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.
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 | : |
|
Registered Address | : | 37 Green Park, Bath, BA1 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Green Park, Bath, BA1 1HZ | Secretary | 24 October 2023 | Active |
Flat 4 37 Green Park, Bath, BA1 1HZ | Director | 31 October 1996 | Active |
37 Green Park, Bath, BA1 1HZ | Director | 10 December 2020 | Active |
Bower House, Hammerwood, East Grinstead, England, RH19 3QE | Director | 28 July 2023 | Active |
56, Headlands, Kettering, England, NN15 6DG | Director | 28 July 2023 | Active |
37 Green Park, Bath, BA1 1HZ | Director | 04 December 2015 | Active |
37 Green Park, Bath, BA1 1HZ | Secretary | - | Active |
37 Green Park, Bath, BA1 1HZ | Secretary | 02 January 2007 | Active |
37 Green Park, Bath, BA1 1HZ | Secretary | - | Active |
Firgrove Cottage, Carlingcott, Peasedown St John, Bath, United Kingdom, BA2 8AJ | Secretary | 11 July 2009 | Active |
37 Green Park, Bath, BA1 1HZ | Director | - | Active |
37 Green Park, Bath, BA1 1HZ | Director | 01 July 1993 | Active |
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 | Director | 01 August 1997 | Active |
37 Green Park, Bath, BA1 1HZ | Director | - | Active |
8 Macaulay Building, Widcombe Hill, Bath, BA2 6AT | Director | 02 November 2006 | Active |
37 Green Park, Bath, BA1 1HZ | Director | 14 May 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Officers | Appoint person secretary company with name date. | Download |
2023-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-29 | Officers | Appoint person director company with name date. | Download |
2023-07-29 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.