35/36 GREEN PARK (BATH) LIMITED

Register to unlock more data on OkredoRegister

35/36 GREEN PARK (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01449859

Incorporation date

21/09/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Green Park, Bath, Avon BA1 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/07/2025
Appointment of Mr Alexander Mclean Youngson as a secretary on 2024-11-06
dot icon12/07/2025
Appointment of Mr Angus Edward Youngson as a secretary on 2024-11-06
dot icon12/07/2025
Appointment of Mr Alexander Mclean Youngson as a director on 2024-11-06
dot icon12/07/2025
Appointment of Mr Angus Edward Youngson as a director on 2024-11-06
dot icon12/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon09/07/2022
Appointment of Mrs Deborah Ann Jensen as a director on 2021-09-09
dot icon09/07/2022
Director's details changed for Ms Marie-Louise Farrow on 2018-06-30
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-07-01 with updates
dot icon03/09/2021
Termination of appointment of Terence Nolan-Woods as a director on 2020-11-12
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon08/07/2020
Appointment of Mr Terence Nolan-Woods as a director on 2020-02-26
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon15/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon03/03/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Timothy Peter Rowland-Jones as a director on 2015-11-14
dot icon02/03/2016
Appointment of Mr Robin Richard Rhodes Marshall as a director on 2015-11-18
dot icon29/02/2016
Appointment of Ms Marie-Louise Farrow as a director on 2015-10-27
dot icon06/12/2015
Termination of appointment of Christopher John Hyde as a director on 2015-10-27
dot icon17/11/2015
Termination of appointment of Christopher John Hyde as a secretary on 2015-10-27
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/08/2014
Termination of appointment of Geoffrey Neil Sellers as a director on 2013-12-30
dot icon30/08/2014
Appointment of Mr Timothy Peter Rowland-Jones as a director on 2013-12-30
dot icon30/08/2014
Annual return made up to 2014-08-05
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-05
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-08-05
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-05
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 05/08/09; full list of members
dot icon01/09/2008
Return made up to 05/08/08; no change of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/08/2007
Return made up to 05/08/07; change of members
dot icon29/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 05/08/06; full list of members
dot icon12/09/2005
Return made up to 05/08/05; full list of members
dot icon12/09/2005
New director appointed
dot icon18/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 05/08/04; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 05/08/03; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 05/08/02; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/08/2001
Return made up to 05/08/01; full list of members
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Return made up to 05/08/00; no change of members
dot icon16/08/1999
Return made up to 05/08/99; no change of members
dot icon06/08/1999
Full accounts made up to 1999-03-31
dot icon11/08/1998
Return made up to 05/08/98; full list of members
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon25/07/1997
Full accounts made up to 1997-03-31
dot icon25/07/1997
Return made up to 05/08/97; change of members
dot icon25/07/1997
New secretary appointed;new director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 05/08/96; no change of members
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon01/08/1995
Return made up to 05/08/95; full list of members
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon09/08/1994
Return made up to 05/08/94; no change of members
dot icon26/08/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 05/08/93; no change of members
dot icon19/08/1993
Auditor's resignation
dot icon28/09/1992
Return made up to 05/08/92; full list of members
dot icon14/08/1992
Director resigned;new director appointed
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon21/08/1991
Return made up to 05/08/91; full list of members
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon21/08/1990
Return made up to 05/08/90; full list of members
dot icon09/08/1990
Full accounts made up to 1990-03-31
dot icon07/09/1989
Full accounts made up to 1989-03-31
dot icon07/09/1989
Return made up to 03/09/89; full list of members
dot icon01/09/1988
Full accounts made up to 1988-03-31
dot icon03/08/1988
Return made up to 30/07/88; full list of members
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 24/07/87; full list of members
dot icon25/08/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/07/1986
Return made up to 20/07/86; full list of members
dot icon15/07/1986
Full accounts made up to 1986-03-31
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 icon-74.41 % *

* during past year

Cash in Bank

£1,847.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.92K
-
0.00
6.71K
-
2022
-
10.24K
-
0.00
7.22K
-
2023
-
4.53K
-
0.00
1.85K
-
2023
-
4.53K
-
0.00
1.85K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.53K £Descended-55.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85K £Descended-74.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Robin Richard Rhodes
Director
18/11/2015 - Present
6
Rowland Jones, Timothy Peter
Director
30/12/2013 - 14/11/2015
11
Hyde, Christopher John
Director
13/07/1997 - 27/10/2015
-
Sellers, Geoffrey Neil
Director
30/08/2005 - 30/12/2013
-
Berridge, Richard Frank
Director
28/07/1996 - 08/04/2004
-

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 35/36 GREEN PARK (BATH) LIMITED

35/36 GREEN PARK (BATH) LIMITED is an(a) Active company incorporated on 21/09/1979 with the registered office located at 35 Green Park, Bath, Avon BA1 1HZ. 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 35/36 GREEN PARK (BATH) LIMITED?

toggle

35/36 GREEN PARK (BATH) LIMITED is currently Active. It was registered on 21/09/1979 .

Where is 35/36 GREEN PARK (BATH) LIMITED located?

toggle

35/36 GREEN PARK (BATH) LIMITED is registered at 35 Green Park, Bath, Avon BA1 1HZ.

What does 35/36 GREEN PARK (BATH) LIMITED do?

toggle

35/36 GREEN PARK (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35/36 GREEN PARK (BATH) LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.