BISHOPS PARK LIMITED

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

    Company NameBISHOPS PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02193080
    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 BISHOPS PARK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BISHOPS PARK LIMITED located?

    Registered Office Address
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BISHOPS PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEYMOUR STREET DEVELOPMENT LIMITEDNov 09, 1988Nov 09, 1988
    SENIORSTAND LIMITEDNov 12, 1987Nov 12, 1987

    What are the latest accounts for BISHOPS PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BISHOPS PARK LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for BISHOPS PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Andrew Lonnon as a director on Jul 29, 2025

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Jul 29, 2025

    2 pagesAP01

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Paul Anthony Moran as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Timothy Charles Lawlor as a director on Sep 16, 2024

    2 pagesAP01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Keith Bryan Carnegie as a director on Jan 09, 2017

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Change of details for Bovis Homes Limited as a person with significant control on Jan 03, 2020

    2 pagesPSC05

    Termination of appointment of Anthony James Watson as a director on Dec 06, 2019

    1 pagesTM01

    Termination of appointment of Michael Stirrop as a director on Sep 13, 2019

    1 pagesTM01

    Who are the officers of BISHOPS PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Taylor Wimpey Plc, Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Taylor Wimpey Plc, Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    LAWLOR, Timothy Charles
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritishAccountant302161610001
    EMERY, John Michael
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    Secretary
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    British67036060001
    MCGLASHAN, Alastair
    12 Celandine Bank
    GL52 4HZ Woodmancote
    Cheltenham
    Secretary
    12 Celandine Bank
    GL52 4HZ Woodmancote
    Cheltenham
    British55102250001
    PALMER, Martin Trevor Digby
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    BritishChartered Secretary79436600001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    England
    Director
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    England
    United KingdomBritishChartered Secretary175715660001
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritishSolicitor265822400001
    CARNEGIE, Keith Bryan
    Church Farm Cottages
    Harewell Lane
    WR8 9AT Besford
    2,
    Worcs
    United Kingdom
    Director
    Church Farm Cottages
    Harewell Lane
    WR8 9AT Besford
    2,
    Worcs
    United Kingdom
    United KingdomBritishSolicitor317702340001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Director
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    EnglandBritishDirector130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    United KingdomBritishChartered Secretary9684390001
    DUTTON, Andrew Leon
    100 High Street
    CM16 4AF Epping
    Essex
    Director
    100 High Street
    CM16 4AF Epping
    Essex
    BritishLand Director42135320003
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Director
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    EnglandBritishAccountant52288200001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritishCompany Director45689190001
    GUEST, Simon John
    36 Filmer Road
    SW6 7JL London
    Director
    36 Filmer Road
    SW6 7JL London
    EnglandBritishDirector88461330001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Taylor Wimpey Plc, Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Taylor Wimpey Plc, Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    JOHNSON, Brian Michael
    Ashmeade The Orchards
    Cock Lane Norton Juxta
    CV9 3PY Twycross
    Warwickshire
    Director
    Ashmeade The Orchards
    Cock Lane Norton Juxta
    CV9 3PY Twycross
    Warwickshire
    BritishDirector28050410002
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritishSolicitor Company Secretary120602100002
    LONNON, Michael Andrew
    Long Drive
    HA4 0HP Ruislip
    78
    Middlesex
    England
    Director
    Long Drive
    HA4 0HP Ruislip
    78
    Middlesex
    England
    EnglandBritishChartered Secretary200177630001
    MORAN, Paul Anthony
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritishManaging Director206313480001
    PEARSON, David Nicholas
    Newton Road
    ME13 8DZ Faversham
    58
    Kent
    United Kingdom
    Director
    Newton Road
    ME13 8DZ Faversham
    58
    Kent
    United Kingdom
    EnglandBritishGroup Financial Controller80794120001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    BritishChartered Accountant74208670003
    RITCHIE, David James, Mr.
    Scuffits
    Elphicks Farm West Street
    ME15 0SB Hunton
    Kent
    Director
    Scuffits
    Elphicks Farm West Street
    ME15 0SB Hunton
    Kent
    United KingdomBritishChartered Accountant83963760002
    ROSIER, Stephen James
    Roke House
    42 Millway Road
    SP10 3EU Andover
    Hampshire
    Director
    Roke House
    42 Millway Road
    SP10 3EU Andover
    Hampshire
    BritishCompany Director27921120004
    SMITH, Paul Thomson
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    Director
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    EnglandBritishCompany Director82453060001
    STIRROP, Michael
    Whitehouse Crescent
    B75 6ET Sutton Coldfield
    87
    West Midlands
    United Kingdom
    Director
    Whitehouse Crescent
    B75 6ET Sutton Coldfield
    87
    West Midlands
    United Kingdom
    United KingdomBritishAccountant135390120001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Director
    19 First Avenue
    CM12 9PT Billericay
    Essex
    BritishFinaance Director44240520001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritishDirector112534590002
    TRUSCOTT, Peter Martin
    Twyford House
    15 Hulse Road
    SO15 2PY Southampton
    7
    Southampton
    United Kingdom
    Director
    Twyford House
    15 Hulse Road
    SO15 2PY Southampton
    7
    Southampton
    United Kingdom
    United KingdomBritishDirector47020200008
    TULLAH, Neville
    King Henry Vi Cottage
    Bedford Road
    MK43 0UT Husborne Crawley
    Bedfordshire
    Director
    King Henry Vi Cottage
    Bedford Road
    MK43 0UT Husborne Crawley
    Bedfordshire
    BritishCompany Director72622070001
    WALFORD, Ronald Norman
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    Director
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    United KingdomUnited KingdomCompany Director6867090001
    WATSON, Anthony James
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    United KingdomBritishManaging Director183688770001

    Who are the persons with significant control of BISHOPS PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vistry Homes Limited
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    Apr 06, 2016
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number397634
    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.
    Mca East Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    England
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00327862
    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