made up to 06/02/00; full list of members (13 pages)
17 June 1999Full accounts made up to 31 March 1999 (12 pages)
17 June 1999Full accounts made up to 31 March 1999 (12 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Return made up to 06/02/99; full list of members (5 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Return made up to 06/02/99; full list of members (5 pages)
16 June 1998Full accounts made up to 31 March 1998 (7 pages)
16 June 1998Full accounts made up to 31 March 1998 (7 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Return made up to 06/02/98; no change of members (4 pages)
20 February 1998Director resigned (1 page)
20 February 1998Return made up to 06/02/98; no change of members (4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
6 July 1997Full accounts made up to 31 March 1997 (7 pages)
6 July 1997Full accounts made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 06/02/97; full list of members (5 pages)
12 February 1997Return made up to 06/02/97; full list of members (5 pages)
2 May 1996Full accounts made up to 31 March 1996 (7 pages)
2 May 1996Full accounts made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Return made up to 06/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Return made up to 06/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 July 1983Incorporation (15 pages)
5 July 1983Incorporation (15 pages)