Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPS PARK LIMITED
Company Information for

BISHOPS PARK LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, ME19 4UY,
Company Registration Number
02193080
Private Limited Company
Active

Company Overview

About Bishops Park Ltd
BISHOPS PARK LIMITED was founded on 1987-11-12 and has its registered office in West Malling. The organisation's status is listed as "Active". Bishops Park Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BISHOPS PARK LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
ME19 4UY
Other companies in DA3
 
Filing Information
Company Number 02193080
Company ID Number 02193080
Date formed 1987-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB466899666  
Last Datalog update: 2023-10-08 09:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BISHOPS PARK LIMITED
The following companies were found which have the same name as BISHOPS PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED 24 SOUTHAMPTON ROAD RINGWOOD BH24 1HY Active Company formed on the 1999-03-02
BISHOPS PARK (MANAGEMENT) LIMITED CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER Active Company formed on the 2008-06-09
BISHOPS PARK (NUMBER 1) MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2002-02-15
BISHOPS PARK (NUMBER 2) MANAGEMENT COMPANY LIMITED 94 Park Lane Croydon SURREY CR0 1JB Active Company formed on the 2002-02-15
BISHOPS PARK (NUMBER 3) MANAGEMENT COMPANY LIMITED C/O GH PROPERTY MANAGEMENT THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK WINCHESTER ROAD UPHAM HAMPSHIRE SO32 1HJ Active Company formed on the 2002-02-15
BISHOPS PARK (NUMBER 4) MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2002-02-15
BISHOPS PARK DEVELOPMENTS LIMITED FLAT 29 THURLOE COURT 131 FULHAM ROAD LONDON SW3 6SB Active Company formed on the 2003-03-02
BISHOPS PARK ESTATES LIMITED EASINGTON MANOR EASINGTON WATLINGTON OXFORDSHIRE OX49 5AZ Active - Proposal to Strike off Company formed on the 2008-02-29
BISHOPS PARK CAFE LTD Bishops Park Cafe Ltd Ravenscourt Park London W6 0UL Active Company formed on the 2015-06-16
Bishops Park, LLC 15871 City View Drive Midlothian VA 23113 Active Company formed on the 2016-04-08
Bishops Park Owners Association, Inc. 5308 CLIPPER COVE RD MIDLOTHIAN VA 23112 ACTIVE Company formed on the 2018-03-14
BISHOPS PARK (BISHOP AUCKLAND) MANAGING COMPANY LIMITED CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER Active Company formed on the 2018-10-24
BISHOPS PARK I CONDOMINIUM ASSOCIATION INC North Carolina Unknown
BISHOPS PARK HOMEOWNERS ASSOCIATION INC North Carolina Unknown
BISHOPS PARK RIGGING SERVICES LTD 444 GANDER GREEN LANE CHEAM SUTTON SM3 9RF Active Company formed on the 2020-10-05
BISHOPS PARK INVESTMENTS LTD Meadowbrook Farm Tedburn St Mary Exeter EX6 6AF Active Company formed on the 2021-10-18
BISHOPS PARK HOLDING LTD FINGLE GLEN GOLF CLUB TEDBURN ST MARY EXETER DEVON EX6 6AF Active Company formed on the 2021-12-15

Company Officers of BISHOPS PARK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TREVOR DIGBY PALMER
Company Secretary 2002-01-03
KEITH BRYAN CARNEGIE
Director 2017-01-26
COLIN RICHARD CLAPHAM
Director 2012-01-16
MICHAEL ANDREW LONNON
Director 2015-07-27
MICHAEL STIRROP
Director 2009-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES RITCHIE
Director 2002-07-01 2017-01-09
PETER MARTIN TRUSCOTT
Director 2008-04-14 2015-07-27
KAREN LORRAINE ATTERBURY
Director 2011-09-30 2012-01-16
PETER ANTHONY CARR
Director 2008-02-15 2011-09-30
DAVID NICHOLAS PEARSON
Director 2010-05-06 2011-09-16
BRIAN MICHAEL JOHNSON
Director 1996-08-30 2009-10-21
IAN CALVERT SUTCLIFFE
Director 2006-03-31 2008-04-14
JAMES JOHN JORDAN
Director 2007-12-31 2008-02-15
NICOLA AMANDA ELEANOR HASTIE
Director 2006-04-19 2007-12-31
JAMES PHILLIPS
Director 2001-10-31 2006-04-19
PETER TIMOTHY REDFERN
Director 2001-11-30 2006-03-31
RONALD NORMAN WALFORD
Director 1992-02-14 2002-06-30
JOHN MICHAEL EMERY
Company Secretary 1996-07-01 2002-01-03
SIMON JOHN GUEST
Director 1998-05-21 2001-11-30
PAUL THOMSON SMITH
Director 1996-04-01 2001-10-31
ANDREW LEON DUTTON
Director 1997-04-01 1998-05-14
AMANDA JANE SUNTER
Director 1994-11-18 1996-11-30
NEVILLE TULLAH
Director 1992-02-14 1996-08-30
ALASTAIR MCGLASHAN
Company Secretary 1992-02-14 1996-07-01
MICHAEL JOHN FRESHNEY
Director 1995-11-15 1996-04-01
STEPHEN JAMES ROSIER
Director 1992-02-14 1996-01-31
ROY ELLIS
Director 1992-02-14 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN TREVOR DIGBY PALMER ELITE HOMES (NORTH WEST) LIMITED Company Secretary 2007-10-12 CURRENT 1988-09-20 Active
MARTIN TREVOR DIGBY PALMER GIGG LANE LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-29 Active
MARTIN TREVOR DIGBY PALMER ELITE HOMES GROUP LIMITED Company Secretary 2007-10-12 CURRENT 1993-01-20 Active
MARTIN TREVOR DIGBY PALMER ELITE HOMES (YORKSHIRE) LIMITED Company Secretary 2007-10-12 CURRENT 1980-11-26 Active
MARTIN TREVOR DIGBY PALMER NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-26 CURRENT 2006-07-26 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES FREEHOLDS LIMITED Company Secretary 2004-11-16 CURRENT 2004-11-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1934-10-25 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTH EAST LIMITED Company Secretary 2002-01-03 CURRENT 1956-04-19 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES PROJECTS LIMITED Company Secretary 2002-01-03 CURRENT 1958-01-14 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES EASTERN LIMITED Company Secretary 2002-01-03 CURRENT 1946-03-15 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES BVC LTD. Company Secretary 2002-01-03 CURRENT 1962-11-06 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES CORNWALL LIMITED Company Secretary 2002-01-03 CURRENT 1967-04-11 Active
MARTIN TREVOR DIGBY PALMER VISTRY DEVELOPMENTS LIMITED Company Secretary 2002-01-03 CURRENT 1973-05-03 Active
MARTIN TREVOR DIGBY PALMER BERKSHIRE LAND LIMITED Company Secretary 2002-01-03 CURRENT 1980-04-14 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES (QUEST) COMPANY LIMITED Company Secretary 2002-01-03 CURRENT 1999-10-27 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SCOTLAND LIMITED Company Secretary 2002-01-03 CURRENT 1969-04-10 Active
MARTIN TREVOR DIGBY PALMER UNITPAGE LIMITED Company Secretary 2002-01-03 CURRENT 1985-12-03 Active
MARTIN TREVOR DIGBY PALMER OXFORD LAND LIMITED Company Secretary 2002-01-03 CURRENT 1986-09-23 Active
MARTIN TREVOR DIGBY PALMER R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Company Secretary 2002-01-03 CURRENT 1936-06-25 Active
MARTIN TREVOR DIGBY PALMER PAGE-JOHNSON PROPERTIES LIMITED Company Secretary 2002-01-03 CURRENT 1954-04-27 Active
MARTIN TREVOR DIGBY PALMER H.NEWBURY & SON(BUILDERS)LIMITED Company Secretary 2002-01-03 CURRENT 1946-06-28 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES WESSEX LIMITED Company Secretary 2002-01-03 CURRENT 1933-12-22 Active
MARTIN TREVOR DIGBY PALMER VISTRY LIMITED Company Secretary 2002-01-03 CURRENT 1936-12-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES INSULATION LIMITED Company Secretary 2002-01-03 CURRENT 1957-09-02 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES MIDLANDS & NORTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1959-09-01 Active
MARTIN TREVOR DIGBY PALMER BOVIS COUNTRY HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1971-07-21 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1970-05-14 Active
MARTIN TREVOR DIGBY PALMER VISTRY GROUP PLC Company Secretary 2001-12-01 CURRENT 1935-11-04 Active
MARTIN TREVOR DIGBY PALMER VISTRY HOMES LIMITED Company Secretary 2001-12-01 CURRENT 1945-08-08 Active
KEITH BRYAN CARNEGIE ELITE HOMES (NORTH WEST) LIMITED Director 2017-01-09 CURRENT 1988-09-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES FREEHOLDS LIMITED Director 2017-01-09 CURRENT 2004-11-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2017-01-09 CURRENT 2012-06-20 Active
KEITH BRYAN CARNEGIE ORCHARD HOMES (PITT MANOR) LIMITED Director 2017-01-09 CURRENT 2011-02-28 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTHERN LIMITED Director 2017-01-09 CURRENT 1934-10-25 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTH EAST LIMITED Director 2017-01-09 CURRENT 1956-04-19 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PROJECTS LIMITED Director 2017-01-09 CURRENT 1958-01-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES EASTERN LIMITED Director 2017-01-09 CURRENT 1946-03-15 Active
KEITH BRYAN CARNEGIE BOVIS HOMES BVC LTD. Director 2017-01-09 CURRENT 1962-11-06 Active
KEITH BRYAN CARNEGIE BOVIS HOMES CORNWALL LIMITED Director 2017-01-09 CURRENT 1967-04-11 Active
KEITH BRYAN CARNEGIE VISTRY DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1973-05-03 Active
KEITH BRYAN CARNEGIE GIGG LANE LIMITED Director 2017-01-09 CURRENT 1990-10-29 Active
KEITH BRYAN CARNEGIE ELITE HOMES GROUP LIMITED Director 2017-01-09 CURRENT 1993-01-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (QUEST) COMPANY LIMITED Director 2017-01-09 CURRENT 1999-10-27 Active
KEITH BRYAN CARNEGIE KILBRIDE TAVISTOCK LIMITED Director 2017-01-09 CURRENT 2010-09-20 Active
KEITH BRYAN CARNEGIE UNITPAGE LIMITED Director 2017-01-09 CURRENT 1985-12-03 Active
KEITH BRYAN CARNEGIE R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Director 2017-01-09 CURRENT 1936-06-25 Active
KEITH BRYAN CARNEGIE PAGE-JOHNSON PROPERTIES LIMITED Director 2017-01-09 CURRENT 1954-04-27 Active
KEITH BRYAN CARNEGIE H.NEWBURY & SON(BUILDERS)LIMITED Director 2017-01-09 CURRENT 1946-06-28 Active
KEITH BRYAN CARNEGIE ELITE HOMES (YORKSHIRE) LIMITED Director 2017-01-09 CURRENT 1980-11-26 Active
KEITH BRYAN CARNEGIE BOVIS HOMES WESSEX LIMITED Director 2017-01-09 CURRENT 1933-12-22 Active
KEITH BRYAN CARNEGIE VISTRY LIMITED Director 2017-01-09 CURRENT 1936-12-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES INSULATION LIMITED Director 2017-01-09 CURRENT 1957-09-02 Active
KEITH BRYAN CARNEGIE BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2017-01-09 CURRENT 1959-09-01 Active
KEITH BRYAN CARNEGIE BOVIS COUNTRY HOMES LIMITED Director 2017-01-09 CURRENT 1971-07-21 Active
KEITH BRYAN CARNEGIE BOVIS HOMES LIMITED Director 2017-01-09 CURRENT 1970-05-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SCOTLAND LIMITED Director 2016-06-22 CURRENT 1969-04-10 Active
KEITH BRYAN CARNEGIE NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2006-09-26 CURRENT 2006-07-26 Active
KEITH BRYAN CARNEGIE VISTRY HOMES LIMITED Director 2005-07-01 CURRENT 1945-08-08 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED Director 2002-02-01 CURRENT 1997-08-20 Active
COLIN RICHARD CLAPHAM PENNANT INVESTMENTS LIMITED Director 2018-07-05 CURRENT 1986-05-29 Liquidation
COLIN RICHARD CLAPHAM EGERTON CONTRACTS LIMITED Director 2018-07-05 CURRENT 1974-03-04 Liquidation
COLIN RICHARD CLAPHAM DORMANT NOMINEES ONE LIMITED Director 2018-01-30 CURRENT 1958-08-15 Active
