16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD

Register to unlock more data on OkredoRegister

16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614984

Incorporation date

28/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Lower Oldfield Park, Rear Garden Flat, Bath BA2 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon31/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/12/2025
Appointment of Ms Tania Joanne Wannerton as a director on 2025-03-11
dot icon30/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon30/03/2025
Termination of appointment of Emilie Caroline King as a secretary on 2025-03-11
dot icon30/03/2025
Termination of appointment of Emilie Caroline King as a director on 2025-03-20
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/02/2025
Registered office address changed from Garden Flat 16 Lower Oldfield Park, Bath England Lower Oldfield Park Bath BA2 3HL England to 16 16 Lower Oldfield Park Rear Garden Flat Bath BA2 3HL on 2025-02-17
dot icon17/02/2025
Registered office address changed from 16 16 Lower Oldfield Park Rear Garden Flat Bath BA2 3HL England to 16 Lower Oldfield Park Rear Garden Flat Bath BA2 3HL on 2025-02-17
dot icon17/02/2025
Appointment of Brittany Patricia Wallis as a secretary on 2025-02-17
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/11/2022
Notification of Allan John Gilbert as a person with significant control on 2022-05-31
dot icon06/11/2022
Termination of appointment of Elisabeth Bergo Fotland as a director on 2022-05-30
dot icon06/11/2022
Appointment of Mr Allan John Gilbert as a director on 2022-05-31
dot icon06/11/2022
Appointment of Mrs Debra Jayne Gilbert as a director on 2022-05-31
dot icon06/11/2022
Cessation of Elisabeth Bergo Fotland as a person with significant control on 2022-05-30
dot icon23/09/2022
Appointment of Emily Claire Isherwood as a director on 2022-09-02
dot icon22/09/2022
Termination of appointment of Megan Laura Wardle as a director on 2022-09-02
dot icon22/09/2022
Termination of appointment of Samuel Joseph Drake as a director on 2022-09-02
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon26/07/2021
Appointment of Miss Megan Laura Wardle as a director on 2021-06-25
dot icon19/07/2021
Appointment of Mr Samuel Joseph Drake as a director on 2021-06-25
dot icon19/07/2021
Termination of appointment of Gareth John Kewel as a director on 2021-06-24
dot icon07/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon09/04/2021
Termination of appointment of Brigitte Marie, Leslie, Pascale, Andree Beaulieu as a secretary on 2021-04-07
dot icon13/12/2020
Appointment of Miss Emilie Caroline King as a secretary on 2020-12-13
dot icon24/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Registered office address changed from Gff 16 Lower Oldfield Park Lower Oldfield Park Bath BA2 3HL England to Garden Flat 16 Lower Oldfield Park, Bath England Lower Oldfield Park Bath BA2 3HL on 2020-06-03
dot icon31/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon24/04/2019
Notification of Elisabeth Bergo Fotland as a person with significant control on 2019-04-21
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon15/03/2019
Termination of appointment of Ian Frederick Duncan King as a director on 2018-11-07
dot icon20/12/2018
Appointment of Ms Elisabeth Bergo Fotland as a director on 2018-12-20
dot icon18/12/2018
Termination of appointment of Brigitte Beaulieu as a director on 2018-11-07
dot icon18/12/2018
Cessation of Ian Frederick Duncan King as a person with significant control on 2018-11-07
dot icon06/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon20/11/2017
Appointment of Mr Manaia Hune Glassey-Ohlson as a director on 2017-06-20
dot icon20/11/2017
Appointment of Miss Brittany Patricia Wallis as a director on 2017-06-20
dot icon20/11/2017
Termination of appointment of Karen Sherwin as a director on 2017-04-30
dot icon07/11/2017
Director's details changed for Mrs Brigitte King on 2017-11-07
dot icon05/11/2017
Registered office address changed from C/O Ms K Sherwin Front Garden Flat 16 Lower Oldfield Park Bath BA2 3HL England to Gff 16 Lower Oldfield Park Lower Oldfield Park Bath BA2 3HL on 2017-11-05
dot icon05/11/2017
Appointment of Mrs Brigitte Marie, Leslie, Pascale, Andree Beaulieu as a secretary on 2017-06-01
dot icon05/11/2017
Termination of appointment of Stephen Christopher Berridge as a director on 2017-05-31
