BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04374903

Incorporation date

15/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-24
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-24
dot icon20/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon29/09/2023
Termination of appointment of Natasha Glover as a director on 2023-09-29
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon16/09/2022
Memorandum and Articles of Association
dot icon16/09/2022
Resolutions
dot icon01/09/2022
Appointment of Ms Cora Rich as a director on 2022-08-09
dot icon05/08/2022
Termination of appointment of Paola Leone as a director on 2022-07-27
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon20/12/2021
Secretary's details changed for Gh Property Management Services Limited on 2020-12-14
dot icon24/03/2021
Appointment of Paola Leone as a director on 2018-07-23
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-24
dot icon09/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon20/02/2021
Registered office address changed from C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh 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 icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2019-03-24
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon27/02/2019
Registered office address changed from C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 2019-02-27
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon23/06/2018
Termination of appointment of Christopher Shaw as a director on 2018-06-22
dot icon03/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon09/02/2018
Director's details changed for Ms Natasha Glover on 2018-02-09
dot icon09/02/2018
Appointment of Mr Rupa Patel as a director on 2018-01-30
dot icon23/01/2018
Appointment of Ms Natasha Glover as a director on 2018-01-23
dot icon21/09/2017
Micro company accounts made up to 2017-03-24
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/02/2017
Appointment of Gh Property Management Services Limited as a secretary on 2017-02-21
dot icon22/02/2017
Termination of appointment of Liam O'sullivan as a secretary on 2017-02-21
dot icon08/11/2016
Total exemption full accounts made up to 2016-03-24
dot icon27/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon27/02/2016
Director's details changed for Victor Hillary on 2016-01-01
dot icon27/02/2016
Director's details changed for Dipesh Dave on 2016-01-01
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon24/04/2015
Termination of appointment of Raj Kumar as a director on 2015-04-01
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2014-03-24
dot icon26/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-24
dot icon27/09/2013
Termination of appointment of Beatrice Simms as a director
dot icon08/08/2013
Appointment of Mr. Raj Kumar as a director
dot icon08/08/2013
Appointment of Mr. Christopher Shaw as a director
dot icon01/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon07/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/03/2011
Registered office address changed from C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 2011-03-07
dot icon04/03/2011
Director's details changed for Beatrice Simms on 2010-11-16
dot icon04/03/2011
Director's details changed for Dipesh Dave on 2010-11-16
dot icon04/03/2011
Director's details changed for Victor Hillary on 2010-11-16
dot icon04/03/2011
Appointment of Mr. Liam O'sullivan as a secretary
dot icon28/01/2011
Registered office address changed from Riverbank House 1 Putney Bridge Approac London SW6 3JD United Kingdom on 2011-01-28
dot icon16/11/2010
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2010-11-16
dot icon16/11/2010
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon17/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon01/02/2010
Director's details changed for Beatrice Simms on 2010-02-01
dot icon11/08/2009
Full accounts made up to 2009-03-24
dot icon19/02/2009
Return made up to 15/02/09; full list of members
dot icon09/02/2009
Director appointed dipesh dave
dot icon05/09/2008
Full accounts made up to 2008-03-24
dot icon04/07/2008
Secretary appointed hml company secretarial services
dot icon04/07/2008
Appointment terminated secretary andertons LIMITED
dot icon19/02/2008
Return made up to 15/02/08; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-24
dot icon03/08/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon21/02/2007
Return made up to 15/02/07; full list of members
dot icon23/11/2006
Full accounts made up to 2006-03-24
dot icon14/03/2006
Return made up to 15/02/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-24
dot icon24/05/2005
Return made up to 15/02/05; full list of members
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon27/01/2005
Full accounts made up to 2004-03-24
dot icon13/01/2005
Registered office changed on 13/01/05 from: bellway house london road mertsham surrey RH1 3YU
dot icon25/02/2004
Return made up to 15/02/04; no change of members
dot icon27/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Secretary resigned
dot icon17/12/2003
Full accounts made up to 2003-03-24
dot icon18/04/2003
Ad 30/10/02-31/10/02 £ si 15@1
dot icon10/04/2003
Return made up to 15/02/03; full list of members
dot icon30/12/2002
Accounting reference date extended from 28/02/03 to 24/03/03
dot icon01/06/2002
Resolutions
dot icon09/03/2002
New secretary appointed;new director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
Director resigned
dot icon15/02/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
16.00
-
2022
-
16.00
-
0.00
0.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leone, Paola
Director
23/07/2018 - 27/07/2022
-
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
21/02/2017 - Present
186
Rich, Cora
Director
09/08/2022 - Present
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 16/11/2010
414
Karim, Bahadurali
Director
15/02/2002 - 14/01/2004
93

Persons with Significant Control

1
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 (NUMBER 3) MANAGEMENT COMPANY LIMITED

BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2002 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 5 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 (NUMBER 3) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2002 .

Where is BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-15 with updates.