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.
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 | : |
|
Registered Address | : | 2 Wetherell Place, Bristol, BS8 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat, 4 Lower Oldfield Park, Bath, England, BA2 3HL | Secretary | 12 March 2021 | Active |
Villa 105, Flamingo 1, Mina Al Arab, Ras Al Khaimah, United Arab Emirates, | Director | 03 September 2021 | Active |
Garden Flat, 4 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL | Director | 13 March 2019 | Active |
4, Lower Oldfield Park, Bath, England, BA2 3HL | Director | 04 May 2018 | Active |
Garden Flat, 4 Lower Oldfield Park, Bath, United Kingdom, BA2 3HL | Director | 13 March 2019 | Active |
4 Lower Oldfield Park, Bath, BA2 3HL | Director | 01 November 1999 | Active |
4 Lower Oldfield Park, Ground Floor Flat, Bath, BA2 3HL | Secretary | 18 November 1996 | Active |
4 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 16 January 1992 | Active |
120, Newbridge Road, Bath, BA1 3LD | Secretary | 16 July 2009 | Active |
4 Lower Oldfield Park, Bath, BA2 3HL | Secretary | - | Active |
4 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 01 January 1998 | Active |
27 Stirling Way, Frome, BA11 2XQ | Secretary | 28 May 2003 | Active |
4 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 01 July 1999 | Active |
2, Wetherell Place, Bristol, BS8 1AR | Secretary | 15 May 2011 | Active |
Garden Flat, 4 Lower Oldfield Park, Bath, BA2 3HL | Secretary | 14 January 2000 | Active |
Garden Flat, 4 Lower Oldfield Park, Bath, England, BA2 3HL | Director | 25 October 2013 | Active |
Basement Flat, 4 Lower Oldfield Park, Bath, Uk, BA2 3HL | Director | 22 December 2007 | Active |
First Floor Flat 4, Lower Oldfield Park, Bath, BA2 3HL | Director | 11 November 1994 | Active |
27 Stirling Way, Frome, BA11 2XQ | Director | 17 May 2002 | Active |
Villa 105, Flamingo 1, Mina Al Arab, Ras Al Khaimah, United Arab Emirates, | Director | 03 September 2021 | Active |
4 Lower Oldfield Park, Bath, BA2 3HL | Director | - | Active |
4 Lower Oldfield Park, Bath, BA2 3HL | Director | 07 January 2002 | Active |
11, Newton St. Loe, Bath, England, BA2 9BS | Director | 12 June 2018 | Active |
2, Wetherell Place, Bristol, Uk, BS8 1AR | Director | 16 May 2011 | Active |
21 Holloway, Bath, BA2 4PS | Director | 10 June 2003 | Active |
11, Newton St Loe, Bath, United Kingdom, BA2 9BS | Director | 19 April 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-18 | Officers | Appoint person director company with name date. | Download |
2021-09-18 | Officers | Appoint person director company with name date. | Download |
2021-09-18 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-02 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.