BISHOPSGATE GOODSYARD REGENERATION LIMITED

BISHOPSGATE GOODSYARD REGENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBISHOPSGATE GOODSYARD REGENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04488906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BISHOPSGATE GOODSYARD REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISHOPSGATE GOODSYARD LIMITEDJul 18, 2002Jul 18, 2002

    What are the latest accounts for BISHOPSGATE GOODSYARD REGENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BISHOPSGATE GOODSYARD REGENERATION LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for BISHOPSGATE GOODSYARD REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Mulryan on Jul 01, 2024

    2 pagesCH01

    Termination of appointment of Simon Charles Travis as a director on Aug 07, 2025

    1 pagesTM01

    Appointment of Richard Geoffrey Shaw as a director on Aug 21, 2025

    2 pagesAP01

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Change of details for Hammerson Investments (No. 23) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Director's details changed for Mr Robert Mulryan on Mar 21, 2023

    2 pagesCH01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    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 pagesAD01

    Director's details changed for Investment Director Robert Mulryan on Dec 23, 2022

    2 pagesCH01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Director's details changed for Mr John Martin Mulryan on Mar 25, 2022

    2 pagesCH01

    Appointment of Mr Gregoire Peureux as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021

    1 pagesTM01

    Director's details changed for Mr. Simon Charles Travis on Oct 11, 2021

    2 pagesCH01

    Appointment of Mr Robert Mulryan as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Peter John Halpenny as a director on Oct 01, 2021

    1 pagesTM01

    Appointment of Mr Harry Alexander Badham as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Sep 30, 2021

    1 pagesTM01

    Who are the officers of BISHOPSGATE GOODSYARD REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    BADHAM, Harry Alexander
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish284273930002
    DALTON, Patrick Joseph
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    IrelandIrish281707830001
    MULRYAN, John Martin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandIrish135968420001
    MULRYAN, Robert
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomIrish288091960002
    PEUREUX, Gregoire
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomFrench282101270001
    SHAW, Richard Geoffrey
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish164073580003
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, Warren Stuart
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish135050800001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BETTY, Simon James
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    IrelandBritish269462130001
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish60776880004
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish60776880004
    BROPHY, David Michael
    147 Ard Na Mara Road
    Malahide
    Co Dublin
    Dublin
    Ireland
    Director
    147 Ard Na Mara Road
    Malahide
    Co Dublin
    Dublin
    Ireland
    Irish138976840001
    COLE, Peter William Beaumont
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish51145990001
    CROWLEY, Kevin Michael
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    United KingdomIrish177850590001
    FAGAN, Brian
    Fermoyle
    Old Carrickbrack Road, The Baily
    IRISH Howth
    Co Dublin
    Ireland
    Director
    Fermoyle
    Old Carrickbrack Road, The Baily
    IRISH Howth
    Co Dublin
    Ireland
    IrelandIrish152804670001
    FARROW, Timothy Guy
    Farm Place
    W8 7SX London
    11
    Director
    Farm Place
    W8 7SX London
    11
    British117844020001
    GORDON, Helen Christine
    NW1
    Director
    NW1
    EnglandBritish59902650001
    HALPENNY, Peter John
    Pan Peninsula
    Pan Peninsula Square
    E14 9HA London
    Apartment 1209e
    England
    Director
    Pan Peninsula
    Pan Peninsula Square
    E14 9HA London
    Apartment 1209e
    England
    EnglandIrish158506590001
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritish56627250001
    HARDY, Raymond Joseph
    Beaupre House
    Johnstown Road Cabinteely
    IRISH Dublin 18
    Ireland
    Director
    Beaupre House
    Johnstown Road Cabinteely
    IRISH Dublin 18
    Ireland
    IrelandIrish69657030001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish92627900001
    LAYCOCK, David John, Mr.
    Fawe Park Mews
    184a Fawe Park Road
    SW15 2EQ London
    5
    England
    Director
    Fawe Park Mews
    184a Fawe Park Road
    SW15 2EQ London
    5
    England
    EnglandBritish140767030001
    MULQUEEN, John Patrick
    10 Grosvenor Street
    London
    W1K 4BJ
    Director
    10 Grosvenor Street
    London
    W1K 4BJ
    EnglandBritish123324080001
    OSBORNE, Simon Kingsley
    14 Herons Place
    TW7 7BE Old Isleworth
    Director
    14 Herons Place
    TW7 7BE Old Isleworth
    United KingdomBritish37979340002
    PEARSON, David Nicholas
    Greenwich View Place
    E14 9NN London
    3
    United Kingdom
    Director
    Greenwich View Place
    E14 9NN London
    3
    United Kingdom
    EnglandBritish80794120001
    ROBINSON, Matthew Grant
    Upper Richmond Road West
    East Sheen
    SW14 8DD London
    38b
    Director
    Upper Richmond Road West
    East Sheen
    SW14 8DD London
    38b
    EnglandUnited Kingdom135079020004
    SHAW, Richard Geoffrey
    10 Grosvenor Street
    London
    W1K 4BJ
    Director
    10 Grosvenor Street
    London
    W1K 4BJ
    United KingdomBritish164073580003
    TOPEL, Sven Jurgen
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    Director
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    EnglandBritish61964730001
    TRAVIS, Simon Charles
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish139105930003
    WELLS, Timothy John Anthony
    30 Overstone Road
    W6 0AA London
    Director
    30 Overstone Road
    W6 0AA London
    United KingdomBritish73417370001
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001

    Who are the persons with significant control of BISHOPSGATE GOODSYARD REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4186905
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    161 Marsh Wall
    E14 9SJ London
    4th Floor
    United Kingdom
    Apr 06, 2016
    161 Marsh Wall
    E14 9SJ London
    4th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04152665
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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