UKBizDB.co.uk

16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 16 Lower Oldfield Park, Bath (management) Co. Ltd. The company was founded 32 years ago and was given the registration number 02614984. The firm's registered office is in BATH. You can find them at Garden Flat 16 Lower Oldfield Park, Bath England, Lower Oldfield Park, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD
Company Number:02614984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Garden Flat 16 Lower Oldfield Park, Bath England, Lower Oldfield Park, Bath, England, BA2 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat 16 Lower Oldfield Park, Bath England, Lower Oldfield Park, Bath, England, BA2 3HL

Secretary13 December 2020Active
The Old School, Gwehelog, Usk, Wales, NP15 1RB

Director31 May 2022Active
The Old School, Gwehelog, Usk, Wales, NP15 1RB

Director31 May 2022Active
16, Top Floor Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL

Director20 June 2017Active
16, Lower Oldfield Park, Rear Garden Flat, Bath, England, BA2 3HL

Director02 September 2022Active
Front Garden Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL

Director20 April 2017Active
16, Top Floor Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL

Director20 June 2017Active
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL

Secretary17 July 1998Active
31 Sydenham Buildings, Bath, BA2 3BS

Secretary28 January 2005Active
16 Lower Oldfield Park, Lower Oldfield Park, Bath, England, BA2 3HL

Secretary01 June 2017Active
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL

Secretary28 May 1991Active
Rear Garden Flat, 16 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL

Secretary09 June 2011Active
Top Floor Flat, 17 New King Street, Bath, BA1 2BL

Secretary26 June 2009Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary28 May 1991Active
16, Lower Oldfield Park, Bath, BA2 3HL

Secretary14 April 2012Active
Ground Floor Flat 16 Lower Oldfield Park, Bath, BA2 3HL

Secretary17 July 1992Active
Front Garden Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL

Secretary10 December 2015Active
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL

Secretary30 June 1994Active
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL

Director17 July 1998Active
31 Sydenham Buildings, Bath, BA2 3BS

Director28 May 1991Active
Ground Floor Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL

Director30 April 2017Active
16, Gff, Lower Oldfield Park, Bath, England, BA2 3HL

Director20 December 2018Active
Top Floor Flat, No 16, Lower Oldfield Park, Bath, Great Britain, BA2 3HL

Director17 November 2015Active
16 Lower Oldfield Park, Bath, BA2 3HL

Director28 May 1991Active
Rear Garden Flat, 16 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL

Director15 April 2012Active
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL

Director28 May 1991Active
Rgf, 16 Lower Oldfield Park, Bath, Uk, BA2 3HL

Director01 July 2009Active
Rear Garden Flat, 16, Lower Oldfield Park, Bath, England, BA2 3HL

Director25 June 2021Active
Manor, Farm, Charlcombe Lane, Bath, England, BA1 8DS

Director30 January 2009Active
Top Flat, 16 Lower Oldfield Park, Bath, BA2 3HL

Director28 January 2005Active
Garden Flat 16 Lower Oldfield Park, Bath England, Lower Oldfield Park, Bath, England, BA2 3HL

Director31 August 2013Active
477 Des Cerisiers, Rosemere Quebec 17a4kz, Canada, FOREIGN

Director01 June 1998Active
Ground Floor Flat, 16 Lower Oldfield Park, Bath, BA2 3HL

Director30 June 1994Active
Top Floor Flat, 17 New King Street, Bath, BA1 2BL

Director22 January 2009Active
Norton Vicarage, 17 Norton Way North, Letchworth Garden City, SG6 1BY

Director12 August 1991Active

People with Significant Control

Mr Allan John Gilbert
Notified on:31 May 2022
Status:Active
Date of birth:September 1961
Nationality:Welsh
Country of residence:Wales
Address:The Old School, Gwehelog, Usk, Wales, NP15 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Elisabeth Bergo Fotland
Notified on:21 April 2019
Status:Active
Date of birth:April 1991
Nationality:Norwegian
Country of residence:England
Address:Ground Floor Flat 16 Lower Oldfield Park Bath, Lower Oldfield Park, Bath, England, BA2 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Frederick Duncan King
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:16 Lower Oldfield Park, Ground Floor Flat, Lower Oldfield Park, Bath, England, BA2 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Christopher Berridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Top Floor Flat, 16 Lower Oldfield Park, Top Floor Flat, Lower Oldfield Park, Bath, England, BA2 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-06Officers

Appoint person director company with name date.

Download
2022-11-06Officers

Appoint person director company with name date.

Download
2022-11-06Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2020-12-13Officers

Appoint person secretary company with name date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.