24 GREEN PARK BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

24 GREEN PARK BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01969020

Incorporation date

05/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7a Waterside Business Park Waterside, Station Road, Chesham, Buckinghamshire HP5 1PECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1985)
dot icon31/03/2026
Termination of appointment of Ehomemove Ltd as a secretary on 2026-03-24
dot icon27/02/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon26/02/2026
Termination of appointment of Colin William Anderson as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Donald Bull as a director on 2026-02-26
dot icon13/02/2026
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to Unit 7a Waterside Business Park Waterside Station Road Chesham Buckinghamshire HP5 1PE on 2026-02-13
dot icon19/05/2025
Appointment of Mr Donald Bull as a director on 2025-05-13
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon27/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon09/12/2024
Registered office address changed from 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Colin William Anderson on 2024-12-01
dot icon09/12/2024
Director's details changed for Mr Mark Ralph Michael Eliot on 2024-12-01
dot icon09/12/2024
Director's details changed for Mr Ian Alexander Heseltine on 2024-12-01
dot icon09/12/2024
Director's details changed for Mrs Carol Ann Hollis on 2024-12-01
dot icon09/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon15/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/06/2023
Termination of appointment of Brian Sydney Wright as a director on 2023-06-25
dot icon31/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Director's details changed for Mr Mark Ralph Michael Eliot on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Mark Ralph Michael Eliot on 2021-11-11
dot icon19/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Appointment of Ehomemove Ltd as a secretary on 2020-01-01
dot icon05/01/2021
Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to 2 Beaufort West London Road Bath BA1 6QB on 2021-01-05
dot icon05/01/2021
Termination of appointment of Beryl Louise Hancock as a director on 2020-01-01
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Registered office address changed from PO Box BA14 6RS 355 355 the Street Holt Wiltshire BA14 6RS United Kingdom to 1 Bowden Way Failand Bristol BS8 3XA on 2018-12-10
dot icon05/04/2018
Registered office address changed from 1 Queens Square Bath Bath BA1 2HA United Kingdom to PO Box BA14 6RS 355 355 the Street Holt Wiltshire BA14 6RS on 2018-04-05
dot icon01/02/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-01-31
dot icon01/02/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Queens Square Bath Bath BA1 2HA on 2018-02-01
dot icon27/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon18/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon23/11/2015
Annual return made up to 2015-11-19 no member list
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-11-19 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH England to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon13/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon13/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon04/08/2014
Director's details changed for Mrs Carol Ann Hollis on 2014-08-04
dot icon19/11/2013
Annual return made up to 2013-11-19 no member list
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Appointment of Brian Sydney Wright as a director
dot icon06/12/2012
Annual return made up to 2012-11-19 no member list
dot icon05/12/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-19
dot icon21/11/2012
Termination of appointment of Dominic Millman as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-19 no member list
dot icon10/12/2010
Annual return made up to 2010-11-19 no member list
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-11-19 no member list
dot icon14/12/2009
Director's details changed for Mark Ralph Michael Eliot on 2009-10-01
dot icon14/12/2009
Director's details changed for Dominic John Millman on 2009-10-01
dot icon14/12/2009
Director's details changed for Carol Ann Hollis on 2009-10-01
dot icon14/12/2009
Director's details changed for Beryl Louise Hancock on 2009-10-01
dot icon14/12/2009
Director's details changed for Ian Alexander Heseltine on 2009-10-01
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Mr Colin William Anderson on 2009-10-01
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2008
Annual return made up to 19/11/08
dot icon10/12/2008
Secretary's change of particulars / deborah velleman / 01/07/2007
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
New director appointed
dot icon17/12/2007
Annual return made up to 19/11/07
dot icon17/12/2007
Director's particulars changed
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon01/12/2006
Annual return made up to 19/11/06
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Annual return made up to 19/11/05
dot icon22/09/2005
Director resigned
dot icon01/12/2004
Annual return made up to 19/11/04
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon16/12/2003
Annual return made up to 19/11/03
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2002
Annual return made up to 19/11/02
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/10/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2001
Annual return made up to 19/11/01
dot icon16/01/2001
New director appointed
dot icon14/12/2000
Annual return made up to 19/11/00
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
Annual return made up to 19/11/99
dot icon20/12/1999
Director resigned
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon07/12/1998
New director appointed
dot icon20/11/1998
Annual return made up to 19/11/98
dot icon11/11/1998
Registered office changed on 11/11/98 from: queen anne house 11 charlotte street bath bath & north east somerset BA1 2NE
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon17/07/1998
Registered office changed on 17/07/98 from: 34 gay street bath BA1 2NT
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
New secretary appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/12/1997
Annual return made up to 19/11/97
dot icon03/12/1997
New director appointed
dot icon17/12/1996
Annual return made up to 19/11/96
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon05/12/1995
Annual return made up to 19/11/95
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon30/11/1994
Annual return made up to 19/11/94
dot icon02/12/1993
Annual return made up to 19/11/93
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon31/10/1993
New director appointed
dot icon10/09/1993
Director resigned
dot icon10/09/1993
Director resigned;new director appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon14/12/1992
Annual return made up to 02/12/92
dot icon13/10/1992
New secretary appointed;director resigned
dot icon13/10/1992
Registered office changed on 13/10/92 from: blenheim house henry street bath BA1 1JR
dot icon16/07/1992
Memorandum and Articles of Association
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon08/05/1992
Full accounts made up to 1987-03-31
dot icon05/05/1992
Restoration by order of the court
dot icon05/05/1992
Annual return made up to 31/12/88
dot icon05/05/1992
Full accounts made up to 1991-03-31
dot icon05/05/1992
Full accounts made up to 1989-03-31
dot icon05/05/1992
New secretary appointed
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Annual return made up to 05/12/91
dot icon05/05/1992
Annual return made up to 05/12/90
dot icon05/05/1992
Annual return made up to 30/10/89
dot icon05/05/1992
Annual return made up to 31/12/87
dot icon05/05/1992
Full accounts made up to 1988-03-31
dot icon05/05/1992
Registered office changed on 05/05/92 from: 24 green park bath avon BA1 1JA
dot icon05/05/1992
Full accounts made up to 1990-03-31
dot icon23/03/1989
Dissolution
dot icon21/10/1988
First gazette
dot icon02/04/1987
New director appointed
dot icon02/04/1987
New director appointed
dot icon02/04/1987
New director appointed
dot icon02/04/1987
New director appointed
dot icon02/04/1987
New director appointed
dot icon02/04/1987
New director appointed
dot icon13/03/1987
Secretary resigned;director resigned
dot icon05/12/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.37K
-
0.00
-
-
2022
-
7.69K
-
0.00
-
-
2023
-
8.29K
-
0.00
-
-
2023
-
8.29K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

