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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat 16 Lower Oldfield Park, Bath England, Lower Oldfield Park, Bath, England, BA2 3HL | Secretary | 13 December 2020 | Active |
The Old School, Gwehelog, Usk, Wales, NP15 1RB | Director | 31 May 2022 | Active |
The Old School, Gwehelog, Usk, Wales, NP15 1RB | Director | 31 May 2022 | Active |
16, Top Floor Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL | Director | 20 June 2017 | Active |
16, Lower Oldfield Park, Rear Garden Flat, Bath, England, BA2 3HL | Director | 02 September 2022 | Active |
Front Garden Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL | Director | 20 April 2017 | Active |
16, Top Floor Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL | Director | 20 June 2017 | Active |
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 17 July 1998 | Active |
31 Sydenham Buildings, Bath, BA2 3BS | Secretary | 28 January 2005 | Active |
16 Lower Oldfield Park, Lower Oldfield Park, Bath, England, BA2 3HL | Secretary | 01 June 2017 | Active |
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 28 May 1991 | Active |
Rear Garden Flat, 16 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL | Secretary | 09 June 2011 | Active |
Top Floor Flat, 17 New King Street, Bath, BA1 2BL | Secretary | 26 June 2009 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 28 May 1991 | Active |
16, Lower Oldfield Park, Bath, BA2 3HL | Secretary | 14 April 2012 | Active |
Ground Floor Flat 16 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 17 July 1992 | Active |
Front Garden Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL | Secretary | 10 December 2015 | Active |
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 30 June 1994 | Active |
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL | Director | 17 July 1998 | Active |
31 Sydenham Buildings, Bath, BA2 3BS | Director | 28 May 1991 | Active |
Ground Floor Flat, 16 Lower Oldfield Park, Bath, England, BA2 3HL | Director | 30 April 2017 | Active |
16, Gff, Lower Oldfield Park, Bath, England, BA2 3HL | Director | 20 December 2018 | Active |
Top Floor Flat, No 16, Lower Oldfield Park, Bath, Great Britain, BA2 3HL | Director | 17 November 2015 | Active |
16 Lower Oldfield Park, Bath, BA2 3HL | Director | 28 May 1991 | Active |
Rear Garden Flat, 16 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL | Director | 15 April 2012 | Active |
Top Flat 16 Lower Oldfield Park, Bath, BA2 3HL | Director | 28 May 1991 | Active |
Rgf, 16 Lower Oldfield Park, Bath, Uk, BA2 3HL | Director | 01 July 2009 | Active |
Rear Garden Flat, 16, Lower Oldfield Park, Bath, England, BA2 3HL | Director | 25 June 2021 | Active |
Manor, Farm, Charlcombe Lane, Bath, England, BA1 8DS | Director | 30 January 2009 | Active |
Top Flat, 16 Lower Oldfield Park, Bath, BA2 3HL | Director | 28 January 2005 | Active |
Garden Flat 16 Lower Oldfield Park, Bath England, Lower Oldfield Park, Bath, England, BA2 3HL | Director | 31 August 2013 | Active |
477 Des Cerisiers, Rosemere Quebec 17a4kz, Canada, FOREIGN | Director | 01 June 1998 | Active |
Ground Floor Flat, 16 Lower Oldfield Park, Bath, BA2 3HL | Director | 30 June 1994 | Active |
Top Floor Flat, 17 New King Street, Bath, BA1 2BL | Director | 22 January 2009 | Active |
Norton Vicarage, 17 Norton Way North, Letchworth Garden City, SG6 1BY | Director | 12 August 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-06 | Officers | Appoint person director company with name date. | Download |
2022-11-06 | Officers | Appoint person director company with name date. | Download |
2022-11-06 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-13 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.