BISHOPS PARK LIMITED
Overview
| Company Name | BISHOPS PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02193080 |
| 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 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 Address | No |
What were the previous names of BISHOPS PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEYMOUR STREET DEVELOPMENT LIMITED | Nov 09, 1988 | Nov 09, 1988 |
| SENIORSTAND LIMITED | Nov 12, 1987 | Nov 12, 1987 |
What are the latest accounts for BISHOPS PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BISHOPS PARK LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for BISHOPS PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Michael Andrew Lonnon as a director on Jul 29, 2025 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Paul Anthony Moran as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Timothy Charles Lawlor as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Keith Bryan Carnegie as a director on Jan 09, 2017 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Bovis Homes Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Anthony James Watson as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Who are the officers of BISHOPS PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Taylor Wimpey Plc, Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 302161610001 | |||||||||
| EMERY, John Michael | Secretary | The Model Barn House The Jephsons, Shakers Lane CV47 9QB Long Itchington Southam Warwickshire | British | 67036060001 | ||||||||||
| MCGLASHAN, Alastair | Secretary | 12 Celandine Bank GL52 4HZ Woodmancote Cheltenham | British | 55102250001 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | British | 79436600001 | ||||||||||
| ATTERBURY, Karen Lorraine | Director | Chestnut Drive HP4 2JL Berkhamsted 11 Hertfordshire England | United Kingdom | British | 175715660001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British | 265822400001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Church Farm Cottages Harewell Lane WR8 9AT Besford 2, Worcs United Kingdom | United Kingdom | British | 317702340001 | |||||||||
| CARR, Peter Anthony | Director | South Luffenham LE15 8NP Rutland Foxfoot House | England | British | 130306120001 | |||||||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire England | United Kingdom | British | 9684390001 | |||||||||
| DUTTON, Andrew Leon | Director | 100 High Street CM16 4AF Epping Essex | British | 42135320003 | ||||||||||
| ELLIS, Roy | Director | 17 Lupin Ride RG45 6US Crowthorne Berkshire | England | British | 52288200001 | |||||||||
| FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | 45689190001 | |||||||||
| GUEST, Simon John | Director | 36 Filmer Road SW6 7JL London | England | British | 88461330001 | |||||||||
| HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Taylor Wimpey Plc, Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||||||
| JOHNSON, Brian Michael | Director | Ashmeade The Orchards Cock Lane Norton Juxta CV9 3PY Twycross Warwickshire | British | 28050410002 | ||||||||||
| JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | 120602100002 | |||||||||
| LONNON, Michael Andrew | Director | Long Drive HA4 0HP Ruislip 78 Middlesex England | England | British | 200177630001 | |||||||||
| MORAN, Paul Anthony | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 206313480001 | |||||||||
| PEARSON, David Nicholas | Director | Newton Road ME13 8DZ Faversham 58 Kent United Kingdom | England | British | 80794120001 | |||||||||
| PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||||||
| REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | 74208670003 | ||||||||||
| RITCHIE, David James | Director | Scuffits Elphicks Farm West Street ME15 0SB Hunton Kent | England | British | 83963760002 | |||||||||
| ROSIER, Stephen James | Director | Roke House 42 Millway Road SP10 3EU Andover Hampshire | British | 27921120004 | ||||||||||
| SMITH, Paul Thomson | Director | 22 Reynards Copse CO4 9UR Colchester Essex | England | British | 82453060001 | |||||||||
| STIRROP, Michael | Director | Whitehouse Crescent B75 6ET Sutton Coldfield 87 West Midlands United Kingdom | United Kingdom | British | 135390120001 | |||||||||
| SUNTER, Amanda Jane | Director | 19 First Avenue CM12 9PT Billericay Essex | British | 44240520001 | ||||||||||
| SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | 112534590002 | |||||||||
| TRUSCOTT, Peter Martin | Director | Twyford House 15 Hulse Road SO15 2PY Southampton 7 Southampton United Kingdom | United Kingdom | British | 47020200008 | |||||||||
| TULLAH, Neville | Director | King Henry Vi Cottage Bedford Road MK43 0UT Husborne Crawley Bedfordshire | British | 72622070001 | ||||||||||
| WALFORD, Ronald Norman | Director | 12 Gopshill Lane Gretton GL54 5ET Cheltenham Gloucestershire | United Kingdom | United Kingdom | 6867090001 | |||||||||
| WATSON, Anthony James | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | United Kingdom | British | 183688770001 |
Who are the persons with significant control of BISHOPS PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Homes Limited | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mca East Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House England | 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