This company is commonly known as 2 Lower Oldfield Park Bath (management) Limited. The company was founded 38 years ago and was given the registration number 01922519. The firm's registered office is in BATH. You can find them at 2 Lower Oldfield Park, , Bath, Bath And North East Somerset. This company's SIC code is 55900 - Other accommodation.
Name | : | 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01922519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lower Oldfield Park, Bath, Bath And North East Somerset, BA2 3HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat 2 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 15 March 2004 | Active |
2, Lower Oldfield Park, Bath, BA2 3HL | Director | 01 September 2016 | Active |
1b 2 Lower Oldfield Park, Bath, BA2 3HL | Director | 29 December 2005 | Active |
Garden Flat 2 Lower Oldfield Park, Bath, BA2 3HL | Director | 15 March 2004 | Active |
2, Lower Oldfield Park, Bath, England, BA2 3HL | Director | 07 June 2021 | Active |
2, Lower Oldfield Park, Bath, BA2 3HL | Director | 28 October 2019 | Active |
Flat 1b Lower Oldfield Park, Bath, BA2 3HL | Secretary | 01 May 2001 | Active |
The Garden Flat, No 2 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 13 May 2002 | Active |
The Garden, Flat 2 Lower Oldfield Park, Bath, BA2 3HL | Secretary | - | Active |
2 Lower Oldfield Park, Bath, BA2 3HL | Director | - | Active |
1198 Yardley Wood Road, Solihull, B90 1JY | Director | 14 August 2006 | Active |
1198, Yardley Wood Road, Shirley, Solihull, England, B90 1JY | Director | 14 January 2019 | Active |
Flat 2 2 Lower Oldfield Park, Bath, BA2 3HL | Director | 20 August 2000 | Active |
2 Lower Oldfield Park, Bath, BA2 3HL | Director | 06 March 2002 | Active |
13 Innox Grove, Englishcombe Village, Bath, BA2 9DX | Director | 24 June 1997 | Active |
2, Lower Oldfield Park, Bath, BA2 3HL | Director | 08 June 2020 | Active |
Pinewood, Weston Lane, Bath, England, BA1 4AG | Director | 23 December 2014 | Active |
The Garden Flat, No 2 Lower Oldfield Park, Bath, BA2 3HL | Director | 30 April 2001 | Active |
Pinewood, Weston Lane, Bath, United Kingdom, BA1 4AG | Director | 23 December 2014 | Active |
2 Lower Oldfield Park, Bath, BA2 3HL | Director | - | Active |
The Garden, Flat 2 Lower Oldfield Park, Bath, BA2 3HL | Director | - | Active |
2 Lower Oldfield Park, Bath, BA2 3HL | Director | 12 January 2007 | Active |
4 Wellow Lane, Hinton Charterhouse, Bath, BA2 7SU | Director | 12 January 2007 | Active |
4 Wellow Lane, Hinton Charterhouse, Bath, BA2 7SU | Director | 12 January 2007 | Active |
Pinewood, Weston Lane, Bath, England, BA1 4AG | Director | 23 December 2014 | Active |
39 Rockliffe Road, Bath, BA2 6QW | Director | - | Active |
Flat 2 Lower Oldfield Park, Bath, BA2 3HL | Director | 01 May 1995 | Active |
2 Lower Oldfield Park, Bath, BA2 3HL | Director | - | Active |
7 Stanway Close, Odd Down, Bath, BA2 2UR | Director | 23 October 2006 | Active |
7 Stanway Close, Odd Down, Bath, BA2 2UR | Director | 23 October 2006 | Active |
Go3d Farndale Court, 1 Master Gunners Place Woolwich, London, SE18 4NR | Director | 24 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-12 | Officers | Appoint person director company with name date. | Download |
2021-06-12 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.