126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649562

Incorporation date

27/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

126 Lower Oldfield Park, Bath BA2 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1991)
dot icon19/01/2026
Appointment of Mr Antony Andrew Richard Nightingale as a director on 2026-01-12
dot icon19/01/2026
Termination of appointment of Tina Denise Elstone as a director on 2026-01-12
dot icon19/01/2026
Cessation of Tina Denise Elstone as a person with significant control on 2026-01-12
dot icon19/01/2026
Notification of Antony Andrew Richard Nightingale as a person with significant control on 2026-01-12
dot icon05/01/2026
Micro company accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/02/2022
Appointment of Luke Williams as a director on 2022-01-12
dot icon03/02/2022
Notification of Luke Williams as a person with significant control on 2022-01-12
dot icon03/02/2022
Cessation of Simon Scott Francis as a person with significant control on 2022-01-12
dot icon03/02/2022
Termination of appointment of Simon Scott Francis as a director on 2022-01-12
dot icon06/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-09-30
dot icon05/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon23/10/2017
Notification of Edward John Mason as a person with significant control on 2017-08-10
dot icon23/10/2017
Notification of Tina Denise Elstone as a person with significant control on 2017-03-13
dot icon23/10/2017
Cessation of Amanda Pocock as a person with significant control on 2017-03-13
dot icon23/10/2017
Cessation of Hannah Louise Keep as a person with significant control on 2017-08-10
dot icon17/08/2017
Appointment of Mr Edward John Charles Mason as a director on 2017-08-10
dot icon17/08/2017
Appointment of Mrs Tina Denise Elstone as a secretary on 2017-08-10
dot icon17/08/2017
Termination of appointment of Hannah Louise Keep as a director on 2017-08-10
dot icon17/08/2017
Termination of appointment of Hannah Louise Keep as a secretary on 2017-08-10
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Appointment of Mrs Tina Denise Elstone as a director on 2017-03-13
dot icon04/04/2017
Termination of appointment of Amanda Pocock as a director on 2017-03-13
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Appointment of Miss Hannah Louise Keep as a secretary on 2015-10-15
dot icon19/01/2016
Appointment of Miss Hannah Louise Keep as a director on 2015-10-15
dot icon08/10/2015
Termination of appointment of Amanda Jane Millard as a director on 2015-10-08
dot icon08/10/2015
Termination of appointment of Amanda Jane Millard as a secretary on 2015-10-08
dot icon02/10/2015
Registered office address changed from 34 Winchester Way Croxley Green Rickmansworth Hertfordshire WD3 3QF to 126 Lower Oldfield Park Bath BA2 3HS on 2015-10-02
dot icon21/09/2015
Annual return made up to 2015-09-20 no member list
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-20 no member list
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-20 no member list
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-20 no member list
dot icon24/09/2012
Director's details changed for Amanda Pocock on 2012-09-24
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/04/2012
Director's details changed for Amanda Pocock on 2012-04-17
dot icon07/10/2011
Annual return made up to 2011-09-20 no member list
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-20 no member list
dot icon27/09/2010
Director's details changed for Simon Scott Francis on 2010-09-20
dot icon27/09/2010
Director's details changed for Amanda Jane Millard on 2010-09-20
dot icon27/09/2010
Director's details changed for Amanda Pocock on 2010-09-20
dot icon13/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Annual return made up to 20/09/09
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Registered office changed on 06/11/2008 from 34 winchester way croxley green rickmansworth herts WD3 3QF
dot icon06/11/2008
Annual return made up to 20/09/08
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/10/2007
Annual return made up to 20/09/07
dot icon04/09/2007
New director appointed
dot icon17/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Annual return made up to 20/09/06
dot icon16/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/10/2005
Annual return made up to 20/09/05
dot icon02/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/09/2004
Annual return made up to 20/09/04
dot icon14/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon08/10/2003
Annual return made up to 27/09/03
dot icon16/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon13/04/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon26/10/2002
Annual return made up to 27/09/02
dot icon28/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon29/11/2001
Director resigned
dot icon07/11/2001
Annual return made up to 27/09/01
dot icon07/11/2001
New director appointed
dot icon26/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon03/11/2000
Annual return made up to 27/09/00
dot icon15/09/2000
Accounts for a dormant company made up to 1999-09-30
dot icon15/09/1999
Annual return made up to 27/09/99
dot icon19/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon22/09/1998
Annual return made up to 27/09/98
dot icon11/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon07/10/1997
Annual return made up to 27/09/97
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Secretary resigned;director resigned
dot icon31/10/1996
Accounts for a dormant company made up to 1996-09-27
dot icon17/10/1996
Annual return made up to 27/09/96
dot icon17/10/1995
Full accounts made up to 1995-09-27
dot icon26/09/1995
Annual return made up to 27/09/95
dot icon05/10/1994
Accounts for a dormant company made up to 1994-09-27
dot icon27/09/1994
Annual return made up to 27/09/94
dot icon27/09/1994
Director resigned;new director appointed
dot icon27/09/1994
New director appointed
dot icon24/05/1994
Accounts for a dormant company made up to 1993-09-30
dot icon25/11/1993
Secretary resigned;new secretary appointed;director's particulars changed;new director appointed
dot icon15/11/1993
Resolutions
dot icon02/11/1993
Annual return made up to 27/09/93
dot icon12/10/1993
New director appointed
dot icon12/10/1993
Director resigned;new director appointed
dot icon12/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1993
Full accounts made up to 1992-09-30
dot icon14/01/1993
Annual return made up to 27/09/92
dot icon02/10/1991
Secretary resigned
dot icon27/09/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
883.00
-
0.00
-
-
2022
0
1.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Edward John Charles
Director
10/08/2017 - Present
5
Elstone, Tina Denise
Director
13/03/2017 - 12/01/2026
2
Williams, Luke
Director
12/01/2022 - Present
-
Santarpino, Nicola Ann
Secretary
18/10/1993 - 19/08/1997
-
Millard, Amanda Jane
Secretary
19/08/1997 - 08/10/2015
-

Persons with Significant Control

8
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 126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED

126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/09/1991 with the registered office located at 126 Lower Oldfield Park, Bath BA2 3HS. 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 126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED?

toggle

126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 27/09/1991 .

Where is 126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED located?

toggle

126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED is registered at 126 Lower Oldfield Park, Bath BA2 3HS.

What does 126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 126 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Antony Andrew Richard Nightingale as a director on 2026-01-12.