BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03723893 |
| 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 (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 Address | No |
What are the latest accounts for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Johann Janovsky as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew John Mullarkey on Jun 27, 2025 | 2 pages | CH01 | ||
Registered office address changed from 24 Southampton Road Ringwood BH24 1HY England to 24a Southampton Road Ringwood BH24 1HY on Jun 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Christopher David Prentice on Jun 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Ian Smart on Jun 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Louise Clarke on Jun 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr William Hamish Robertson on Jun 27, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew John Mullarkey as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth Ian Smart as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Melanie Catherine Bacon as a director on Nov 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher David Prentice as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Charles Newton as a director on May 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Jane Hutley Long as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
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 pages | AD02 | ||
Appointment of Evolve Block & Estate Management Ltd as a secretary on Mar 15, 2021 | 2 pages | AP04 | ||
Termination of appointment of Gh Property Management Services Limited as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||
Who are the officers of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVOLVE BLOCK & ESTATE MANAGEMENT LTD | Secretary | Southampton Road BH24 1HY Ringwood 24a England |
| 230147530001 | ||||||||||
| CLARKE, Louise | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 83075280001 | |||||||||
| JANOVSKY, Johann | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 339030320001 | |||||||||
| MULLARKEY, Matthew John | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 332138690001 | |||||||||
| PRENTICE, Christopher David | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 315115410001 | |||||||||
| ROBERTSON, William Hamish | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 247408680001 | |||||||||
| SMART, Kenneth Ian | Director | Southampton Road BH24 1HY Ringwood 24a England | England | British | 319075070001 | |||||||||
| CLARKE, Rachael Jayne | Secretary | 19 Saint Georges Walk PO7 7TU Waterlooville Hampshire | British | 75447530001 | ||||||||||
| LEWIS, Robert Alan | Secretary | 14 The Cloisters Junction Road SP10 3FX Andover Hampshire | British | 96227150001 | ||||||||||
| SEIDMAN, Julian Steven | Secretary | Mayfly House SP11 6PZ Longparish Hampshire | British | 98654750001 | ||||||||||
| SMITH, Patricia Joyce | Secretary | 4 The Cloisters Junction Road SP10 3FX Andover Hampshire | British | 96227440001 | ||||||||||
| WHEATLEY, Joy Elizabeth | Secretary | 19 Saint Georges Walk PO7 7TU Waterlooville Hampshire | British | 63827780001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 202556880001 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | Thamesgate House 4th Floor Victoria Avenue SS2 6DF Southend On Sea C/O Countrywide Residential Lettings Ltd Essex England |
| 136446990002 | ||||||||||
| COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 113 Old Christchurch Road BH1 1EP Bournemouth | 87681700002 | |||||||||||
| GH PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Winchester Road SO50 7HD Fair Oak The Old Barn, Vicarage Farm Business Park Hampshire England |
| 166533840001 | ||||||||||
| SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 239315130001 | ||||||||||
| STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
| BACON, Melanie Catherine | Director | Southampton Road BH24 1HY Ringwood 24 England | England | British | 261115590001 | |||||||||
| BLACKBURN, Nigel Richard | Director | 18 The Cloisters Junction Road SP10 3FX Andover Hampshire | England | British | 83075270001 | |||||||||
| BLANDFORD, Brian Cecil | Director | 12 The Cloisters Junction Road SP10 3FX Andover Hampshire | British | 100249590001 | ||||||||||
| CHAPMAN, Anthony Ray | Director | 20 Coronation Road GU46 7TH Yateley Hampshire | British | 96227280001 | ||||||||||
| CLARY, Simon John | Director | 5 The Cloisters SP10 3FX Andover Hampshire | British | 101528180001 | ||||||||||
| DUNWELL, Clare Louise | Director | 23 Porchester Close Charlton SP10 4ER Andover Hampshire | British | 103722490002 | ||||||||||
| FOSTER, John Palmer | Director | 5 The Pines SP10 3EJ Andover Hampshire | British | 115042090001 | ||||||||||
| HUNT, Glynis Ann | Director | Knights Enham SP10 4DS Andover Manor Farm Hampshire United Kingdom | United Kingdom | British | 80438970001 | |||||||||
| KAVANAGH, Paul Martin | Director | Portchester Close Charlton SP10 4ER Andover 23 Hampshire United Kingdom | England | British | 104984320002 | |||||||||
| LEWIS, Robert Alan | Director | 14 The Cloisters Junction Road SP10 3FX Andover Hampshire | British | 96227150001 | ||||||||||
| LILL, Angela | Director | The Cloisters Junction Road SP10 3FX Andover 16 Hampshire | Spainish | 133868430001 | ||||||||||
| LILL, Angela | Director | Junction Road SP10 3FX Andover 16 The Cloisters Hampshire | Spainish | 133868430001 | ||||||||||
| LONG, Jane Hutley | Director | Southampton Road BH24 1HY Ringwood 24 England | United Kingdom | British | 264664390001 | |||||||||
| LONG, Jane Hutley | Director | The Old Barn, Vicarage Farm Business Park Winchester Road SO50 7HD Fair Oak C/O Gh Property Management Services Limited Hampshire England | United Kingdom | British | 264664390001 | |||||||||
| MEINEL, Victoria Louise | Director | 7 The Cloisters Junction Road SP10 3FX Andover Hampshire | British | 98504570001 | ||||||||||
| MERCHANT, Nargis Nina, Ms. | Director | The Old Barn, Vicarage Farm Business Park Winchester Road SO50 7HD Fair Oak C/O Gh Property Management Services Limited Hampshire England | England | British | 166510360001 |
Who are the persons with significant control of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jane Hutley Long | 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
| |||
| Mr Michael Charles Newton | 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
| |||
What are the latest statements on persons with significant control for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 09, 2019 | The 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