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

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

24 SOUTHAMPTON ROAD, RINGWOOD, BH24 1HY,
Company Registration Number
03723893
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bishops Park (cloisters & Cardinal) Management Company Ltd
BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED was founded on 1999-03-02 and has its registered office in Ringwood. The organisation's status is listed as "Active". Bishops Park (cloisters & Cardinal) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
24 SOUTHAMPTON ROAD
RINGWOOD
BH24 1HY
Other companies in BN1
 
Filing Information
Company Number 03723893
Company ID Number 03723893
Date formed 1999-03-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY 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.

Company Officers of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER
Company Secretary 2017-10-23
JANE HUTLEY LONG
Director 2010-08-10
MICHAEL CHARLES NEWTON
Director 2014-11-26
WILLIAM HAMISH ROBERTSON
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FAULKNER PARTNERSHIP LTD
Company Secretary 2015-11-01 2017-10-23
GLYNIS ANN HUNT
Director 2011-03-18 2015-11-30
STILES HAROLD WILLIAMS
Company Secretary 2012-07-01 2015-11-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-08-19 2012-06-28
BEN MURPHY
Director 2006-05-31 2012-01-17
PAUL MARTIN KAVANAGH
Director 2009-10-01 2011-05-19
RICHARD NIGEL WALKER
Director 2004-02-18 2011-05-19
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2005-09-01 2010-08-19
ANGELA LILL
Director 2008-09-18 2009-09-15
ANGELA LILL
Director 2008-09-18 2009-09-15
CLARE LOUISE DUNWELL
Director 2005-01-27 2009-07-01
BRIAN CECIL BLANDFORD
Director 2004-09-08 2008-09-18
JOHN PALMER FOSTER
Director 2006-05-31 2007-08-14
KENNETH IAN SMART
Director 2004-02-18 2006-10-21
ROBERT ALAN LEWIS
Director 2004-02-18 2006-05-31
MICHAEL CHARLES NEWTON
Director 2004-02-18 2006-05-31
IAN FLOYD ROBIN
Director 2004-02-18 2006-05-31
ROBERT ALAN LEWIS
Company Secretary 2005-04-19 2005-09-18
PETER RICHARD JOHN YORK
Director 2004-08-04 2005-04-26
PATRICIA JOYCE SMITH
Director 2004-02-18 2005-04-25
VICTORIA LOUISE MEINEL
Director 2004-06-09 2005-04-23
NIGEL RICHARD BLACKBURN
Director 2004-06-09 2005-04-21
JULIAN STEVEN SEIDMAN
Company Secretary 2004-06-15 2005-04-19
SIMON JOHN CLARY
Director 2004-11-12 2005-01-11
ANTHONY PHILIP PARSONS
Director 2004-02-18 2004-10-06
ANTHONY RAY CHAPMAN
Director 2004-02-18 2004-09-02
PATRICIA JOYCE SMITH
Company Secretary 2004-02-18 2004-06-15
RACHAEL JAYNE CLARKE
Company Secretary 2001-04-10 2004-03-02
ANDREW CHARLES ROBERT TURNER
Director 1999-03-02 2004-02-25
JOY ELIZABETH WHEATLEY
Company Secretary 1999-03-02 2001-04-10
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1999-03-02 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER LAKESIDE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-16 CURRENT 2012-10-25 Active
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER POLLARD COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2018-07-25 CURRENT 1982-06-25 Active
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER MALLARD WALK MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-19 CURRENT 2016-10-24 Active
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED Company Secretary 2018-06-05 CURRENT 2010-02-10 Active
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER MAPLE GROVE (SHRIVENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2017-04-05 Active
SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED Company Secretary 2018-02-14 CURRENT 2007-06-21 Active
MICHAEL CHARLES NEWTON SHEARWATER INVESTMENTS LIMITED Director 2001-07-14 CURRENT 2001-04-03 Active - Proposal to Strike off

