BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723893

Incorporation date

02/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24a Southampton Road, Ringwood BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon30/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon19/03/2026
Director's details changed for Mr Christopher David Prentice on 2026-03-01
dot icon19/03/2026
Director's details changed for Miss Louise Clarke on 2026-03-01
dot icon19/02/2026
Termination of appointment of William Hamish Robertson as a director on 2026-01-31
dot icon12/08/2025
Appointment of Mr Johann Janovsky as a director on 2025-08-12
dot icon27/06/2025
Director's details changed for Mr Kenneth Ian Smart on 2025-06-27
dot icon27/06/2025
Registered office address changed from 24 Southampton Road Ringwood BH24 1HY England to 24a Southampton Road Ringwood BH24 1HY on 2025-06-27
dot icon27/06/2025
Director's details changed for Miss Louise Clarke on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr William Hamish Robertson on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Christopher David Prentice on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Matthew John Mullarkey on 2025-06-27
dot icon07/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon09/02/2025
Appointment of Mr Matthew John Mullarkey as a director on 2025-01-20
dot icon18/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon07/02/2024
Appointment of Mr Kenneth Ian Smart as a director on 2024-01-23
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of Melanie Catherine Bacon as a director on 2023-11-07
dot icon25/10/2023
Appointment of Mr Christopher David Prentice as a director on 2023-10-13
dot icon15/05/2023
Termination of appointment of Michael Charles Newton as a director on 2023-05-15
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Termination of appointment of Jane Hutley Long as a director on 2022-06-06
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
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
dot icon19/03/2021
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2021-03-15
dot icon19/03/2021
Termination of appointment of Gh Property Management Services Limited as a secretary on 2021-03-15
dot icon19/03/2021
Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to 24 Southampton Road Ringwood BH24 1HY on 2021-03-19
dot icon10/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/02/2021
Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2021-02-20
dot icon18/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon14/02/2020
Appointment of Melanie Catherine Bacon as a director on 2020-02-10
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/12/2019
Appointment of Miss Louise Clarke as a director on 2019-12-10
dot icon22/11/2019
Appointment of Jane Long as a director on 2019-11-11
dot icon22/11/2019
Termination of appointment of Nargis Nina Merchant as a director on 2019-11-11
dot icon15/11/2019
Termination of appointment of Jane Hutley Long as a director on 2019-11-11
dot icon10/03/2019
Appointment of Ms. Nargis Nina Merchant as a director on 2019-03-09
dot icon10/03/2019
Notification of a person with significant control statement
dot icon10/03/2019
Cessation of Michael Charles Newton as a person with significant control on 2019-03-09
dot icon10/03/2019
Cessation of Jane Hutley Long as a person with significant control on 2019-03-09
dot icon05/03/2019
Register inspection address has been changed from C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
dot icon04/03/2019
Director's details changed for Jane Hutley Long on 2019-03-04
dot icon04/03/2019
Register(s) moved to registered office address C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon03/03/2019
Registered office address changed from The Old Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2019-03-03
dot icon03/03/2019
Appointment of Gh Property Management Services Limited as a secretary on 2019-02-09
dot icon27/02/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to The Old Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 2019-02-27
dot icon27/02/2019
Termination of appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 2019-02-14
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Appointment of Mr William Hamish Robertson as a director on 2018-06-14
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon06/03/2017
Register inspection address has been changed from C/O Alexander Faulkner Partnership 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/06/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-25
dot icon06/05/2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon03/03/2016
Annual return made up to 2016-03-02 no member list
dot icon03/03/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to C/O Alexander Faulkner Partnership 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon24/12/2015
Termination of appointment of Glynis Ann Hunt as a director on 2015-11-30
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams as a secretary on 2015-11-01
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon09/11/2015
Micro company accounts made up to 2015-03-31
dot icon25/09/2015
Termination of appointment of Peter Richard John York as a director on 2015-09-24
dot icon11/03/2015
Annual return made up to 2015-03-02 no member list
dot icon11/03/2015
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon05/03/2015
