BISHOPS PARK LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
BISHOPS PARK LIMITED is a Private Limited Company from WEST MALLING UNITED KINGDOM and has the status: Active.
BISHOPS PARK LIMITED was incorporated 36 years ago on 12/11/1987 and has the registered number: 02193080. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BISHOPS PARK LIMITED was incorporated 36 years ago on 12/11/1987 and has the registered number: 02193080. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BISHOPS PARK LIMITED - WEST MALLING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 TOWER VIEW
WEST MALLING
ME19 4UY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ANDREW LONNON | Jan 1957 | British | Director | 2015-07-27 | CURRENT |
MR PAUL ANTHONY MORAN | Jun 1968 | British | Director | 2019-09-13 | CURRENT |
VISTRY SECRETARY LIMITED | Corporate Secretary | 2021-06-25 | CURRENT | ||
MISS KATHERINE ELIZABETH HINDMARSH | May 1989 | British | Director | 2019-10-31 | CURRENT |
STEPHEN JAMES ROSIER | Nov 1955 | British | Director | RESIGNED | |
JOHN MICHAEL EMERY | Jan 1942 | British | Secretary | 1996-07-01 UNTIL 2002-01-03 | RESIGNED |
MR PAUL THOMSON SMITH | Jun 1957 | British | Director | 1996-04-01 UNTIL 2001-10-31 | RESIGNED |
AMANDA JANE SUNTER | Oct 1962 | British | Director | 1994-11-18 UNTIL 1996-11-30 | RESIGNED |
MICHAEL STIRROP | Jul 1978 | British | Director | 2009-10-21 UNTIL 2019-09-13 | RESIGNED |
MR IAN CALVERT SUTCLIFFE | Jul 1959 | British | Director | 2006-03-31 UNTIL 2008-04-14 | RESIGNED |
PETER MARTIN TRUSCOTT | Jun 1962 | British | Director | 2008-04-14 UNTIL 2015-07-27 | RESIGNED |
NEVILLE TULLAH | Apr 1944 | British | Director | RESIGNED | |
MR RONALD NORMAN WALFORD | Jul 1944 | United Kingdom | Director | RESIGNED | |
MR DAVID NICHOLAS PEARSON | Oct 1968 | British | Director | 2010-05-06 UNTIL 2011-09-16 | RESIGNED |
MR ANTHONY JAMES WATSON | Dec 1972 | British | Director | 2019-09-13 UNTIL 2019-12-06 | RESIGNED |
MARTIN TREVOR DIGBY PALMER | Apr 1958 | British | Secretary | 2002-01-03 UNTIL 2021-06-25 | RESIGNED |
MR ALASTAIR MCGLASHAN | Nov 1944 | British | Secretary | RESIGNED | |
MR DAVID JAMES RITCHIE | Apr 1969 | British | Director | 2002-07-01 UNTIL 2017-01-09 | RESIGNED |
PETER TIMOTHY REDFERN | Aug 1970 | British | Director | 2001-11-30 UNTIL 2006-03-31 | RESIGNED |
JAMES PHILLIPS | Aug 1951 | British | Director | 2001-10-31 UNTIL 2006-04-19 | RESIGNED |
NICOLA AMANDA ELEANOR HASTIE | May 1962 | British | Director | 2006-04-19 UNTIL 2007-12-31 | RESIGNED |
MR JAMES JOHN JORDAN | Nov 1961 | British | Director | 2007-12-31 UNTIL 2008-02-15 | RESIGNED |
BRIAN MICHAEL JOHNSON | Aug 1947 | British | Director | 1996-08-30 UNTIL 2009-10-21 | RESIGNED |
SIMON JOHN GUEST | Jul 1956 | British | Director | 1998-05-21 UNTIL 2001-11-30 | RESIGNED |
MR MICHAEL JOHN FRESHNEY | Feb 1943 | British | Director | 1995-11-15 UNTIL 1996-04-01 | RESIGNED |
MR ROY ELLIS | Jul 1948 | British | Director | RESIGNED | |
ANDREW LEON DUTTON | Oct 1963 | British | Director | 1997-04-01 UNTIL 1998-05-14 | RESIGNED |
MR COLIN RICHARD CLAPHAM | Dec 1945 | British | Director | 2012-01-16 UNTIL 2019-10-31 | RESIGNED |
PETER ANTHONY CARR | Apr 1954 | British | Director | 2008-02-15 UNTIL 2011-09-30 | RESIGNED |
MR KEITH BRYAN CARNEGIE | May 1969 | British | Director | 2017-01-26 UNTIL 2019-09-13 | RESIGNED |
MISS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Director | 2011-09-30 UNTIL 2012-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mca East Limited | 2016-04-06 | High Wycombe |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Vistry Homes Limited | 2016-04-06 | West Malling |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |