BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5SN

Company number 03723893
Status Active
Incorporation Date 2 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ALEXANDER FAULKNER PARTNERSHIP LIMITED, 11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Register inspection address has been 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; Micro company accounts made up to 31 March 2016. The most likely internet sites of BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED are www.bishopsparkcloisterscardinalmanagementcompany.co.uk, and www.bishops-park-cloisters-cardinal-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Fareham Rail Station is 3.2 miles; to Ryde Pier Head Rail Station is 10.2 miles; to Shawford Rail Station is 10.8 miles; to Ryde St Johns Road Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishops Park Cloisters Cardinal Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03723893. Bishops Park Cloisters Cardinal Management Company Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Bishops Park Cloisters Cardinal Management Company Limited is Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire England Po15 5sn. . ALEXANDER FAULKNER PARTNERSHIP LTD is a Secretary of the company. LONG, Jane Hutley is a Director of the company. NEWTON, Michael Charles is a Director of the company. Secretary CLARKE, Rachael Jayne has been resigned. Secretary LEWIS, Robert Alan has been resigned. Secretary SEIDMAN, Julian Steven has been resigned. Secretary SMITH, Patricia Joyce has been resigned. Secretary WHEATLEY, Joy Elizabeth has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Secretary STILES HAROLD WILLIAMS has been resigned. Director BLACKBURN, Nigel Richard has been resigned. Director BLANDFORD, Brian Cecil has been resigned. Director CHAPMAN, Anthony Ray has been resigned. Director CLARY, Simon John has been resigned. Director DUNWELL, Clare Louise has been resigned. Director FOSTER, John Palmer has been resigned. Director HUNT, Glynis Ann has been resigned. Director KAVANAGH, Paul Martin has been resigned. Director LEWIS, Robert Alan has been resigned. Director LILL, Angela has been resigned. Director LILL, Angela has been resigned. Director MEINEL, Victoria Louise has been resigned. Director MURPHY, Ben has been resigned. Director NEWTON, Michael Charles has been resigned. Director PARSONS, Anthony Philip has been resigned. Director ROBIN, Ian Floyd has been resigned. Director SMART, Kenneth Ian has been resigned. Director SMITH, Patricia Joyce has been resigned. Director TURNER, Andrew Charles Robert has been resigned. Director WALKER, Richard Nigel has been resigned. Director YORK, Peter Richard John has been resigned. Director YORK, Peter Richard John has been resigned. The company operates in "Residents property management".


bishops park (cloisters & cardinal) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALEXANDER FAULKNER PARTNERSHIP LTD
Appointed Date: 01 November 2015

Director
LONG, Jane Hutley
Appointed Date: 10 August 2010
76 years old

Director
NEWTON, Michael Charles
Appointed Date: 26 November 2014
71 years old

Resigned Directors

Secretary
CLARKE, Rachael Jayne
Resigned: 02 March 2004
Appointed Date: 10 April 2001

Secretary
LEWIS, Robert Alan
Resigned: 18 September 2005
Appointed Date: 19 April 2005

Secretary
SEIDMAN, Julian Steven
Resigned: 19 April 2005
Appointed Date: 15 June 2004

Secretary
SMITH, Patricia Joyce
Resigned: 15 June 2004
Appointed Date: 18 February 2004

Secretary
WHEATLEY, Joy Elizabeth
Resigned: 10 April 2001
Appointed Date: 02 March 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 28 June 2012
Appointed Date: 19 August 2010

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 19 August 2010
Appointed Date: 01 September 2005

Secretary
STILES HAROLD WILLIAMS
Resigned: 01 November 2015
Appointed Date: 01 July 2012

Director
BLACKBURN, Nigel Richard
Resigned: 21 April 2005
Appointed Date: 09 June 2004
61 years old

Director
BLANDFORD, Brian Cecil
Resigned: 18 September 2008
Appointed Date: 08 September 2004
85 years old

Director
CHAPMAN, Anthony Ray
Resigned: 02 September 2004
Appointed Date: 18 February 2004
64 years old

Director
CLARY, Simon John
Resigned: 11 January 2005
Appointed Date: 12 November 2004
56 years old

Director
DUNWELL, Clare Louise
Resigned: 01 July 2009
Appointed Date: 27 January 2005
51 years old

Director
FOSTER, John Palmer
Resigned: 14 August 2007
Appointed Date: 31 May 2006
89 years old

Director
HUNT, Glynis Ann
Resigned: 30 November 2015
Appointed Date: 18 March 2011
76 years old

Director
KAVANAGH, Paul Martin
Resigned: 19 May 2011
Appointed Date: 01 October 2009
55 years old

Director
LEWIS, Robert Alan
Resigned: 31 May 2006
Appointed Date: 18 February 2004
63 years old

Director
LILL, Angela
Resigned: 15 September 2009
Appointed Date: 18 September 2008
56 years old

Director
LILL, Angela
Resigned: 15 September 2009
Appointed Date: 18 September 2008
56 years old

Director
MEINEL, Victoria Louise
Resigned: 23 April 2005
Appointed Date: 09 June 2004
48 years old

Director
MURPHY, Ben
Resigned: 17 January 2012
Appointed Date: 31 May 2006
46 years old

Director
NEWTON, Michael Charles
Resigned: 31 May 2006
Appointed Date: 18 February 2004
71 years old

Director
PARSONS, Anthony Philip
Resigned: 06 October 2004
Appointed Date: 18 February 2004
72 years old

Director
ROBIN, Ian Floyd
Resigned: 31 May 2006
Appointed Date: 18 February 2004
54 years old

Director
SMART, Kenneth Ian
Resigned: 21 October 2006
Appointed Date: 18 February 2004
77 years old

Director
SMITH, Patricia Joyce
Resigned: 25 April 2005
Appointed Date: 18 February 2004
95 years old

Director
TURNER, Andrew Charles Robert
Resigned: 25 February 2004
Appointed Date: 02 March 1999
76 years old

Director
WALKER, Richard Nigel
Resigned: 19 May 2011
Appointed Date: 18 February 2004
60 years old

Director
YORK, Peter Richard John
Resigned: 24 September 2015
Appointed Date: 19 May 2011
87 years old

Director
YORK, Peter Richard John
Resigned: 26 April 2005
Appointed Date: 04 August 2004
87 years old

Persons With Significant Control

Mrs Jane Hutley Long
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Michael Charles Newton
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BISHOPS PARK (CLOISTERS & CARDINAL) MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Mar 2017
Register inspection address has been 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
23 Dec 2016
Micro company accounts made up to 31 March 2016
30 Jun 2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
06 May 2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 May 2016
...
... and 111 more events
14 Apr 2001
New secretary appointed
21 Feb 2001
Accounts for a dormant company made up to 31 March 2000
20 Mar 2000
Annual return made up to 02/03/00
10 Mar 1999
Secretary resigned
02 Mar 1999
Incorporation