COLIN RICHARD CLAPHAM DORMANT NOMINEES TWO LIMITED Director 2018-01-30 CURRENT 1973-09-12 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY INTERNATIONAL LIMITED Director 2018-01-30 CURRENT 1942-06-23 Active
COLIN RICHARD CLAPHAM WILCON CONSTRUCTION LIMITED Director 2018-01-30 CURRENT 1948-11-27 Liquidation
COLIN RICHARD CLAPHAM PRESTOPLAN LIMITED Director 2017-03-31 CURRENT 1998-03-04 Active
COLIN RICHARD CLAPHAM WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED Director 2017-02-15 CURRENT 1989-06-08 Active
COLIN RICHARD CLAPHAM WIMGROVE PROPERTY TRADING LIMITED Director 2017-02-15 CURRENT 1991-07-18 Active
COLIN RICHARD CLAPHAM EGERTON CONSTRUCTION CO.LIMITED Director 2016-05-16 CURRENT 1946-02-22 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM WAINHOMES (CENTRAL) LIMITED Director 2015-07-17 CURRENT 1998-01-20 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM WILCON HOMES NORTH WEST LIMITED Director 2015-07-17 CURRENT 1998-06-17 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM ASHFIELD INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1982-07-23 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM CORNEY REACH LIMITED Director 2015-07-17 CURRENT 1988-12-08 Liquidation
COLIN RICHARD CLAPHAM CROSS POINT LAND LIMITED Director 2015-07-17 CURRENT 1991-11-22 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM IVA (MIDLANDS) LIMITED Director 2015-07-17 CURRENT 1970-03-04 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM LAING RETIREMENT HOMES LIMITED Director 2015-07-17 CURRENT 1987-06-01 Dissolved 2017-03-19
COLIN RICHARD CLAPHAM MCA THAMES VALLEY LIMITED Director 2015-07-17 CURRENT 1988-09-15 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM MCA WEST LIMITED Director 2015-07-17 CURRENT 1981-07-21 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM ROCKHOLD LAND LIMITED Director 2015-07-17 CURRENT 1987-11-20 Dissolved 2017-03-19
COLIN RICHARD CLAPHAM SHOWPINE LIMITED Director 2015-07-17 CURRENT 1987-11-30 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM ST. ANNE'S VILLAGE LIMITED Director 2015-07-17 CURRENT 1989-01-23 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM BANORGROVE LTD Director 2015-07-17 CURRENT 1970-02-06 Liquidation
COLIN RICHARD CLAPHAM LANDTRUST DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 2007-03-27 Active
COLIN RICHARD CLAPHAM WHELMAR (NORTH WALES) LIMITED Director 2015-07-17 CURRENT 1946-07-29 Active
COLIN RICHARD CLAPHAM WHITE HOUSE LAND LIMITED Director 2015-07-17 CURRENT 1989-08-30 Liquidation
COLIN RICHARD CLAPHAM THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Director 2015-07-17 CURRENT 1997-03-07 Active
COLIN RICHARD CLAPHAM TAWNYWOOD DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1997-07-11 Active
COLIN RICHARD CLAPHAM WILCON HOMES ANGLIA LIMITED Director 2015-07-17 CURRENT 1997-10-23 Active
COLIN RICHARD CLAPHAM MCLEAN TW ESTATES LIMITED Director 2015-07-17 CURRENT 1999-08-20 Active
COLIN RICHARD CLAPHAM WHATCO ENGLAND LIMITED Director 2015-07-17 CURRENT 1985-11-06 Active
COLIN RICHARD CLAPHAM WILCON HOMES SCOTLAND LIMITED Director 2015-07-17 CURRENT 1991-04-01 Active
COLIN RICHARD CLAPHAM WILSON CONNOLLY LOGISTICS LIMITED Director 2015-07-17 CURRENT 1999-10-26 Liquidation
COLIN RICHARD CLAPHAM MCA SOUTH WEST LIMITED Director 2015-07-17 CURRENT 1971-06-29 Active
COLIN RICHARD CLAPHAM L.& A.FREEMAN LIMITED Director 2015-07-17 CURRENT 1958-06-17 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (WESSEX) LIMITED Director 2015-07-17 CURRENT 1957-09-06 Active
COLIN RICHARD CLAPHAM MCA NORTH EAST LIMITED Director 2015-07-17 CURRENT 1947-07-12 Liquidation
