15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323263

Incorporation date

15/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BUSINESS CONTROL LIMTED, Red Lion Yard, Frome Road, Bath BA2 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon30/01/2026
Termination of appointment of Anja Karina Pahl as a director on 2026-01-23
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon06/02/2024
Appointment of Dr Amber Duivenvoorden as a director on 2024-01-25
dot icon03/02/2024
Termination of appointment of Paul Tomkinson as a director on 2024-01-25
dot icon01/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon01/02/2024
Director's details changed for Teresa Anne Bayford on 2024-02-01
dot icon31/07/2023
Micro company accounts made up to 2022-11-30
dot icon03/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/03/2021
Director's details changed for Elder Klatzko on 2021-03-02
dot icon08/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/08/2017
Appointment of Mrs Lynn Beaver as a secretary on 2017-07-25
dot icon29/08/2017
Appointment of Mr Paul Tomkinson as a director on 2017-08-04
dot icon29/08/2017
Termination of appointment of Samuel James Carlisle as a director on 2017-07-25
dot icon29/08/2017
Termination of appointment of Samuel James Carlisle as a secretary on 2017-07-25
dot icon30/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/02/2017
Termination of appointment of Anja Karina Pahl as a secretary on 2016-12-01
dot icon17/01/2017
Appointment of Samuel James Carlisle as a secretary on 2016-12-01
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/08/2016
Termination of appointment of Anita Maria Butera as a director on 2016-06-20
dot icon26/06/2016
Appointment of Samuel James Carlisle as a director on 2016-06-20
dot icon25/06/2016
Appointment of Teresa Anne Bayford as a director on 2016-06-20
dot icon15/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/04/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/04/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon01/04/2014
Director's details changed for Lynn Beaver on 2014-01-11
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/04/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon13/04/2012
Registered office address changed from Flat 2 15 Lower Oldfield Park Bath BA2 3HL on 2012-04-13
dot icon27/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/05/2011
Appointment of Anita Maria Butera as a director
dot icon05/05/2011
Appointment of Elder Klatzko as a director
dot icon12/03/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon12/03/2011
Director's details changed for Lynn Beaver on 2011-03-12
dot icon02/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/03/2010
Termination of appointment of Fleur Read as a director
dot icon13/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/04/2009
Return made up to 15/11/08; no change of members
dot icon12/02/2009
Director's change of particulars / lynn beaver / 04/02/2009
dot icon27/01/2009
Total exemption full accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 15/11/07; full list of members
dot icon22/08/2007
Registered office changed on 22/08/07 from: flat 2 15 lower oldfield park bath BA2 3HL
dot icon03/08/2007
Return made up to 15/11/06; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/03/2007
Director resigned
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed
dot icon09/03/2007
New director appointed
dot icon03/03/2007
Total exemption full accounts made up to 2005-11-30
dot icon17/01/2007
Secretary resigned
dot icon25/10/2006
Return made up to 15/11/05; full list of members
dot icon24/03/2006
New secretary appointed
dot icon24/03/2006
Secretary resigned;director resigned
dot icon14/12/2004
Return made up to 15/11/04; full list of members
dot icon10/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon30/12/2003
Return made up to 15/11/03; full list of members
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon30/12/2003
Secretary resigned;director resigned
dot icon30/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon22/05/2003
Accounts for a dormant company made up to 2002-11-30
dot icon22/11/2002
Return made up to 15/11/02; full list of members
dot icon15/11/2001
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
30/11/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
987.00
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlisle, Samuel James
Director
20/06/2016 - 25/07/2017
2
Butera, Anita Maria
Director
11/04/2011 - 20/06/2016
5
Beaver, Lynn
Director
28/02/2007 - Present
-
Liddle, Martin Robert
Director
15/11/2001 - 20/09/2004
4
Parfitt, Margaret Edith
Director
21/09/2004 - 23/03/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED

15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at C/O BUSINESS CONTROL LIMTED, Red Lion Yard, Frome Road, Bath BA2 2PP. There are currently 5 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 15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED?

toggle

15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED is currently Active. It was registered on 15/11/2001 .

Where is 15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED located?

toggle

15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED is registered at C/O BUSINESS CONTROL LIMTED, Red Lion Yard, Frome Road, Bath BA2 2PP.

What does 15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for 15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Anja Karina Pahl as a director on 2026-01-23.