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
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-07DIRECTOR APPOINTED MR KENNETH IAN SMART
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-25DIRECTOR APPOINTED MR CHRISTOPHER DAVID PRENTICE
2023-03-07CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUTLEY LONG
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-19AD02Register inspection address 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
2021-03-19AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2021-03-15
2021-03-19TM02Termination of appointment of Gh Property Management Services Limited on 2021-03-15
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/21 FROM C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MELANIE CATHERINE BACON
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17AP01DIRECTOR APPOINTED MISS LOUISE CLARKE
2019-11-22AP01DIRECTOR APPOINTED JANE LONG
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NARGIS NINA MERCHANT
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUTLEY LONG
2019-03-10AP01DIRECTOR APPOINTED MS. NARGIS NINA MERCHANT
2019-03-10PSC08Notification of a person with significant control statement
2019-03-10PSC07CESSATION OF JANE HUTLEY LONG AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05AD02Register inspection address 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 Hampsh...
2019-03-04CH01Director's details changed for Jane Hutley Long on 2019-03-04
2019-03-04AD04Register(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
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/19 FROM The Old Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England
2019-03-03AP04Appointment of Gh Property Management Services Limited as company secretary on 2019-02-09
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2019-02-27TM02Termination of appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner on 2019-02-14
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14AP01DIRECTOR APPOINTED MR WILLIAM HAMISH ROBERTSON
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-23AP04Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as company secretary on 2017-10-23
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2017-10-23TM02Termination of appointment of Alexander Faulkner Partnership Ltd on 2017-10-23
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-06AD02Register inspection address 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
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-30CH04SECRETARY'S DETAILS CHNAGED FOR ALEXANDER FAULKNER PARTNERSHIP LTD on 2016-04-25
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
2016-03-03AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-03AD02Register inspection address 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...
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS ANN HUNT
2015-11-10TM02Termination of appointment of Stiles Harold Williams on 2015-11-01
2015-11-10AP04Appointment of Alexander Faulkner Partnership Ltd as company secretary on 2015-11-01
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2015-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD JOHN YORK
2015-03-11AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2014-07-01
2015-03-05AP01DIRECTOR APPOINTED MR MICHAEL CHARLES NEWTON
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-06AR0102/03/14 ANNUAL RETURN FULL LIST
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AR0102/03/13 NO MEMBER LIST
2013-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-03-06AD02SAIL ADDRESS CREATED
2013-01-29AP04CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM BUILDING 1000 GF LAKESIDE NORTH HARBOUR, WESTERN ROAD PORTSMOUTH PO6 3EZ ENGLAND
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05AR0102/03/12 NO MEMBER LIST
2012-03-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS UNITED KINGDOM
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN MURPHY
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 1-2 THE GARDENS OFFICE VILLAGE FAREHAM HANTS PO16 8SS
2011-06-08AP01DIRECTOR APPOINTED PETER RICHARD JOHN YORK
2011-05-27AP01DIRECTOR APPOINTED GLYNIS ANN HUNT
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2011-03-25AR0102/03/11 NO MEMBER LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN KAVANAGH / 25/03/2011
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AP01DIRECTOR APPOINTED JANE HUTLEY LONG
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2010-08-25AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-04-29AR0110/03/10
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DUNWELL
2009-11-23AP01DIRECTOR APPOINTED PAUL MARTIN KAVANAGH
2009-09-22288bAPPOINTMENT TERMINATE, DIRECTOR ANGELA LILLO-DELGADO LOGGED FORM
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR ANGELA LILL
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR ANGELA LILLO
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aANNUAL RETURN MADE UP TO 02/03/09
2009-04-21288bAPPOINTMENT TERMINATE, DIRECTOR BRIAN CECIL BLANDFORD LOGGED FORM
2009-04-21288aDIRECTOR APPOINTED ANGELA LILLO
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 5 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL
2008-10-10288aDIRECTOR APPOINTED ANGELA LILL
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BLANDFORD
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/08
2008-04-17363sANNUAL RETURN MADE UP TO 02/03/08
2007-08-22288bDIRECTOR RESIGNED
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sANNUAL RETURN MADE UP TO 02/03/07
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03288bDIRECTOR RESIGNED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sANNUAL RETURN MADE UP TO 02/03/06
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 14 THE CLOISTERS JUNCTION ROAD ANDOVER HAMPSHIRE SP10 3FX
2005-09-28288bSECRETARY RESIGNED
2005-05-19288bDIRECTOR RESIGNED
2005-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY 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 (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY 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 (98000 - Residents property management) as BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY 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 (CLOISTERS & CARDINAL) MANAGEMENT COMPANY 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 (CLOISTERS & CARDINAL) MANAGEMENT COMPANY 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.