BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03723893
    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 (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    24a Southampton Road
    BH24 1HY Ringwood
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

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

    What is the status of the latest confirmation statement for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Johann Janovsky as a director on Aug 12, 2025

    2 pagesAP01

    Director's details changed for Mr Matthew John Mullarkey on Jun 27, 2025

    2 pagesCH01

    Registered office address changed from 24 Southampton Road Ringwood BH24 1HY England to 24a Southampton Road Ringwood BH24 1HY on Jun 27, 2025

    1 pagesAD01

    Director's details changed for Mr Christopher David Prentice on Jun 27, 2025

    2 pagesCH01

    Director's details changed for Mr Kenneth Ian Smart on Jun 27, 2025

    2 pagesCH01

    Director's details changed for Miss Louise Clarke on Jun 27, 2025

    2 pagesCH01

    Director's details changed for Mr William Hamish Robertson on Jun 27, 2025

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Mullarkey as a director on Jan 20, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth Ian Smart as a director on Jan 23, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Melanie Catherine Bacon as a director on Nov 07, 2023

    1 pagesTM01

    Appointment of Mr Christopher David Prentice as a director on Oct 13, 2023

    2 pagesAP01

    Termination of appointment of Michael Charles Newton as a director on May 15, 2023

    1 pagesTM01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Termination of appointment of Jane Hutley Long as a director on Jun 06, 2022

    1 pagesTM01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Register inspection address has been changed from Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to 24a Southampton Road Ringwood BH24 1HY

    1 pagesAD02

    Appointment of Evolve Block & Estate Management Ltd as a secretary on Mar 15, 2021

    2 pagesAP04

    Termination of appointment of Gh Property Management Services Limited as a secretary on Mar 15, 2021

    1 pagesTM02

    Who are the officers of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVOLVE BLOCK & ESTATE MANAGEMENT LTD
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Secretary
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Identification TypeUK Limited Company
    Registration Number10689785
    230147530001
    CLARKE, Louise
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish83075280001
    JANOVSKY, Johann
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish339030320001
    MULLARKEY, Matthew John
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish332138690001
    PRENTICE, Christopher David
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish315115410001
    ROBERTSON, William Hamish
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish247408680001
    SMART, Kenneth Ian
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    EnglandBritish319075070001
    CLARKE, Rachael Jayne
    19 Saint Georges Walk
    PO7 7TU Waterlooville
    Hampshire
    Secretary
    19 Saint Georges Walk
    PO7 7TU Waterlooville
    Hampshire
    British75447530001
    LEWIS, Robert Alan
    14 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    Secretary
    14 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    British96227150001
    SEIDMAN, Julian Steven
    Mayfly House
    SP11 6PZ Longparish
    Hampshire
    Secretary
    Mayfly House
    SP11 6PZ Longparish
    Hampshire
    British98654750001
    SMITH, Patricia Joyce
    4 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    Secretary
    4 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    British96227440001
    WHEATLEY, Joy Elizabeth
    19 Saint Georges Walk
    PO7 7TU Waterlooville
    Hampshire
    Secretary
    19 Saint Georges Walk
    PO7 7TU Waterlooville
    Hampshire
    British63827780001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05574453
    202556880001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    COSEC MANAGEMENT SERVICES LIMITED
    Thamesgate House 4th Floor
    Victoria Avenue
    SS2 6DF Southend On Sea
    C/O Countrywide Residential Lettings Ltd
    Essex
    England
    Secretary
    Thamesgate House 4th Floor
    Victoria Avenue
    SS2 6DF Southend On Sea
    C/O Countrywide Residential Lettings Ltd
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number5953318
    136446990002
    COUNTRYWIDE PROPERTY MANAGEMENT
    113 Old Christchurch Road
    BH1 1EP Bournemouth
    Secretary
    113 Old Christchurch Road
    BH1 1EP Bournemouth
    87681700002
    GH PROPERTY MANAGEMENT SERVICES LIMITED
    Winchester Road
    SO50 7HD Fair Oak
    The Old Barn, Vicarage Farm Business Park
    Hampshire
    England
    Secretary
    Winchester Road
    SO50 7HD Fair Oak
    The Old Barn, Vicarage Farm Business Park
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number06936695
    166533840001
    SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10663506
    239315130001
    STILES HAROLD WILLIAMS
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    87934280001
    BACON, Melanie Catherine
    Southampton Road
    BH24 1HY Ringwood
    24
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24
    England
    EnglandBritish261115590001
    BLACKBURN, Nigel Richard
    18 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    Director
    18 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    EnglandBritish83075270001
    BLANDFORD, Brian Cecil
    12 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    Director
    12 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    British100249590001
    CHAPMAN, Anthony Ray
    20 Coronation Road
    GU46 7TH Yateley
    Hampshire
    Director
    20 Coronation Road
    GU46 7TH Yateley
    Hampshire
    British96227280001
    CLARY, Simon John
    5 The Cloisters
    SP10 3FX Andover
    Hampshire
    Director
    5 The Cloisters
    SP10 3FX Andover
    Hampshire
    British101528180001
    DUNWELL, Clare Louise
    23 Porchester Close
    Charlton
    SP10 4ER Andover
    Hampshire
    Director
    23 Porchester Close
    Charlton
    SP10 4ER Andover
    Hampshire
    British103722490002
    FOSTER, John Palmer
    5 The Pines
    SP10 3EJ Andover
    Hampshire
    Director
    5 The Pines
    SP10 3EJ Andover
    Hampshire
    British115042090001
    HUNT, Glynis Ann
    Knights Enham
    SP10 4DS Andover
    Manor Farm
    Hampshire
    United Kingdom
    Director
    Knights Enham
    SP10 4DS Andover
    Manor Farm
    Hampshire
    United Kingdom
    United KingdomBritish80438970001
    KAVANAGH, Paul Martin
    Portchester Close
    Charlton
    SP10 4ER Andover
    23
    Hampshire
    United Kingdom
    Director
    Portchester Close
    Charlton
    SP10 4ER Andover
    23
    Hampshire
    United Kingdom
    EnglandBritish104984320002
    LEWIS, Robert Alan
    14 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    Director
    14 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    British96227150001
    LILL, Angela
    The Cloisters
    Junction Road
    SP10 3FX Andover
    16
    Hampshire
    Director
    The Cloisters
    Junction Road
    SP10 3FX Andover
    16
    Hampshire
    Spainish133868430001
    LILL, Angela
    Junction Road
    SP10 3FX Andover
    16 The Cloisters
    Hampshire
    Director
    Junction Road
    SP10 3FX Andover
    16 The Cloisters
    Hampshire
    Spainish133868430001
    LONG, Jane Hutley
    Southampton Road
    BH24 1HY Ringwood
    24
    England
    Director
    Southampton Road
    BH24 1HY Ringwood
    24
    England
    United KingdomBritish264664390001
    LONG, Jane Hutley
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    Director
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    United KingdomBritish264664390001
    MEINEL, Victoria Louise
    7 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    Director
    7 The Cloisters
    Junction Road
    SP10 3FX Andover
    Hampshire
    British98504570001
    MERCHANT, Nargis Nina, Ms.
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    Director
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    EnglandBritish166510360001

    Who are the persons with significant control of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jane Hutley Long
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    Apr 06, 2016
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Charles Newton
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    Apr 06, 2016
    The Old Barn, Vicarage Farm Business Park
    Winchester Road
    SO50 7HD Fair Oak
    C/O Gh Property Management Services Limited
    Hampshire
    England
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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