Appointment of Mr Michael Charles Newton as a director on 2014-11-26
dot icon06/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-02 no member list
dot icon28/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-02 no member list
dot icon06/03/2013
Register(s) moved to registered inspection location
dot icon06/03/2013
Register inspection address has been changed
dot icon29/01/2013
Appointment of Stiles Harold Williams as a secretary
dot icon15/01/2013
Registered office address changed from Building 1000 Gf Lakeside North Harbour, Western Road Portsmouth PO6 3EZ England on 2013-01-15
dot icon28/06/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon28/06/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-06-28
dot icon26/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-02 no member list
dot icon05/03/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-09
dot icon17/01/2012
Termination of appointment of Ben Murphy as a director
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Registered office address changed from 1-2 the Gardens Office Village Fareham Hants PO16 8SS on 2011-09-22
dot icon08/06/2011
Appointment of Peter Richard John York as a director
dot icon27/05/2011
Appointment of Glynis Ann Hunt as a director
dot icon20/05/2011
Termination of appointment of Paul Kavanagh as a director
dot icon20/05/2011
Termination of appointment of Richard Walker as a director
dot icon25/03/2011
Annual return made up to 2011-03-02 no member list
dot icon25/03/2011
Director's details changed for Paul Martin Kavanagh on 2011-03-25
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Appointment of Jane Hutley Long as a director
dot icon25/08/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon25/08/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon29/04/2010
Annual return made up to 2010-03-10
dot icon29/04/2010
Termination of appointment of Clare Dunwell as a director
dot icon23/11/2009
Appointment of Paul Martin Kavanagh as a director
dot icon22/09/2009
Appointment terminate, director angela lillo-delgado logged form
dot icon22/09/2009
Appointment terminated director angela lill
dot icon16/09/2009
Appointment terminated director angela lillo
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 02/03/09
dot icon21/04/2009
Appointment terminate, director brian cecil blandford logged form
dot icon21/04/2009
Director appointed angela lillo
dot icon21/04/2009
Registered office changed on 21/04/2009 from 2 the gardens office village fareham hampshire PO16 8SS
dot icon20/02/2009
Registered office changed on 20/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL
dot icon10/10/2008
Director appointed angela lill
dot icon22/09/2008
Appointment terminated director brian blandford
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Annual return made up to 02/03/08
dot icon22/08/2007
Director resigned
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Annual return made up to 02/03/07
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Director resigned
dot icon24/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon12/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/03/2006
Annual return made up to 02/03/06
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: 14 the cloisters junction road andover hampshire SP10 3FX
dot icon28/09/2005
Secretary resigned
dot icon19/05/2005
Director resigned
dot icon09/05/2005
Annual return made up to 02/03/05
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon06/05/2005
Secretary resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon27/04/2005
New secretary appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: 23 the cloisters junction road andover hampshire SP10 3FX
dot icon11/03/2005
New director appointed
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/01/2005
Director resigned
dot icon22/11/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon15/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/03/2004
Annual return made up to 02/03/04
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Registered office changed on 08/03/04 from: 19 st georges walk waterlooville hampshire PO7 7TU
dot icon27/02/2003
Annual return made up to 02/03/03
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/04/2002
Annual return made up to 02/03/02
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon17/04/2001
Annual return made up to 02/03/01
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
New secretary appointed
dot icon21/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/03/2000
Annual return made up to 02/03/00
dot icon10/03/1999
Secretary resigned
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
19/08/2010 - 28/06/2012
274
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/02/2019 - 15/03/2021
186
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
15/03/2021 - Present
79
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/07/2012 - 01/11/2015
88
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
01/11/2015 - 23/10/2017
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at 24a Southampton Road, Ringwood BH24 1HY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/03/1999 .

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

toggle

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED is registered at 24a Southampton Road, Ringwood BH24 1HY.

What does BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-02 with no updates.