Company NameBishop Property Management Limited
DirectorSarabjit Singh Grewal
Company StatusActive
Company Number04293313
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sarabjit Singh Grewal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleNegotiator
Country of ResidenceUnited Kingdom
Correspondence Address1a High Street
Cranford
Hounslow
TW5 9RN
Secretary NameSukhbir Grewal
NationalityBritish
StatusCurrent
Appointed25 October 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address1a High Street
Cranford
Hounslow
TW5 9RN
Director NameGurmit Khangura
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleCo Director
Correspondence Address84 Roseville Road
Hayes
Middlesex
UB3 4QZ
Director NameMr Satbir Singh Khangura
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
W4 1DB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 85649000
Telephone regionLondon

Location

Registered Address72 Fielding Road
Chiswick
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jagpal Singh Khangura
50.00%
Ordinary
34 at £1Sarabjit Grewal
34.00%
Ordinary
16 at £1Sukhbir Grewal
16.00%
Ordinary

Financials

Year2014
Net Worth£69,266
Cash£148,449
Current Liabilities£138,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

5 October 2005Delivered on: 13 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2024Unaudited abridged accounts made up to 31 March 2023 (11 pages)
26 July 2023Termination of appointment of Satbir Singh Khangura as a director on 11 July 2023 (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
13 July 2023Notification of Ksd Property Management Ltd as a person with significant control on 11 July 2023 (2 pages)
13 July 2023Cessation of Satbir Singh Khangura as a person with significant control on 11 July 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (13 pages)
24 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
6 July 2022Change of details for Mr Sarabjit Singh Grewal as a person with significant control on 22 June 2022 (2 pages)
4 July 2022Change of details for Mrs Sukhbir Grewal as a person with significant control on 22 June 2022 (2 pages)
4 July 2022Director's details changed for Mr Sarabjit Singh Grewal on 22 June 2022 (2 pages)
4 July 2022Secretary's details changed for Sukhbir Grewal on 22 June 2022 (1 page)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (13 pages)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
16 September 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
23 August 2018Notification of Satbir Singh Khangura as a person with significant control on 26 September 2017 (2 pages)
15 August 2018Appointment of Mr Satbir Singh Khangura as a director on 26 September 2017 (2 pages)
15 August 2018Satisfaction of charge 1 in full (1 page)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
31 March 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Director's details changed for Sarabjit Grewal on 26 September 2010 (2 pages)
23 November 2011Director's details changed for Sarabjit Grewal on 26 September 2010 (2 pages)
23 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (13 pages)
6 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (13 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
7 November 2009Termination of appointment of Gurmit Khangura as a director (1 page)
7 November 2009Termination of appointment of Gurmit Khangura as a director (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Return made up to 25/09/08; no change of members (4 pages)
27 December 2008Return made up to 25/09/08; no change of members (4 pages)
17 December 2008Secretary's change of particulars / sukhbir grewal / 19/10/2007 (1 page)
17 December 2008Director's change of particulars / sarabjit grewal / 19/10/2007 (1 page)
17 December 2008Director's change of particulars / sarabjit grewal / 19/10/2007 (1 page)
17 December 2008Secretary's change of particulars / sukhbir grewal / 19/10/2007 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 25/09/07; full list of members (7 pages)
17 December 2007Return made up to 25/09/07; full list of members (7 pages)
18 December 2006Return made up to 25/09/06; full list of members (6 pages)
18 December 2006Return made up to 25/09/06; full list of members (6 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
11 December 2006Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2006Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Return made up to 25/09/05; full list of members (6 pages)
10 November 2005Return made up to 25/09/05; full list of members (6 pages)
13 October 2005Particulars of mortgage/charge (9 pages)
13 October 2005Particulars of mortgage/charge (9 pages)
14 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
14 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
11 February 2005Return made up to 25/09/04; full list of members (6 pages)
11 February 2005Return made up to 25/09/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 December 2003Return made up to 25/09/03; full list of members (6 pages)
1 December 2003Return made up to 25/09/03; full list of members (6 pages)
19 August 2003Compulsory strike-off action has been discontinued (1 page)
19 August 2003Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(6 pages)
19 August 2003Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(6 pages)
19 August 2003Compulsory strike-off action has been discontinued (1 page)
24 July 2003Company name changed bishop social housing LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed bishop social housing LIMITED\certificate issued on 24/07/03 (2 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
5 December 2001Company name changed fairham LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed fairham LIMITED\certificate issued on 05/12/01 (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 46A syon lane, osterley, middlesex TW7 5NQ (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 46A syon lane, osterley, middlesex TW7 5NQ (1 page)
25 September 2001Incorporation (12 pages)
25 September 2001Incorporation (12 pages)