Bishman Property Management Limited CROYDON


Founded in 1991, Bishman Property Management, classified under reg no. 02657723 is an active company. Currently registered at 2 Paul Gardens CR0 5QL, Croydon the company has been in the business for thirty three years. Its financial year was closed on 24th March and its latest financial statement was filed on March 24, 2023.

At present there are 4 directors in the the company, namely Richard H., Ricardo A. and Spencer E. and others. In addition one secretary - Spencer E. - is with the firm. 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.

Bishman Property Management Limited Address / Contact

Office Address 2 Paul Gardens
Town Croydon
Post code CR0 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657723
Date of Incorporation Fri, 25th Oct 1991
Industry Buying and selling of own real estate
End of financial Year 24th March
Company age 33 years old
Account next due date Tue, 24th Dec 2024 (241 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Richard H.

Position: Director

Appointed: 20 February 2024

Spencer E.

Position: Secretary

Appointed: 01 November 2004

Ricardo A.

Position: Director

Appointed: 20 March 2003

Spencer E.

Position: Director

Appointed: 20 March 2003

Despina C.

Position: Director

Appointed: 04 February 1992

Fay M.

Position: Director

Appointed: 20 March 2003

Resigned: 13 February 2024

Robert S.

Position: Director

Appointed: 20 March 2003

Resigned: 20 June 2007

Ringley Limited

Position: Corporate Secretary

Appointed: 29 January 2003

Resigned: 01 July 2004

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 29 January 2003

Resigned: 01 November 2004

Peter J.

Position: Director

Appointed: 29 January 2003

Resigned: 01 November 2004

Mary-Anne B.

Position: Director

Appointed: 29 January 2003

Resigned: 01 November 2004

Joan H.

Position: Secretary

Appointed: 04 February 1992

Resigned: 01 August 2002

John H.

Position: Director

Appointed: 04 February 1992

Resigned: 05 February 1998

Alexander G.

Position: Director

Appointed: 04 February 1992

Resigned: 26 October 1993

Trevor T.

Position: Secretary

Appointed: 25 October 1991

Resigned: 04 February 1992

Joan H.

Position: Director

Appointed: 25 October 1991

Resigned: 04 February 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Spencer E. The abovementioned PSC and has 25-50% shares.

Spencer E.

Notified on 25 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand4 5949 6482 6614 9824 8805 552
Net Assets Liabilities18 99422 80817 06118 94218 99020 062
Property Plant Equipment15 75015 75015 75015 75015 75015 750
Other
Version Production Software  2 020  2 024
Accrued Liabilities1 3502 5901 3501 7901 6401 240
Creditors1 3502 5901 3501 7901 6401 240
Net Current Assets Liabilities3 2447 0581 3113 1923 2404 312
Nominal Value Allotted Share Capital603636363636
Number Shares Allotted 106666
Par Value Share 66666
Property Plant Equipment Gross Cost15 75015 75015 75015 75015 75015 750

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 24, 2023
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements