Company NameBishopstown Property Limited
DirectorBrian Daniel Higgins
Company StatusActive - Proposal to Strike off
Company Number08136107
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Daniel Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 2013(1 year after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Secretary NameMr Brian Daniel Higgins
StatusCurrent
Appointed02 November 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashley Close
London
NW4 1PH
Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Ian Brian Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lacemakers Studridge Lane
Speen
Bucks
HP27 0SF
Director NameMr Ian Brinsley Andrews
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Little Missenden
Amersham
Bucks
HP7 0QY
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2013(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2016)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB

Contact

Websitehadleypropertygroup.com
Email address[email protected]
Telephone020 74836161
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Hadley Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£62,264
Current Liabilities£1,282,559

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due23 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 July 2021 (2 years, 8 months ago)
Next Return Due24 July 2022 (overdue)

Filing History

23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
1 December 2017Notification of Brian Daniel Higgins as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Notification of Brian Daniel Higgins as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Cessation of Hadley Property Group Limited as a person with significant control on 1 November 2017 (1 page)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
17 July 2017Notification of Hadley Property Group Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
17 July 2017Notification of Hadley Property Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages)
1 February 2017Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page)
1 February 2017Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages)
1 February 2017Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page)
7 November 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page)
7 November 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page)
7 November 2016Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages)
7 November 2016Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
13 March 2015Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
12 February 2014Appointment of Mr Brian Daniel Higgins as a director (2 pages)
12 February 2014Appointment of Mr Brian Daniel Higgins as a director (2 pages)
12 February 2014Appointment of Mr Ian Lumsden as a director (2 pages)
12 February 2014Appointment of Mr Ian Lumsden as a director (2 pages)
12 February 2014Termination of appointment of Andrew Portlock as a director (1 page)
12 February 2014Termination of appointment of Andrew Portlock as a director (1 page)
12 February 2014Appointment of Network Secretarial Services Limited as a secretary (2 pages)
12 February 2014Termination of appointment of Peter Bennison as a director (1 page)
12 February 2014Appointment of Network Secretarial Services Limited as a secretary (2 pages)
12 February 2014Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
12 February 2014Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
12 February 2014Termination of appointment of Peter Bennison as a director (1 page)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
16 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
10 January 2014Company name changed keystone development finance LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed keystone development finance LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Director's details changed for Mr Andrew Clive Portlock on 10 July 2013 (2 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Director's details changed for Mr Andrew Clive Portlock on 10 July 2013 (2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed dominique developments LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed dominique developments LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)