dot icon05/11/2017
Termination of appointment of Karen Sherwin as a secretary on 2017-04-30
dot icon05/11/2017
Cessation of Stephen Christopher Berridge as a person with significant control on 2017-05-31
dot icon30/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/05/2017
Appointment of Mrs Brigitte King as a director on 2017-04-30
dot icon28/04/2017
Appointment of Miss Emilie Caroline King as a director on 2017-04-20
dot icon02/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/03/2016
Register inspection address has been changed from C/O Julia Rosamond Blagrave Barn Blagrave Farm Lane Caversham Reading RG4 7JX England to Front Garden Flat 16 Lower Oldfield Park Bath BA2 3HL
dot icon29/12/2015
Registered office address changed from 16 Lower Oldfield Park Bath BA2 3HL to C/O Ms K Sherwin Front Garden Flat 16 Lower Oldfield Park Bath BA2 3HL on 2015-12-29
dot icon28/12/2015
Appointment of Ms Karen Sherwin as a secretary on 2015-12-10
dot icon17/11/2015
Appointment of Mr Stephen Berridge as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Julia Rosamond as a secretary on 2015-11-17
dot icon17/11/2015
Termination of appointment of Julia Rosamond as a director on 2015-11-17
dot icon28/08/2015
Total exemption full accounts made up to 2015-05-31
dot icon25/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon11/05/2014
Appointment of Mr Gareth John Kewel as a director on 2013-08-31
dot icon06/05/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon04/05/2014
Appointment of Ms Karen Sherwin as a director on 2014-05-04
dot icon04/05/2014
Termination of appointment of Charlotte Jane Langley as a director on 2014-03-21
dot icon04/05/2014
Register inspection address has been changed
dot icon01/05/2014
Termination of appointment of Charlotte Jane Langley as a director on 2014-03-21
dot icon18/03/2014
Termination of appointment of David James Cleaver as a director on 2013-08-31
dot icon18/03/2014
Secretary's details changed for Mr David James Cleaver on 2013-08-31
dot icon18/03/2014
Registered office address changed from C/O David Cleaver Rear Garden Flat 16 Lower Oldfield Park Bath BA2 3HL United Kingdom on 2014-03-18
dot icon15/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon09/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon20/08/2012
Registered office address changed from C/O Emily Dodgson Rear Garden Flat 16 Lower Oldfield Park Bath BA2 3HL United Kingdom on 2012-08-20
dot icon17/08/2012
Termination of appointment of Emily Dodgson as a director on 2012-04-14
dot icon17/08/2012
Appointment of Mr David James Cleaver as a secretary on 2012-04-14
dot icon17/08/2012
Termination of appointment of Emily Dodgson as a secretary on 2012-04-14
dot icon09/05/2012
Appointment of Mr David James Cleaver as a director on 2012-04-15
dot icon02/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Charlotte Jane Langley as a secretary on 2011-08-27
dot icon10/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon30/06/2011
Appointment of Ms Emily Dodgson as a secretary
dot icon20/06/2011
Appointment of Mrs Julia Rosamond as a director
dot icon07/06/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon07/06/2011
Registered office address changed from 17 New King Street Bath Somerset BA1 2BL England on 2011-06-07
dot icon03/06/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/03/2011
Appointment of Emily Dodgson as a director
dot icon25/10/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/10/2010
Director's details changed for Ian Frederick Duncan King on 2010-01-31
dot icon25/10/2010
Director's details changed for Miss Charlotte Jane Langley on 2010-01-31
dot icon12/10/2010
Termination of appointment of Ian Duff as a director
dot icon22/06/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/06/2009
Secretary appointed miss charlotte jane langley
dot icon26/06/2009
Appointment terminated director sara barclay
dot icon26/06/2009
Registered office changed on 26/06/2009 from 31 sydenham building bath somerset BA2 3BS
dot icon26/06/2009
Appointment terminated secretary sara barclay
dot icon09/02/2009
Return made up to 09/02/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/02/2009
Director appointed mr ian duff
dot icon23/01/2009
Director appointed miss charlotte langley
dot icon29/12/2008
Appointment terminated director karen odell
dot icon29/12/2008
Appointment terminated director tim ketterer
dot icon29/12/2008
