12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626023

Incorporation date

20/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2008)
dot icon31/12/2025
Change of details for Mr Mark Henry Fleming as a person with significant control on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr Mark Henry Fleming on 2025-12-30
dot icon30/12/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-12-30
dot icon30/12/2025
Registered office address changed from One Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-12-30
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon30/06/2025
Director's details changed for Mr Mark Henry Fleming on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB United Kingdom to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Change of details for Mr Mark Henry Fleming as a person with significant control on 2025-06-30
dot icon30/05/2025
Change of details for Mr Jack Anthony Gerald Shore as a person with significant control on 2025-05-30
dot icon30/05/2025
Registered office address changed from Garden Flat 12, Lower Oldfield Park Bath BA2 3HL England to Field House Station Approach Harlow Essex CM20 2FB on 2025-05-30
dot icon30/05/2025
Appointment of Warwick Estates Property Management Ltd as a secretary on 2025-05-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon13/05/2024
Termination of appointment of John David Humphries as a secretary on 2024-05-04
dot icon13/05/2024
Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to Garden Flat, 12 Lower Oldfield Park Bath BA2 3HL on 2024-05-13
dot icon13/05/2024
Registered office address changed from Garden Flat, 12 Lower Oldfield Park Bath BA2 3HL England to Garde Lower Oldfield Park Bath BA2 3HL on 2024-05-13
dot icon13/05/2024
Change of details for Mr Jack Anthony Gerald Shore as a person with significant control on 2024-05-13
dot icon13/05/2024
Change of details for Mr Richard Llewellyn as a person with significant control on 2024-05-13
dot icon13/05/2024
Registered office address changed from Garde Lower Oldfield Park Bath BA2 3HL England to 12 Garden Flat Lower Oldfield Park Bath BA2 3HL on 2024-05-13
dot icon13/05/2024
Registered office address changed from 12 Garden Flat Lower Oldfield Park Bath BA2 3HL England to Garden Flat 12, Lower Oldfield Park Bath BA2 3HL on 2024-05-13
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon09/06/2023
Appointment of Mr Mark Henry Fleming as a director on 2023-03-24
dot icon09/06/2023
Notification of Mark Henry Fleming as a person with significant control on 2023-03-24
dot icon07/04/2023
Cessation of Anne Belinda Peet as a person with significant control on 2023-03-24
dot icon07/04/2023
Termination of appointment of Anne Belinda Peet as a director on 2023-03-24
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon05/10/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon01/10/2020
Termination of appointment of Gme Block Management Limited as a secretary on 2020-10-01
dot icon01/10/2020
Appointment of Mr John David Humphries as a secretary on 2020-10-01
dot icon29/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon21/07/2019
Secretary's details changed for Gme Block Management Limited on 2019-07-21
dot icon21/07/2019
Registered office address changed from The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR England to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 2019-07-21
dot icon15/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon03/07/2017
Notification of Jack Anthony Gerald Shore as a person with significant control on 2016-04-07
dot icon03/07/2017
Notification of Anne Belinda Peet as a person with significant control on 2016-04-07
dot icon03/07/2017
Notification of Richard Llewellyn as a person with significant control on 2016-04-07
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2017
Registered office address changed from C/O Ugpm St Pauls House Monmouth Place Bath Somerset BA1 2AY to The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR on 2017-03-01
dot icon01/03/2017
Termination of appointment of John Humphries as a secretary on 2017-03-01
dot icon01/03/2017
Appointment of Gme Block Management Limited as a secretary on 2017-03-01
dot icon09/08/2016
Termination of appointment of Daniel Gosland as a director on 2016-07-27
dot icon09/08/2016
Termination of appointment of Carolyn Nesta Gosland as a director on 2016-07-27
dot icon09/08/2016
Annual return made up to 2016-06-20 no member list
dot icon01/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/02/2016
Appointment of Mrs Anne Belinda Peet as a director on 2016-02-22
dot icon22/02/2016
Appointment of Mr Jack Anthony Gerald Shore as a director on 2016-02-19
dot icon04/08/2015
Annual return made up to 2015-06-20 no member list
dot icon06/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-20 no member list
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-20 no member list
dot icon02/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-20 no member list
dot icon14/05/2012
Appointment of Mr Richard Llewellyn as a director
dot icon14/05/2012
Appointment of Mr John Humphries as a secretary
dot icon04/04/2012
Registered office address changed from C/O Daniel Gosland 21 Barnes Avenue London SW13 9AA United Kingdom on 2012-04-04
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-20 no member list
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-06-20 no member list
dot icon09/09/2010
Director's details changed for Carolyn Nesta Gosland on 2010-06-20
dot icon09/09/2010
Director's details changed for Daniel Gosland on 2010-06-20
dot icon09/09/2010
Registered office address changed from 12 Lower Oldfield Park Bath Bath and North East Somerset BA2 3HL on 2010-09-09
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/09/2009
Annual return made up to 20/06/09
dot icon09/07/2009
Appointment terminated secretary l & a secretarial LIMITED
dot icon24/07/2008
Registered office changed on 24/07/2008 from 31 corsham street london N1 6DR
dot icon14/07/2008
Appointment terminated director l & a secretarial LIMITED
dot icon14/07/2008
Director appointed daniel gosland
dot icon14/07/2008
Director appointed carolyn nesta gosland
dot icon14/07/2008
Appointment terminated director l & a registrars LIMITED
dot icon20/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
842.00
-
0.00
13.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/05/2025 - Present
798
GME BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/03/2017 - 01/10/2020
1
Gosland, Daniel
Director
20/06/2008 - 27/07/2016
1
Llewellyn, Richard
Director
01/05/2012 - Present
-
Peet, Anne Belinda
Director
22/02/2016 - 24/03/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED

12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/2008 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED?

toggle

12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/2008 .

Where is 12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED located?

toggle

12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED do?

toggle

12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Change of details for Mr Mark Henry Fleming as a person with significant control on 2025-12-30.