UKBizDB.co.uk

37 GREEN PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 37 Green Park Management Company Limited. The company was founded 38 years ago and was given the registration number 01946844. The firm's registered office is in . You can find them at 37 Green Park, Bath, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:37 GREEN PARK MANAGEMENT COMPANY LIMITED
Company Number:01946844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:37 Green Park, Bath, BA1 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Green Park, Bath, BA1 1HZ

Secretary24 October 2023Active
Flat 4 37 Green Park, Bath, BA1 1HZ

Director31 October 1996Active
37 Green Park, Bath, BA1 1HZ

Director10 December 2020Active
Bower House, Hammerwood, East Grinstead, England, RH19 3QE

Director28 July 2023Active
56, Headlands, Kettering, England, NN15 6DG

Director28 July 2023Active
37 Green Park, Bath, BA1 1HZ

Director04 December 2015Active
37 Green Park, Bath, BA1 1HZ

Secretary-Active
37 Green Park, Bath, BA1 1HZ

Secretary02 January 2007Active
37 Green Park, Bath, BA1 1HZ

Secretary-Active
Firgrove Cottage, Carlingcott, Peasedown St John, Bath, United Kingdom, BA2 8AJ

Secretary11 July 2009Active
37 Green Park, Bath, BA1 1HZ

Director-Active
37 Green Park, Bath, BA1 1HZ

Director01 July 1993Active
37 Green Park, Bath, BA1 1HZ

Director-Active
37 Green Park, Bath, BA1 1HZ

Director-Active
2nd Floor, 37 Green Park, Bath, BA1 1HZ

Director-Active
Firgrove Cottage, Carlingcott, Peasedown St John, Bath, United Kingdom, BA2 8AJ

Director01 August 1997Active
37 Green Park, Bath, BA1 1HZ

Director-Active
8 Macaulay Building, Widcombe Hill, Bath, BA2 6AT

Director02 November 2006Active
37 Green Park, Bath, BA1 1HZ

Director14 May 2010Active

People with Significant Control

Mr John Anthony Grabham
Notified on:29 July 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Bower House, Hammerwood, East Grinstead, England, RH19 3QE
Nature of control:
  • Significant influence or control
Mr Matthew Grabham
Notified on:29 July 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Rothesay House, 56 Headlands, Kettering, England, NN15 6DG
Nature of control:
  • Significant influence or control
Mrs Ruth Elizabeth Simpson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:8, Macaulay Buildings, Bath, England, BA2 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Appoint person secretary company with name date.

Download
2023-08-05Persons with significant control

Notification of a person with significant control.

Download
2023-08-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-29Officers

Appoint person director company with name date.

Download
2023-07-29Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.