This company is commonly known as 48 Lower Oldfield Park Bath Management Company Ltd.. The company was founded 19 years ago and was given the registration number 05432989. The firm's registered office is in BATH. You can find them at 48 Garden Flat, 48, Lower Oldfield Park, Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | 48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD. |
---|---|---|
Company Number | : | 05432989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Garden Flat, 48, Lower Oldfield Park, Bath, England, BA2 3HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Larundel Road, City Beach, Perth 6015, Australia, | Director | 22 April 2005 | Active |
7 Larundel Road, City Beach, Perth 6015, Australia, | Director | 22 April 2005 | Active |
Flat 8, 10 Westbourne Crescent, London, England, W2 3DB | Director | 01 July 2020 | Active |
48, Lower Ground Floor Flat, Lower Oldfield Park, Bath, England, BA2 3HP | Director | 18 January 2021 | Active |
48 Lower Oldfield Park, Bath, BA2 3HP | Secretary | 04 August 2011 | Active |
20 Lyndhurst Road, Bath, BA2 3JH | Secretary | 22 April 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 22 April 2005 | Active |
The Garden Flat, 48 Lower Oldfield Park, Bath, BA2 3HP | Director | 01 March 2006 | Active |
The Garden Flat, 48 Lower Oldfield Park, Bath, BA2 3HP | Director | 22 April 2005 | Active |
The Garden Flat, 48 Lower Oldfield Park, Bath, BA2 3HP | Director | 22 April 2005 | Active |
The Garden Flat, 48 Lower Oldfield Park, Bath, England, BA2 3HP | Director | 01 February 2014 | Active |
Mr Guy James Mitchell | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 48, Garden Flat, 48, Bath, England, BA2 3HP |
Nature of control | : |
|
Mrs Dilys Elizabeth Dicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 7, Larundel Road City Beach, Perth 6015, Australia, |
Nature of control | : |
|
Mrs Maria Elizabeth Frances Schaerer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Garden Flat, 48, Bath, England, BA2 3HP |
Nature of control | : |
|
Mr Michael Richard Dicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 7, Larundel Road City Beach, Perth 6015, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-21 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.