BISHOPSGATE GOODSYARD REGENERATION LIMITED
Overview
| Company Name | BISHOPSGATE GOODSYARD REGENERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04488906 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BISHOPSGATE GOODSYARD REGENERATION LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BISHOPSGATE GOODSYARD REGENERATION LIMITED located?
| Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BISHOPSGATE GOODSYARD REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BISHOPSGATE GOODSYARD LIMITED | Jul 18, 2002 | Jul 18, 2002 |
What are the latest accounts for BISHOPSGATE GOODSYARD REGENERATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BISHOPSGATE GOODSYARD REGENERATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for BISHOPSGATE GOODSYARD REGENERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert Mulryan on Jul 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Simon Charles Travis as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Richard Geoffrey Shaw as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Change of details for Hammerson Investments (No. 23) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Director's details changed for Mr Robert Mulryan on Mar 21, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||
Director's details changed for Investment Director Robert Mulryan on Dec 23, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Director's details changed for Mr John Martin Mulryan on Mar 25, 2022 | 2 pages | CH01 | ||
Appointment of Mr Gregoire Peureux as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr. Simon Charles Travis on Oct 11, 2021 | 2 pages | CH01 | ||
Appointment of Mr Robert Mulryan as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter John Halpenny as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Harry Alexander Badham as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Bourgeois as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Who are the officers of BISHOPSGATE GOODSYARD REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| BADHAM, Harry Alexander | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 284273930002 | |||||||||
| DALTON, Patrick Joseph | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | Ireland | Irish | 281707830001 | |||||||||
| MULRYAN, John Martin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | Irish | 135968420001 | |||||||||
| MULRYAN, Robert | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | Irish | 288091960002 | |||||||||
| PEUREUX, Gregoire | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | French | 282101270001 | |||||||||
| SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 164073580003 | |||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 135050800001 | |||||||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||||||
| BETTY, Simon James | Director | 90 York Way N1 9GE London Kings Place | Ireland | British | 269462130001 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place | England | British | 60776880004 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place | England | British | 60776880004 | |||||||||
| BROPHY, David Michael | Director | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland | Irish | 138976840001 | ||||||||||
| COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place | England | British | 51145990001 | |||||||||
| CROWLEY, Kevin Michael | Director | Grosvenor Street W1K 4BJ London 10 United Kingdom | United Kingdom | Irish | 177850590001 | |||||||||
| FAGAN, Brian | Director | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Ireland | Irish | 152804670001 | |||||||||
| FARROW, Timothy Guy | Director | Farm Place W8 7SX London 11 | British | 117844020001 | ||||||||||
| GORDON, Helen Christine | Director | NW1 | England | British | 59902650001 | |||||||||
| HALPENNY, Peter John | Director | Pan Peninsula Pan Peninsula Square E14 9HA London Apartment 1209e England | England | Irish | 158506590001 | |||||||||
| HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | 56627250001 | |||||||||
| HARDY, Raymond Joseph | Director | Beaupre House Johnstown Road Cabinteely IRISH Dublin 18 Ireland | Ireland | Irish | 69657030001 | |||||||||
| JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | 92627900001 | |||||||||
| LAYCOCK, David John, Mr. | Director | Fawe Park Mews 184a Fawe Park Road SW15 2EQ London 5 England | England | British | 140767030001 | |||||||||
| MULQUEEN, John Patrick | Director | 10 Grosvenor Street London W1K 4BJ | England | British | 123324080001 | |||||||||
| OSBORNE, Simon Kingsley | Director | 14 Herons Place TW7 7BE Old Isleworth | United Kingdom | British | 37979340002 | |||||||||
| PEARSON, David Nicholas | Director | Greenwich View Place E14 9NN London 3 United Kingdom | England | British | 80794120001 | |||||||||
| ROBINSON, Matthew Grant | Director | Upper Richmond Road West East Sheen SW14 8DD London 38b | England | United Kingdom | 135079020004 | |||||||||
| SHAW, Richard Geoffrey | Director | 10 Grosvenor Street London W1K 4BJ | United Kingdom | British | 164073580003 | |||||||||
| TOPEL, Sven Jurgen | Director | Wolverstone House Pine Grove CM23 5NP Bishops Stortford Hertfordshire | England | British | 61964730001 | |||||||||
| TRAVIS, Simon Charles | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 139105930003 | |||||||||
| WELLS, Timothy John Anthony | Director | 30 Overstone Road W6 0AA London | United Kingdom | British | 73417370001 | |||||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 |
Who are the persons with significant control of BISHOPSGATE GOODSYARD REGENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hammerson Investments (No. 23) Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Domaine Developments Limited | Apr 06, 2016 | 161 Marsh Wall E14 9SJ London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0