33 GREEN PARK (BATH) LIMITED

Register to unlock more data on OkredoRegister

33 GREEN PARK (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01835280

Incorporation date

23/07/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1986)
dot icon29/01/2026
Micro company accounts made up to 2025-06-30
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon28/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon26/03/2025
Director's details changed for Mr Julian Eric Probert on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-06-30
dot icon02/11/2023
Micro company accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon25/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-25
dot icon25/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon01/10/2021
Micro company accounts made up to 2021-06-30
dot icon27/11/2020
Micro company accounts made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon12/10/2017
Termination of appointment of Mark Buzza as a director on 2017-09-15
dot icon29/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon07/09/2017
Appointment of Mr Julikn Probert as a director on 2017-08-29
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon05/10/2015
Annual return made up to 2015-10-03 no member list
dot icon02/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-03 no member list
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 Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon17/04/2014
Appointment of Mr Mark Buzza as a director
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/11/2013
Termination of appointment of Harvey Maycock as a director
dot icon07/10/2013
Annual return made up to 2013-10-03 no member list
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-03 no member list
dot icon11/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-03 no member list
dot icon19/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/10/2010
Annual return made up to 2010-10-03 no member list
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/11/2009
Termination of appointment of Julian Probert as a director
dot icon20/10/2009
Annual return made up to 2009-10-03 no member list
dot icon20/10/2009
Director's details changed for Hugh Stephen Marshall on 2009-10-01
dot icon20/10/2009
Director's details changed for Julian Eric Probert on 2009-10-01
dot icon20/10/2009
Director's details changed for Harvey Rex Maycock on 2009-10-01
dot icon06/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/10/2008
Annual return made up to 03/10/08
dot icon22/10/2008
Registered office changed on 22/10/2008 from chiltern estate management LTD 6 gay street bath bath and north east somerset BA1 2PH
dot icon18/10/2007
Annual return made up to 03/10/07
dot icon20/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/03/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon20/10/2006
Annual return made up to 03/10/06
dot icon20/10/2006
Director resigned
dot icon30/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/10/2005
Annual return made up to 03/10/05
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Registered office changed on 30/09/05 from: 33 green park bath bath and north east somerset BA1 1HZ
dot icon30/09/2005
Secretary resigned
dot icon12/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/10/2004
Annual return made up to 03/10/04
dot icon09/06/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon22/10/2003
Annual return made up to 03/10/03
dot icon17/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon08/10/2002
Annual return made up to 03/10/02
dot icon08/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/10/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon08/08/2002
Registered office changed on 08/08/02 from: 6 gay street bath BA1 2PH
dot icon08/08/2002
Secretary resigned
dot icon19/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Annual return made up to 03/10/01
dot icon22/10/2001
Director resigned
dot icon24/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon18/10/2000
Annual return made up to 03/10/00
dot icon27/07/2000
Full accounts made up to 2000-06-30
dot icon23/02/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon18/10/1999
New director appointed
dot icon14/10/1999
Annual return made up to 03/10/99
dot icon13/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon11/11/1998
Registered office changed on 11/11/98 from: queen ann house 11 charlotte street bath BA1 2NE
dot icon23/10/1998
Annual return made up to 03/10/98
dot icon01/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon21/06/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon25/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon26/11/1997
Registered office changed on 26/11/97 from: 33 green park bath north east somerset BA1 1HZ
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
New secretary appointed
dot icon02/11/1997
Annual return made up to 03/10/97
dot icon19/05/1997
Director resigned
dot icon29/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed;new director appointed
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Secretary resigned;director resigned
dot icon19/11/1996
Annual return made up to 03/10/96
dot icon19/11/1996
Registered office changed on 19/11/96 from: 27 monmouth street bath BA1 2AP
dot icon09/08/1996
Annual return made up to 03/10/95
dot icon01/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon26/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon12/12/1994
Annual return made up to 03/10/94
dot icon29/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon03/12/1993
Annual return made up to 03/10/93
dot icon04/12/1992
Resolutions
dot icon16/11/1992
Annual return made up to 03/10/92
dot icon02/10/1992
Registered office changed on 02/10/92 from: blenheim house henry st bath avon BA1 1JR
dot icon17/09/1992
Full accounts made up to 1992-06-30
dot icon25/11/1991
Full accounts made up to 1991-06-30
dot icon25/11/1991
Annual return made up to 03/10/91
dot icon15/10/1990
Full accounts made up to 1990-06-30
dot icon15/10/1990
Annual return made up to 03/10/90
dot icon13/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1989
Full accounts made up to 1989-06-30
dot icon18/09/1989
Full accounts made up to 1988-06-30
dot icon18/09/1989
Full accounts made up to 1987-06-30
dot icon13/09/1989
Annual return made up to 31/12/88
dot icon13/09/1989
Annual return made up to 16/08/89
dot icon01/09/1989
Registered office changed on 01/09/89 from: 33 green park bath BA1 1HZ
dot icon14/04/1989
Registered office changed on 14/04/89 from: emery house emery lane chippenham wiltshire SN15 3JP
dot icon25/03/1988
Annual return made up to 14/01/88
dot icon24/11/1987
Registered office changed on 24/11/87 from: 71A market place chippenham wiltshire
dot icon22/07/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Accounts for a dormant company made up to 1985-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Buzza, Mark
Director
07/04/2014 - 14/09/2017
5
Wright, Susan Barbara
Director
25/10/2001 - 04/07/2002
1
Probert, Julian Eric
Director
04/07/2002 - 02/11/2009
4
Probert, Julian Eric
Director
29/08/2017 - Present
4

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 33 GREEN PARK (BATH) LIMITED

33 GREEN PARK (BATH) LIMITED is an(a) Active company incorporated on 23/07/1984 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 33 GREEN PARK (BATH) LIMITED?

toggle

33 GREEN PARK (BATH) LIMITED is currently Active. It was registered on 23/07/1984 .

Where is 33 GREEN PARK (BATH) LIMITED located?

toggle

33 GREEN PARK (BATH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 33 GREEN PARK (BATH) LIMITED do?

toggle

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

What is the latest filing for 33 GREEN PARK (BATH) LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-06-30.