BISHOPS PARK LIMITED

Register to unlock more data on OkredoRegister

BISHOPS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02193080

Incorporation date

12/11/1987

Size

Dormant

Contacts

Registered address

Registered address

11 Tower View, Kings Hill, West Malling ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1987)
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Michael Andrew Lonnon as a director on 2025-07-29
dot icon29/07/2025
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2025-07-29
dot icon10/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/09/2024
Termination of appointment of Paul Anthony Moran as a director on 2024-04-30
dot icon16/09/2024
Appointment of Mr Timothy Charles Lawlor as a director on 2024-09-16
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon15/01/2024
Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31
dot icon04/01/2024
Appointment of Mr Keith Bryan Carnegie as a director on 2017-01-09
dot icon10/10/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-30
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/07/2021
Appointment of Vistry Secretary Limited as a secretary on 2021-06-25
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon02/07/2021
Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/10/2020
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2019-10-31
dot icon08/10/2020
Termination of appointment of Colin Richard Clapham as a director on 2019-10-31
dot icon07/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon23/01/2020
Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
dot icon19/12/2019
Termination of appointment of Anthony James Watson as a director on 2019-12-06
dot icon20/09/2019
Termination of appointment of Michael Stirrop as a director on 2019-09-13
dot icon20/09/2019
Appointment of Mr Paul Anthony Moran as a director on 2019-09-13
dot icon20/09/2019
Termination of appointment of Keith Bryan Carnegie as a director on 2019-09-13
dot icon20/09/2019
Appointment of Mr Anthony James Watson as a director on 2019-09-13
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon06/11/2018
Secretary's details changed for Mr Martin Trevor Digby Palmer on 2018-11-06
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/08/2018
Director's details changed for Mr Keith Bryan Carnegie on 2018-08-07
dot icon02/07/2018
Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
dot icon02/07/2018
Registered office address changed from The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ to 11 Tower View Kings Hill West Malling ME19 4UY on 2018-07-02
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/01/2017
Appointment of Mr Keith Bryan Carnegie as a director on 2017-01-26
dot icon19/01/2017
Termination of appointment of David James Ritchie as a director on 2017-01-09
dot icon10/01/2017
Termination of appointment of David James Ritchie as a director on 2017-01-09
dot icon08/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/08/2015
Appointment of Mr Michael Andrew Lonnon as a director on 2015-07-27
dot icon13/08/2015
Termination of appointment of Peter Martin Truscott as a director on 2015-07-27
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Karen Atterbury as a director
dot icon08/02/2012
Appointment of Mr Colin Richard Clapham as a director
dot icon10/10/2011
Termination of appointment of Peter Carr as a director
dot icon10/10/2011
Appointment of Karen Lorraine Atterbury as a director
dot icon27/09/2011
Termination of appointment of David Pearson as a director
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon08/03/2011
Statement of company's objects
dot icon08/03/2011
Resolutions
dot icon21/06/2010
Appointment of Mr David Nicholas Pearson as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/03/2010
Director's details changed for Peter Martin Truscott on 2010-02-12
dot icon08/12/2009
Appointment of Mr Michael Stirrop as a director
dot icon04/12/2009
Termination of appointment of Brian Johnson as a director
dot icon12/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Director appointed peter martin truscott
dot icon16/07/2008
Appointment terminated director ian sutcliffe
dot icon21/04/2008
Appointment terminated director james jordan
dot icon21/04/2008
Director appointed peter anthony carr
dot icon20/02/2008
Return made up to 14/02/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon01/02/2008
Director resigned
dot icon01/02/2008
New director appointed
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 14/02/07; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon20/02/2006
Return made up to 14/02/06; full list of members
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 14/02/05; full list of members
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 14/02/04; full list of members
