49 Bishops Avenue (management) Limited LONDON


49 Bishops Avenue (management) started in year 2007 as Private Limited Company with registration number 06041446. The 49 Bishops Avenue (management) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Calder & Co. Postal code: WC2H 7HF.

The company has 10 directors, namely Jeffrey E., Eugenia D. and Georgia V. and others. Of them, Georgia V., David S., Robert P., Ching M., Stuart L., Thomas B., Eric B., Bruce M. have been with the company the longest, being appointed on 7 December 2023 and Jeffrey E. has been with the company for the least time - from 12 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

49 Bishops Avenue (management) Limited Address / Contact

Office Address Calder & Co
Office Address2 30 Orange Street
Town London
Post code WC2H 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06041446
Date of Incorporation Thu, 4th Jan 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Jeffrey E.

Position: Director

Appointed: 12 February 2024

Eugenia D.

Position: Director

Appointed: 26 January 2024

Georgia V.

Position: Director

Appointed: 07 December 2023

David S.

Position: Director

Appointed: 07 December 2023

Robert P.

Position: Director

Appointed: 07 December 2023

Ching M.

Position: Director

Appointed: 07 December 2023

Stuart L.

Position: Director

Appointed: 07 December 2023

Thomas B.

Position: Director

Appointed: 07 December 2023

Eric B.

Position: Director

Appointed: 07 December 2023

Bruce M.

Position: Director

Appointed: 07 December 2023

Calder & Co (registrars) Limited

Position: Corporate Secretary

Appointed: 29 September 2008

Malcolm D.

Position: Director

Appointed: 07 December 2023

Resigned: 08 February 2024

James R.

Position: Director

Appointed: 29 September 2008

Resigned: 29 November 2012

Justin S.

Position: Director

Appointed: 29 September 2008

Resigned: 07 December 2023

Wadih H.

Position: Secretary

Appointed: 24 May 2007

Resigned: 29 September 2008

Wadih H.

Position: Director

Appointed: 24 May 2007

Resigned: 29 September 2008

Anthony G.

Position: Secretary

Appointed: 22 January 2007

Resigned: 14 April 2007

Barry G.

Position: Director

Appointed: 22 January 2007

Resigned: 29 September 2008

Anthony G.

Position: Director

Appointed: 22 January 2007

Resigned: 14 April 2007

Huntsmoor Limited

Position: Corporate Director

Appointed: 04 January 2007

Resigned: 22 January 2007

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 04 January 2007

Resigned: 22 January 2007

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 04 January 2007

Resigned: 22 January 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Lime Street Limited from John Mackintosh Square, Gibraltar. This PSC is classified as "a corporate", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Lime Street Limited

Suite 201 14, John Mackintosh Square, Isle Of Man, GX11 1AA, Gibraltar

Legal authority Gibraltar
Legal form Corporate
Country registered Gibraltar
Place registered Companies House Gibraltar
Registration number 112927
Notified on 6 April 2016
Ceased on 18 September 2024
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 21st, October 2024
Free Download (4 pages)

Company search