UKBizDB.co.uk

4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 4 Lower Oldfield Park (bath) Management Company Limited. The company was founded 35 years ago and was given the registration number 02311526. The firm's registered office is in BRISTOL. You can find them at 2 Wetherell Place, , Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED
Company Number:02311526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Wetherell Place, Bristol, BS8 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 4 Lower Oldfield Park, Bath, England, BA2 3HL

Secretary12 March 2021Active
Villa 105, Flamingo 1, Mina Al Arab, Ras Al Khaimah, United Arab Emirates,

Director03 September 2021Active
Garden Flat, 4 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL

Director13 March 2019Active
4, Lower Oldfield Park, Bath, England, BA2 3HL

Director04 May 2018Active
Garden Flat, 4 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL

Director13 March 2019Active
4 Lower Oldfield Park, Bath, BA2 3HL

Director01 November 1999Active
4 Lower Oldfield Park, Ground Floor Flat, Bath, BA2 3HL

Secretary18 November 1996Active
4 Lower Oldfield Park, Bath, BA2 3HL

Secretary16 January 1992Active
120, Newbridge Road, Bath, BA1 3LD

Secretary16 July 2009Active
4 Lower Oldfield Park, Bath, BA2 3HL

Secretary-Active
4 Lower Oldfield Park, Bath, BA2 3HL

Secretary01 January 1998Active
27 Stirling Way, Frome, BA11 2XQ

Secretary28 May 2003Active
4 Lower Oldfield Park, Bath, BA2 3HL

Secretary01 July 1999Active
2, Wetherell Place, Bristol, BS8 1AR

Secretary15 May 2011Active
Garden Flat, 4 Lower Oldfield Park, Bath, BA2 3HL

Secretary14 January 2000Active
Garden Flat, 4 Lower Oldfield Park, Bath, England, BA2 3HL

Director25 October 2013Active
Basement Flat, 4 Lower Oldfield Park, Bath, Uk, BA2 3HL

Director22 December 2007Active
First Floor Flat 4, Lower Oldfield Park, Bath, BA2 3HL

Director11 November 1994Active
27 Stirling Way, Frome, BA11 2XQ

Director17 May 2002Active
Villa 105, Flamingo 1, Mina Al Arab, Ras Al Khaimah, United Arab Emirates,

Director03 September 2021Active
4 Lower Oldfield Park, Bath, BA2 3HL

Director-Active
4 Lower Oldfield Park, Bath, BA2 3HL

Director07 January 2002Active
11, Newton St. Loe, Bath, England, BA2 9BS

Director12 June 2018Active
2, Wetherell Place, Bristol, Uk, BS8 1AR

Director16 May 2011Active
21 Holloway, Bath, BA2 4PS

Director10 June 2003Active
11, Newton St Loe, Bath, United Kingdom, BA2 9BS

Director19 April 2006Active

People with Significant Control

Mr Daniel Thomas Smith
Notified on:14 March 2019
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 4 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Robin Sarkis Pepper
Notified on:14 March 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 2 Wetherell Place, Bristol, England, BS8 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joanna Ruth Penney
Notified on:14 March 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Garden Flat, 4 Lower Oldfield Park, Bath, England, BA2 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Michael Peter Gregory Pepper
Notified on:30 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:2, Wetherell Place, Bristol, England, BS8 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Michael Aylward
Notified on:30 June 2016
Status:Active
Date of birth:July 1984
Nationality:Irish
Country of residence:England
Address:Garden Flat, 4 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 (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
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-09-18Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Address

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

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Appoint person secretary company with name date.

Download
2020-12-16Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.