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Director's particulars changed
dot icon13/03/2003
Return made up to 14/02/03; full list of members
dot icon18/12/2002
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Miscellaneous
dot icon23/08/2002
Director resigned
dot icon23/08/2002
New director appointed
dot icon12/03/2002
Return made up to 14/02/02; full list of members
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
New secretary appointed
dot icon15/02/2002
Director's particulars changed
dot icon11/02/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon23/01/2002
New director appointed
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Director's particulars changed
dot icon15/03/2001
Return made up to 14/02/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Registered office changed on 07/08/00 from: cleeve hall cheltenham road bishops cleeve cheltenham gloucestershire GL52 4GD
dot icon01/03/2000
Return made up to 14/02/00; full list of members
dot icon16/11/1999
Secretary's particulars changed
dot icon25/08/1999
Registered office changed on 25/08/99 from: bovis house lansdown road cheltenham glos GL50 2JA
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 14/02/99; full list of members
dot icon15/12/1998
Auditor's resignation
dot icon25/11/1998
Director resigned
dot icon25/11/1998
New director appointed
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 14/02/98; no change of members
dot icon19/02/1998
Director's particulars changed
dot icon14/07/1997
New director appointed
dot icon05/06/1997
Director resigned
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Return made up to 14/02/97; no change of members
dot icon29/10/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon04/08/1996
New secretary appointed
dot icon03/08/1996
Secretary resigned
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon27/02/1996
Return made up to 14/02/96; full list of members
dot icon21/02/1996
Director resigned
dot icon14/12/1995
New director appointed
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon31/08/1994
Director resigned
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 14/02/94; no change of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Director's particulars changed
dot icon21/02/1993
Return made up to 14/02/93; full list of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Return made up to 14/02/92; no change of members
dot icon14/01/1992
Auditor's resignation
dot icon15/10/1991
Director resigned
dot icon19/06/1991
New director appointed
dot icon31/05/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Return made up to 14/02/91; no change of members
dot icon05/03/1991
Director resigned;new director appointed
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 14/02/90; full list of members
dot icon24/10/1989
Secretary resigned;new secretary appointed
dot icon19/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon12/07/1989
Particulars of mortgage/charge
dot icon26/06/1989
Director resigned;new director appointed
dot icon22/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/06/1989
Director resigned;new director appointed
dot icon09/06/1989
Wd 31/05/89 ad 02/05/89--------- £ si 198@1=198 £ ic 2/200
dot icon08/06/1989
Registered office changed on 08/06/89 from: 2 baches street london N1 6UB
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon24/05/1989
Particulars of mortgage/charge
dot icon24/05/1989
Memorandum and Articles of Association
dot icon15/05/1989
Particulars of mortgage/charge
dot icon15/05/1989
Nc dec already adjusted
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon27/02/1989
Certificate of change of name
dot icon08/11/1988
Certificate of change of name
dot icon12/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Anthony James
Director
12/09/2019 - 05/12/2019
57
Lonnon, Michael Andrew
Director
27/07/2015 - 29/07/2025
126
Hindmarsh, Katherine Elizabeth
Director
31/10/2019 - 30/09/2023
306
Hindmarsh, Katherine Elizabeth
Director
29/07/2025 - Present
306
Dutton, Andrew Leon
Director
31/03/1997 - 13/05/1998
29

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 LIMITED

BISHOPS PARK LIMITED is an(a) Active company incorporated on 12/11/1987 with the registered office located at 11 Tower View, Kings Hill, West Malling ME19 4UY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS PARK LIMITED?

toggle

BISHOPS PARK LIMITED is currently Active. It was registered on 12/11/1987 .

Where is BISHOPS PARK LIMITED located?

toggle

BISHOPS PARK LIMITED is registered at 11 Tower View, Kings Hill, West Malling ME19 4UY.

What does BISHOPS PARK LIMITED do?

toggle

BISHOPS PARK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BISHOPS PARK LIMITED?

toggle

The latest filing was on 10/09/2025: Accounts for a dormant company made up to 2024-12-31.