COLIN RICHARD CLAPHAM MCLEAN HOMES BRISTOL & WEST LIMITED Director 2015-07-17 CURRENT 1967-07-26 Active
COLIN RICHARD CLAPHAM MCA DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1985-05-15 Active
COLIN RICHARD CLAPHAM CANBERRA (SOUTHERN) LIMITED Director 2015-07-17 CURRENT 1986-04-02 Liquidation
COLIN RICHARD CLAPHAM ADMIRAL HOMES LIMITED Director 2015-07-17 CURRENT 1988-11-10 Active
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS (WOOTTON) LIMITED Director 2015-07-17 CURRENT 1990-07-18 Active
COLIN RICHARD CLAPHAM BRYANT HOMES NORTH EAST LIMITED Director 2015-07-17 CURRENT 1993-06-28 Active
COLIN RICHARD CLAPHAM MCA PARTNERSHIP HOUSING LIMITED Director 2015-07-17 CURRENT 1994-06-30 Active
COLIN RICHARD CLAPHAM BGS (PENTIAN GREEN) HOLDINGS LIMITED Director 2015-07-17 CURRENT 2005-01-19 Active
COLIN RICHARD CLAPHAM BRYANT HOMES SCOTLAND LIMITED Director 2015-07-17 CURRENT 1994-01-20 Active
COLIN RICHARD CLAPHAM MCLEAN TW LIMITED Director 2015-07-17 CURRENT 1986-02-06 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED Director 2015-07-17 CURRENT 1973-03-20 Active
COLIN RICHARD CLAPHAM MCLEAN TW GROUP LIMITED Director 2015-07-17 CURRENT 1987-12-18 Active
COLIN RICHARD CLAPHAM MCLEAN TW (YORKSHIRE) LIMITED Director 2015-07-17 CURRENT 1990-01-22 Active
COLIN RICHARD CLAPHAM MCLEAN TW (SOUTHERN) LIMITED Director 2015-07-17 CURRENT 1990-01-22 Active
COLIN RICHARD CLAPHAM THAMESWEY HOMES LIMITED Director 2015-07-17 CURRENT 1968-01-18 Active
COLIN RICHARD CLAPHAM LAING HOMES LIMITED Director 2015-07-17 CURRENT 1953-04-13 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (SOUTHERN) LIMITED Director 2015-07-17 CURRENT 1950-04-06 Active
COLIN RICHARD CLAPHAM LAING LAND LIMITED Director 2015-07-17 CURRENT 1956-10-19 Active
COLIN RICHARD CLAPHAM WILSON CONNOLLY LIMITED Director 2015-07-17 CURRENT 1930-01-02 Active
COLIN RICHARD CLAPHAM WILCON HOMES MIDLANDS LIMITED Director 2015-07-17 CURRENT 1927-12-28 Active
COLIN RICHARD CLAPHAM WILCON HOMES NORTHERN LIMITED Director 2015-07-17 CURRENT 1934-06-04 Active
COLIN RICHARD CLAPHAM WILCON HOMES EASTERN LIMITED Director 2015-07-17 CURRENT 1965-07-15 Active
COLIN RICHARD CLAPHAM WILCON HOMES SOUTHERN LIMITED Director 2015-07-17 CURRENT 1958-12-29 Active
COLIN RICHARD CLAPHAM WHELMAR (LANCASHIRE) LIMITED Director 2015-07-17 CURRENT 1936-11-25 Active
COLIN RICHARD CLAPHAM WHELMAR (CHESTER) LIMITED Director 2015-07-17 CURRENT 1971-07-20 Active
COLIN RICHARD CLAPHAM WHELMAR DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1965-03-17 Active
COLIN RICHARD CLAPHAM SPINKS & DENNING LIMITED Director 2015-07-17 CURRENT 1946-05-18 Active
COLIN RICHARD CLAPHAM MCLEAN TW (NORTHERN) LIMITED Director 2015-07-17 CURRENT 1972-06-05 Active
COLIN RICHARD CLAPHAM MCLEAN TW (CHESTER) LIMITED Director 2015-07-17 CURRENT 1972-04-27 Active
COLIN RICHARD CLAPHAM RIVER FARM DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1963-11-08 Active
COLIN RICHARD CLAPHAM MELBOURNE INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1968-04-30 Active
COLIN RICHARD CLAPHAM MCLEAN HOMES LIMITED Director 2015-07-17 CURRENT 1932-03-14 Active
COLIN RICHARD CLAPHAM MCA YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1954-06-30 Active
COLIN RICHARD CLAPHAM MCA EAST LIMITED Director 2015-07-17 CURRENT 1937-05-14 Active
COLIN RICHARD CLAPHAM MCA LAND LIMITED Director 2015-07-17 CURRENT 1963-02-18 Active
COLIN RICHARD CLAPHAM MCA LEICESTER LIMITED Director 2015-07-17 CURRENT 1963-10-16 Active
COLIN RICHARD CLAPHAM MCA WEST MIDLANDS LIMITED Director 2015-07-17 CURRENT 1968-11-18 Active