Appointment terminated director john luscombe
dot icon10/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon05/06/2006
Return made up to 28/02/06; full list of members
dot icon05/06/2006
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Secretary's particulars changed
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon31/03/2006
Registered office changed on 31/03/06 from: garden flat 16 lower pldfield park bath BA2 3HL
dot icon25/04/2005
Return made up to 28/02/05; full list of members
dot icon11/04/2005
New director appointed
dot icon08/04/2005
New secretary appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/06/2004
Total exemption full accounts made up to 2003-05-31
dot icon24/05/2004
Return made up to 28/02/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2002-05-31
dot icon28/04/2003
Return made up to 28/02/03; full list of members
dot icon28/04/2003
Return made up to 28/02/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon02/04/2001
Return made up to 28/02/01; full list of members
dot icon04/05/2000
Return made up to 28/02/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon16/06/1999
Return made up to 28/02/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon12/01/1999
New secretary appointed;new director appointed
dot icon12/01/1999
Secretary resigned;director resigned
dot icon09/10/1998
New director appointed
dot icon23/03/1998
Full accounts made up to 1997-05-31
dot icon10/03/1998
Return made up to 28/02/98; full list of members
dot icon10/03/1997
Return made up to 31/01/97; no change of members
dot icon21/02/1997
Full accounts made up to 1996-05-31
dot icon19/04/1996
Full accounts made up to 1995-05-31
dot icon03/04/1996
Return made up to 29/03/96; no change of members
dot icon14/07/1995
Return made up to 28/05/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Secretary resigned;director resigned;new director appointed
dot icon25/07/1994
New secretary appointed;new director appointed
dot icon16/06/1994
Return made up to 28/05/94; no change of members
dot icon17/11/1993
Full accounts made up to 1993-05-31
dot icon22/06/1993
Return made up to 28/05/93; full list of members
dot icon18/08/1992
Accounts for a dormant company made up to 1991-12-01
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Accounting reference date extended from 01/12 to 31/05
dot icon12/08/1992
New secretary appointed
dot icon21/07/1992
Secretary resigned;director resigned;new director appointed
dot icon13/07/1992
Director resigned;new director appointed
dot icon13/07/1992
New director appointed
dot icon09/06/1992
Return made up to 28/05/92; full list of members
dot icon26/02/1992
Accounting reference date notified as 01/12
dot icon03/09/1991
Secretary resigned;new director appointed
dot icon03/09/1991
New secretary appointed;director resigned;new director appointed
dot icon03/09/1991
New director appointed
dot icon28/05/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.82K
-
1.98K
3.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berridge, Stephen Christopher
Director
17/11/2015 - 31/05/2017
18
Drake, Samuel Joseph
Director
25/06/2021 - 02/09/2022
-
Wardle, Megan Laura
Director
25/06/2021 - 02/09/2022
-
Isherwood, Emily Claire
Director
02/09/2022 - Present
-
Mr Ian Frederick Duncan King
Director
01/06/1998 - 07/11/2018
-

Persons with Significant Control

4
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 16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD

16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD is an(a) Active company incorporated on 28/05/1991 with the registered office located at 16 Lower Oldfield Park, Rear Garden Flat, Bath BA2 3HL. There are currently 7 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 16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD?

toggle

16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD is currently Active. It was registered on 28/05/1991 .

Where is 16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD located?

toggle

16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD is registered at 16 Lower Oldfield Park, Rear Garden Flat, Bath BA2 3HL.

What does 16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD do?

toggle

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

What is the latest filing for 16 LOWER OLDFIELD PARK, BATH (MANAGEMENT) CO. LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-21 with no updates.