27 PARK ST (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

27 PARK ST (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02721273

Incorporation date

08/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Garden Flat, 27 Park Street, Bath BA1 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1992)
dot icon06/03/2026
Termination of appointment of Sarah Anne Rigby as a director on 2026-02-23
dot icon06/03/2026
Termination of appointment of Susan Eleanor Isserlis as a director on 2026-03-06
dot icon06/03/2026
Appointment of Mr Robert Neal Lee as a director on 2026-02-23
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon03/04/2024
Termination of appointment of Nancy Anne Freeman as a director on 2024-03-28
dot icon03/04/2024
Appointment of Mrs Eleni Toumazou as a director on 2024-03-28
dot icon28/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon25/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon23/02/2023
Appointment of Mrs Harriet Emma Cleary as a director on 2023-02-20
dot icon05/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/01/2022
Termination of appointment of Andrew Charles Wilson as a director on 2022-01-10
dot icon23/01/2022
Appointment of Mr Peter Geoffrey Clark as a director on 2022-01-10
dot icon14/04/2021
Micro company accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon01/05/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-06-30
dot icon01/03/2019
Registered office address changed from Clays End Barn Newton St. Loe Bath BA2 9DE to The Garden Flat 27 Park Street Bath BA1 2TF on 2019-03-01
dot icon01/03/2019
Termination of appointment of Richard James Mills as a secretary on 2018-06-26
dot icon01/03/2019
Appointment of Mr Andrew Charles Wilson as a director on 2018-03-26
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/03/2018
Termination of appointment of Jonathan Nicholas Charles Broadis as a director on 2018-03-26
dot icon17/05/2017
Confirmation statement made on 2017-02-22 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon01/03/2017
Termination of appointment of Alexandra Ellen Goulds as a director on 2017-02-20
dot icon23/02/2016
Annual return made up to 2016-02-22 no member list
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/11/2015
Appointment of Mr Jonathan Nicholas Charles Broadis as a director on 2015-10-02
dot icon17/09/2015
Appointment of Miss Susan Eleanor Isserlis as a director on 2015-07-21
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/03/2015
Annual return made up to 2015-02-22 no member list
dot icon15/03/2015
Termination of appointment of Anton John Woodhouse as a director on 2014-07-01
dot icon15/03/2015
Secretary's details changed for Mr Richard James Mills on 2015-03-01
dot icon15/03/2015
Registered office address changed from 17 St. Martins Court Midford Road Bath BA2 5RQ England to Clays End Barn Newton St. Loe Bath BA2 9DE on 2015-03-15
dot icon15/03/2015
Termination of appointment of Stephen Robert Taylor as a director on 2014-07-01
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2014
Registered office address changed from 17 Midford Road Bath BA2 5RQ on 2014-03-21
dot icon06/03/2014
Registered office address changed from 17 Midford Road Bath BA2 5RQ on 2014-03-06
dot icon06/03/2014
Annual return made up to 2014-02-22 no member list
dot icon06/03/2014
Appointment of Mr Richard James Mills as a secretary
dot icon06/03/2014
Registered office address changed from 27 Park Street Bath Avon BA1 2TF on 2014-03-06
dot icon17/12/2013
Director's details changed for Mr Anton John Woodhouse on 2013-12-09
dot icon09/12/2013
Appointment of Mr Anton Woodhouse as a director
dot icon31/10/2013
Termination of appointment of David Twitchin as a director
dot icon31/10/2013
Termination of appointment of David Twitchin as a secretary
dot icon25/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-02-22 no member list
dot icon27/06/2012
Appointment of Miss Alexandra Ellen Goulds as a director
dot icon24/06/2012
Termination of appointment of Robert Nicholas as a director
dot icon07/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2012-02-22 no member list
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-02-22 no member list
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/03/2010
Annual return made up to 2010-03-11 no member list
dot icon13/03/2010
Director's details changed for Stephen Robert Taylor on 2010-03-13
dot icon13/03/2010
Director's details changed for Robert David Nicholas on 2010-03-13
dot icon13/03/2010
Director's details changed for David John Twitchin on 2010-03-13
dot icon13/03/2010
Director's details changed for Nancy Anne Freeman on 2010-03-13
dot icon25/01/2010
Appointment of Ms Sarah Anne Rigby as a director
dot icon06/01/2010
Termination of appointment of Glennys Howarth as a director
dot icon12/03/2009
Annual return made up to 11/03/09
dot icon10/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon25/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon31/03/2008
Annual return made up to 13/03/08
dot icon30/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/03/2007
Annual return made up to 13/03/07
dot icon18/09/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon31/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/03/2006
Annual return made up to 13/03/06
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon27/05/2005
Annual return made up to 16/05/05
dot icon10/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon20/09/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon01/06/2004
Annual return made up to 21/05/04
dot icon23/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon31/01/2004
Director resigned
dot icon12/01/2004
New secretary appointed
dot icon28/11/2003
New director appointed
dot icon27/10/2003
Secretary resigned
dot icon15/07/2003
Director resigned
dot icon01/06/2003
Annual return made up to 21/05/03
dot icon29/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon22/11/2002
New director appointed
dot icon10/06/2002
Annual return made up to 21/05/02
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
New director appointed
dot icon22/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/04/2002
Secretary resigned;director resigned
dot icon30/05/2001
Annual return made up to 21/05/01
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon09/06/2000
Annual return made up to 21/05/00
dot icon10/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon26/05/1999
Annual return made up to 21/05/99
dot icon23/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon21/05/1998
Annual return made up to 21/05/98
dot icon10/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon02/06/1997
Annual return made up to 21/05/97
dot icon20/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon31/05/1996
New director appointed
dot icon31/05/1996
Annual return made up to 21/05/96
dot icon21/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon24/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon24/05/1995
Annual return made up to 21/05/95
dot icon24/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Accounts for a dormant company made up to 1993-06-30
dot icon08/06/1994
Annual return made up to 02/06/94
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon19/12/1993
Resolutions
dot icon25/08/1993
Annual return made up to 08/06/93
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Secretary resigned;new secretary appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Secretary resigned;new director appointed
dot icon17/12/1992
New director appointed
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Secretary resigned
dot icon15/06/1992
Registered office changed on 15/06/92 from: 11 kingsmead square bath BA1 2AB
dot icon08/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+57.85 % *

