Company NameBishops Gate Fulham Management Limited
Company StatusActive
Company Number11143759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2018(6 years, 3 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 Renier Theuns Wynand Horne
Date of BirthJuly 1987 (Born 36 years ago)
NationalitySouth African
StatusCurrent
Appointed23 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Director, Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Philip White
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameCharlotte Iris Wallace O'Malley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2023(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed17 October 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Antony Richard Crovella
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Craig Sheehan Power Road Studios
114 Power Road
London
W4 5PY
Secretary NameMr Craig Newell
StatusResigned
Appointed03 July 2018(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2022)
RoleCompany Director
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Lily Lin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 January 2023Memorandum and Articles of Association (25 pages)
10 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 January 2023Resolutions
  • RES13 ‐ Director's rights and powers 14/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 January 2023Memorandum and Articles of Association (25 pages)
10 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 January 2023Appointment of Charlotte Iris Wallace O'malley as a director on 4 January 2023 (2 pages)
17 October 2022Director's details changed for Mr Renier Theuns Wynand Horne on 17 October 2022 (2 pages)
17 October 2022Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to Kfh House 5 Compton Road London SW19 7QA on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Craig Newell as a secretary on 17 October 2022 (1 page)
17 October 2022Appointment of Kinleigh Limited as a secretary on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr James Philip White on 17 October 2022 (2 pages)
26 May 2022Cessation of Mb Fulham Limited as a person with significant control on 23 May 2022 (1 page)
26 May 2022Appointment of Mr Renier Theuns Wynand Horne as a director on 23 May 2022 (2 pages)
26 May 2022Notification of a person with significant control statement (2 pages)
25 May 2022Termination of appointment of Lily Lin as a director on 23 May 2022 (1 page)
25 May 2022Appointment of Mr James Philip White as a director on 23 May 2022 (2 pages)
14 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 March 2022Memorandum and Articles of Association (25 pages)
8 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Registered office address changed from C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
14 January 2021Appointment of Ms Lily Lin as a director on 14 January 2021 (2 pages)
14 January 2021Termination of appointment of Antony Richard Crovella as a director on 14 January 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 July 2018Appointment of Mr Craig Newell as a secretary on 3 July 2018 (2 pages)
3 July 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
27 June 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to C/O Craig Sheehan Power Road Studios 114 Power Road London W4 5PY on 27 June 2018 (1 page)
10 January 2018Incorporation (35 pages)