8.29K £Ascended7.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EHOMEMOVE LTD
Corporate Secretary
01/01/2020 - 24/03/2026
21
Bull, Donald
Director
13/05/2025 - 26/02/2026
6
Hollis, Carol Ann
Director
10/07/2002 - Present
5
Eliot, Mark Ralph Michael
Director
01/07/1997 - Present
3
Heseltine, Ian Alexander
Director
12/04/2007 - Present
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+
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 24 GREEN PARK BATH (MANAGEMENT) LIMITED

24 GREEN PARK BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/12/1985 with the registered office located at Unit 7a Waterside Business Park Waterside, Station Road, Chesham, Buckinghamshire HP5 1PE. There are currently 3 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 24 GREEN PARK BATH (MANAGEMENT) LIMITED?

toggle

24 GREEN PARK BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 05/12/1985 .

Where is 24 GREEN PARK BATH (MANAGEMENT) LIMITED located?

toggle

24 GREEN PARK BATH (MANAGEMENT) LIMITED is registered at Unit 7a Waterside Business Park Waterside, Station Road, Chesham, Buckinghamshire HP5 1PE.

What does 24 GREEN PARK BATH (MANAGEMENT) LIMITED do?

toggle

24 GREEN PARK BATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 GREEN PARK BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Ehomemove Ltd as a secretary on 2026-03-24.