COLIN RICHARD CLAPHAM MCA NORTHUMBRIA LIMITED Director 2015-07-17 CURRENT 1972-09-22 Active
COLIN RICHARD CLAPHAM MCA HOLDINGS LIMITED Director 2015-07-17 CURRENT 1973-12-19 Active
COLIN RICHARD CLAPHAM MCA LONDON LIMITED Director 2015-07-17 CURRENT 1976-03-10 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (CHESHIRE) LIMITED Director 2015-07-17 CURRENT 1972-12-04 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (MERCIA) LIMITED Director 2015-07-17 CURRENT 1985-03-01 Active
COLIN RICHARD CLAPHAM CANBERRA INVESTMENT CO. LIMITED Director 2015-07-17 CURRENT 1971-04-29 Liquidation
COLIN RICHARD CLAPHAM BRYANT PROPERTIES DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1973-10-29 Liquidation
COLIN RICHARD CLAPHAM BRYAD DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1975-09-11 Active
COLIN RICHARD CLAPHAM BRYANT HOMES CENTRAL LIMITED Director 2015-07-17 CURRENT 1954-12-10 Active
COLIN RICHARD CLAPHAM WILCON HOMES WESTERN LIMITED Director 2015-07-17 CURRENT 1996-09-11 Active
COLIN RICHARD CLAPHAM UK HOME FINANCE LIMITED Director 2014-10-31 CURRENT 2003-02-25 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM GEORGE WIMPEY CITY LIMITED Director 2014-10-31 CURRENT 2000-12-20 Active
COLIN RICHARD CLAPHAM WIMPEY CORPORATE SERVICES LIMITED Director 2014-10-31 CURRENT 1995-11-15 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY MANCHESTER LIMITED Director 2014-10-31 CURRENT 1985-01-09 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH LONDON LIMITED Director 2014-10-31 CURRENT 1974-02-14 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTHERN COUNTIES LIMITED Director 2014-10-31 CURRENT 1985-07-23 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH MIDLANDS LIMITED Director 2014-10-31 CURRENT 1993-01-29 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH YORKSHIRE LIMITED Director 2014-10-31 CURRENT 1993-01-29 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY MIDLAND LIMITED Director 2014-10-31 CURRENT 1993-01-29 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST MIDLANDS LIMITED Director 2014-10-31 CURRENT 1997-09-03 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST LONDON LIMITED Director 2014-10-31 CURRENT 2000-11-15 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST LONDON LIMITED Director 2014-10-31 CURRENT 2000-12-20 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH EAST LIMITED Director 2014-10-31 CURRENT 2000-12-19 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY BRISTOL LIMITED Director 2014-10-31 CURRENT 2000-12-19 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST SCOTLAND LIMITED Director 2014-10-31 CURRENT 1971-03-24 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST SCOTLAND LIMITED Director 2014-10-31 CURRENT 1997-09-08 Active
COLIN RICHARD CLAPHAM THE GARDEN VILLAGE PARTNERSHIP LIMITED Director 2014-10-31 CURRENT 1992-04-06 Active
COLIN RICHARD CLAPHAM WILSON CONNOLLY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1964-12-28 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH MIDLANDS LIMITED Director 2014-10-31 CURRENT 1963-11-08 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH YORKSHIRE LIMITED Director 2014-10-31 CURRENT 1967-07-26 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY CITY 2 LIMITED Director 2014-10-31 CURRENT 1962-03-22 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH WEST LIMITED Director 2014-10-31 CURRENT 1965-02-01 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST ANGLIA LIMITED Director 2014-10-31 CURRENT 1964-05-08 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST YORKSHIRE LIMITED Director 2014-10-31 CURRENT 1961-03-13 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH WEST LIMITED Director 2014-10-31 CURRENT 1970-04-16 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH EAST LIMITED Director 2014-10-31 CURRENT 1971-05-21 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST MIDLANDS LIMITED Director 2014-10-31 CURRENT 2000-12-01 Active
