27 GREEN PARK (BATH) LIMITED

Register to unlock more data on OkredoRegister

27 GREEN PARK (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01371565

Incorporation date

01/06/1978

Size

Micro Entity

Contacts

Registered address

Registered address

27 Green Park, Bath, Avon BA1 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon02/03/2026
Termination of appointment of Pamela Burgoyne as a director on 2026-03-02
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon03/09/2025
Micro company accounts made up to 2025-08-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/09/2024
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Appointment of Dr Jana Susanne Helena Bailey as a director on 2024-08-24
dot icon28/08/2024
Termination of appointment of Owen Glyn Collis as a director on 2024-08-24
dot icon28/08/2024
Appointment of Ms Pamela Burgoyne as a director on 2024-08-24
dot icon02/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-08-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-08-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon10/09/2021
Micro company accounts made up to 2021-08-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon26/09/2020
Micro company accounts made up to 2020-08-31
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-08-31
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-08-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-08-31
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Barry Robert Goodman as a director on 2014-01-01
dot icon28/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon27/10/2014
Director's details changed
dot icon27/10/2014
Termination of appointment of Robert Gordon Hughes as a director on 2013-11-30
dot icon27/10/2014
Registered office address changed from , Blenheim House Henry Street, Bath, Somerset, BA1 1JR to 27 Green Park Bath Avon BA1 1HZ on 2014-10-27
dot icon09/01/2014
Appointment of John Burgoyne as a secretary
dot icon09/01/2014
Termination of appointment of Robert Hughes as a secretary
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon21/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon24/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon01/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Nancy Fitzgerald as a director
dot icon14/06/2011
Appointment of Owen Glyn Collis as a director
dot icon03/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon11/05/2010
Director's details changed for Andrew Niall Potts on 2009-11-30
dot icon11/05/2010
Director's details changed for Robert Gordon Hughes on 2009-11-30
dot icon11/05/2010
Director's details changed for Nancy Amanda Fitzgerald on 2009-11-30
dot icon04/05/2010
Termination of appointment of David Clark as a director
dot icon05/03/2010
Appointment of John Burgoyne as a director
dot icon24/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon02/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/12/2008
Return made up to 04/12/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from, o'donovan & co, blenheim house henry street, bath, somerset, BA1 1JR
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Location of debenture register
dot icon09/06/2008
Appointment terminated director and secretary peter dennis
dot icon09/06/2008
Director and secretary appointed robert gordon hughes
dot icon22/05/2008
Return made up to 04/12/07; no change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon18/01/2007
Return made up to 04/12/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/05/2006
Director resigned
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon11/01/2006
Return made up to 04/12/05; full list of members
dot icon05/01/2006
Secretary resigned
dot icon24/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon09/12/2004
Return made up to 04/12/04; full list of members
dot icon01/04/2004
Registered office changed on 01/04/04 from:\27 green park, bath, avon, BA1 1HZ
dot icon30/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed
dot icon08/12/2003
Return made up to 04/12/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon29/11/2002
Return made up to 04/12/02; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon09/01/2002
New director appointed
dot icon03/01/2002
Return made up to 04/12/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-08-31
dot icon13/12/2000
Return made up to 04/12/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-08-31
dot icon07/12/1999
Return made up to 04/12/99; full list of members
dot icon08/06/1999
Full accounts made up to 1998-08-31
dot icon15/01/1999
Return made up to 04/12/98; full list of members
dot icon03/12/1998
New director appointed
dot icon21/05/1998
Accounts for a small company made up to 1997-08-31
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
Return made up to 04/12/97; change of members
dot icon12/09/1997
Director resigned
dot icon04/02/1997
Full accounts made up to 1996-08-31
dot icon30/12/1996
Return made up to 04/12/96; full list of members
dot icon06/12/1995
Return made up to 04/12/95; no change of members
dot icon31/10/1995
Full accounts made up to 1995-08-31
dot icon10/12/1994
Return made up to 04/12/94; no change of members
dot icon26/10/1994
Accounts for a small company made up to 1994-08-31
dot icon08/10/1994
New secretary appointed
dot icon07/07/1994
Director resigned;new director appointed
dot icon27/06/1994
Director resigned;new director appointed
dot icon09/05/1994
Secretary resigned
dot icon19/12/1993
Return made up to 04/12/93; full list of members
dot icon24/11/1993
Full accounts made up to 1993-08-31
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned;new director appointed
dot icon12/01/1993
Full accounts made up to 1992-08-31
dot icon09/12/1992
Return made up to 04/12/92; change of members
dot icon04/12/1992
Director resigned;new director appointed
dot icon14/07/1992
Full accounts made up to 1991-08-31
dot icon09/04/1992
Return made up to 04/12/91; full list of members
dot icon24/07/1991
Full accounts made up to 1990-08-31
dot icon24/07/1991
Director resigned
dot icon24/07/1991
Director resigned;new director appointed
dot icon04/06/1991
Return made up to 27/03/91; no change of members
dot icon04/06/1991
Return made up to 31/12/90; no change of members
dot icon29/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon11/01/1990
Full accounts made up to 1989-08-31
dot icon11/01/1990
Return made up to 04/12/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-08-31
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1988
Full accounts made up to 1987-08-31
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon30/10/1987
Return made up to 24/10/86; full list of members
dot icon10/09/1987
Accounts made up to 1986-08-31
dot icon14/05/1986
Full accounts made up to 1983-08-31
dot icon14/05/1986
Full accounts made up to 1982-08-31
dot icon14/05/1986
Return made up to 15/05/85; full list of members
dot icon14/05/1986
Return made up to 17/08/84; full list of members
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
31/08/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.42K
-
0.00
-
-
2022
1
3.25K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Andrew Niall
Director
10/10/1997 - Present
1
Burgoyne, John Samuel
Director
22/02/2010 - Present
1
Goodman, Barry Robert
Director
01/01/2014 - Present
1
Collis, Owen Glyn
Director
10/05/2011 - 24/08/2024
1
Bailey, Jana Susanne Helena, Dr
Director
24/08/2024 - Present
-

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 27 GREEN PARK (BATH) LIMITED

27 GREEN PARK (BATH) LIMITED is an(a) Active company incorporated on 01/06/1978 with the registered office located at 27 Green Park, Bath, Avon BA1 1HZ. 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 27 GREEN PARK (BATH) LIMITED?

toggle

27 GREEN PARK (BATH) LIMITED is currently Active. It was registered on 01/06/1978 .

Where is 27 GREEN PARK (BATH) LIMITED located?

toggle

27 GREEN PARK (BATH) LIMITED is registered at 27 Green Park, Bath, Avon BA1 1HZ.

What does 27 GREEN PARK (BATH) LIMITED do?

toggle

27 GREEN PARK (BATH) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 27 GREEN PARK (BATH) LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Pamela Burgoyne as a director on 2026-03-02.