* during past year

Cash in Bank

£1,217.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.01K
-
0.00
3.40K
-
2022
1
3.47K
-
0.00
771.00
-
2023
1
4.56K
-
0.00
1.22K
-
2023
1
4.56K
-
0.00
1.22K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.56K £Ascended31.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22K £Ascended57.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, Harriet Emma
Director
20/02/2023 - Present
2
Clark, Peter Geoffrey
Director
10/01/2022 - Present
-
Toumazou, Eleni
Director
28/03/2024 - Present
3
Rigby, Sarah Anne
Director
11/12/2009 - 23/02/2026
1
Freeman, Nancy Anne
Director
30/06/2006 - 28/03/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 27 PARK ST (MANAGEMENT COMPANY) LIMITED

27 PARK ST (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 08/06/1992 with the registered office located at The Garden Flat, 27 Park Street, Bath BA1 2TF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 PARK ST (MANAGEMENT COMPANY) LIMITED?

toggle

27 PARK ST (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 08/06/1992 .

Where is 27 PARK ST (MANAGEMENT COMPANY) LIMITED located?

toggle

27 PARK ST (MANAGEMENT COMPANY) LIMITED is registered at The Garden Flat, 27 Park Street, Bath BA1 2TF.

What does 27 PARK ST (MANAGEMENT COMPANY) LIMITED do?

toggle

27 PARK ST (MANAGEMENT COMPANY) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does 27 PARK ST (MANAGEMENT COMPANY) LIMITED have?

toggle

27 PARK ST (MANAGEMENT COMPANY) LIMITED had 1 employees in 2023.

What is the latest filing for 27 PARK ST (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Sarah Anne Rigby as a director on 2026-02-23.