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS LIMITED Director 2014-06-02 CURRENT 1987-08-25 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS (MUNDFORD) LIMITED Director 2014-06-02 CURRENT 1988-07-06 Liquidation
COLIN RICHARD CLAPHAM SOUTH BRISTOL (ASHTON PARK) LIMITED Director 2014-03-27 CURRENT 2012-09-11 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY (GENERAL PARTNER) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
COLIN RICHARD CLAPHAM SHIRE BUSINESS PARK LIMITED Director 2012-01-16 CURRENT 1988-09-28 Dissolved 2016-08-02
COLIN RICHARD CLAPHAM WILSON CONNOLLY QUEST LIMITED Director 2012-01-16 CURRENT 2002-11-21 Active
COLIN RICHARD CLAPHAM PADYEAR LIMITED Director 2012-01-16 CURRENT 1989-10-09 Active
COLIN RICHARD CLAPHAM FLYOVER HOUSE LIMITED Director 2012-01-16 CURRENT 1995-12-20 Active
COLIN RICHARD CLAPHAM ST. KATHARINE HAVEN LIMITED Director 2012-01-16 CURRENT 1973-07-09 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY PROPERTY COMPANY LIMITED Director 2012-01-16 CURRENT 1964-06-03 Active
COLIN RICHARD CLAPHAM BRYANT GROUP SERVICES LIMITED Director 2012-01-16 CURRENT 1976-08-03 Active
COLIN RICHARD CLAPHAM THE LIFEBUILDING COMPANY LIMITED Director 2012-01-16 CURRENT 2000-10-09 Liquidation
COLIN RICHARD CLAPHAM WIMGROVE DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1958-10-20 Active
COLIN RICHARD CLAPHAM BRYANT HOMES WEST MIDLANDS LIMITED Director 2011-01-26 CURRENT 1991-03-07 Dissolved 2014-01-14
COLIN RICHARD CLAPHAM BRYANT RETIREMENT HOMES LIMITED Director 2011-01-26 CURRENT 1988-04-15 Dissolved 2014-01-15
COLIN RICHARD CLAPHAM VIGOBRIDGE LIMITED Director 2011-01-26 CURRENT 1986-10-20 Dissolved 2016-07-29
COLIN RICHARD CLAPHAM TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED Director 2011-01-26 CURRENT 1993-12-06 Active
COLIN RICHARD CLAPHAM BRYANT HOMES EAST MIDLANDS LIMITED Director 2011-01-26 CURRENT 1959-05-26 Active
COLIN RICHARD CLAPHAM BRYANT COUNTRY HOMES LIMITED Director 2011-01-26 CURRENT 1992-07-15 Active
COLIN RICHARD CLAPHAM ADMIRAL DEVELOPMENTS LIMITED Director 2011-01-26 CURRENT 1991-02-06 Active
COLIN RICHARD CLAPHAM BRYANT HOMES SOUTH WEST LIMITED Director 2011-01-26 CURRENT 1954-05-08 Active
COLIN RICHARD CLAPHAM ADMIRAL HOMES (EASTERN) LIMITED Director 2011-01-26 CURRENT 1967-10-24 Active
COLIN RICHARD CLAPHAM BRYANT HOMES LIMITED Director 2011-01-26 CURRENT 1987-06-01 Active
COLIN RICHARD CLAPHAM BRYANT HOMES NORTHERN LIMITED Director 2011-01-26 CURRENT 1990-05-10 Active
COLIN RICHARD CLAPHAM THE ST KATHARINE DOCKS COMPANY LIMITED Director 2009-07-10 CURRENT 1998-09-11 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM TAYLOR WIMPEY COMMERCIAL PROPERTIES LIMITED Director 2009-07-10 CURRENT 1967-04-05 Active
COLIN RICHARD CLAPHAM CLIPPER INVESTMENTS LIMITED. Director 2009-07-10 CURRENT 1985-04-01 Active
COLIN RICHARD CLAPHAM DAGENITE BATTERIES LIMITED Director 1992-09-20 CURRENT 1938-06-18 Active
MICHAEL STIRROP C.C.B. (STEVENAGE) LIMITED Director 2009-10-21 CURRENT 1986-09-18 Active
MICHAEL STIRROP WOOLLEY GRANGE DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2008-11-25 CURRENT 2005-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE
2023-10-10APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH HINDMARSH
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26AP04Appointment of Vistry Secretary Limited as company secretary on 2021-06-25
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-02TM02Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-08AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD CLAPHAM
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-01-23PSC05Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WATSON
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2019-09-20AP01DIRECTOR APPOINTED MR ANTHONY JAMES WATSON
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN TREVOR DIGBY PALMER on 2018-11-06
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-07CH01Director's details changed for Mr Keith Bryan Carnegie on 2018-08-07
2018-07-02PSC05Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RITCHIE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RITCHIE
2016-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-11AR0114/02/16 FULL LIST
2016-03-11AR0114/02/16 FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13AP01DIRECTOR APPOINTED MR MICHAEL ANDREW LONNON
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN TRUSCOTT
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-17AR0114/02/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-14AR0114/02/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AR0114/02/12 FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY
2012-02-08AP01DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARR
2011-10-10AP01DIRECTOR APPOINTED KAREN LORRAINE ATTERBURY
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AR0114/02/11 FULL LIST
2011-03-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-08RES01ADOPT ARTICLES 14/12/2010
2010-06-21AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-12AR0114/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN TRUSCOTT / 12/02/2010
2009-12-08AP01DIRECTOR APPOINTED MR MICHAEL STIRROP
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON
2009-11-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22288aDIRECTOR APPOINTED PETER MARTIN TRUSCOTT
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES JORDAN
2008-04-21288aDIRECTOR APPOINTED PETER ANTHONY CARR
2008-02-20363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-02-20363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-03-13363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-18288cDIRECTOR'S PARTICULARS CHANGED
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-30MISCAUD RES STAT
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23288bDIRECTOR RESIGNED
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-12288bSECRETARY RESIGNED
2002-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/02
2002-03-12363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-15288cDIRECTOR'S PARTICULARS CHANGED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BISHOPS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISHOPS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-07-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-07-03 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
DEBENTURE 1989-05-11 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
LEGAL CHARGE 1989-05-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPS PARK LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPS PARK LIMITED
Trademarks
We have not found any records of BISHOPS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BISHOPS PARK LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPS PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPS PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOPS PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.