35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01807885

Incorporation date

11/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 First Avenue, Bath BA2 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon21/10/2025
Confirmation statement made on 2025-05-20 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Termination of appointment of Stuart Lester as a director on 2025-05-02
dot icon07/05/2025
Appointment of Mrs Sandra Dawn Saunder as a director on 2025-05-07
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/11/2022
Notification of a person with significant control statement
dot icon24/10/2022
Registered office address changed from 43 First Avenue First Avenue Bath BA2 3NW England to 43 First Avenue Bath BA2 3NW on 2022-10-24
dot icon24/10/2022
Termination of appointment of Karon Mary Trainor as a director on 2022-10-17
dot icon24/10/2022
Appointment of Miss Patricia Therese King as a director on 2022-10-17
dot icon24/10/2022
Cessation of Karon Mary Trainor as a person with significant control on 2022-10-17
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon19/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon18/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon16/10/2017
Registered office address changed from 43 First Avenue 43 First Avenue Bath BA2 3NW England to 43 First Avenue First Avenue Bath BA2 3NW on 2017-10-16
dot icon16/10/2017
Registered office address changed from 13 River Place Lower Bristol Road Bath BA2 1AZ England to 43 First Avenue 43 First Avenue Bath BA2 3NW on 2017-10-16
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Appointment of Ms Julie Savage as a secretary on 2017-03-10
dot icon11/05/2017
Termination of appointment of Karon Mary Trainor as a secretary on 2017-03-10
dot icon25/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon25/10/2016
Registered office address changed from 13 Lower Bristol Road Bath BA2 1AZ England to 13 River Place Lower Bristol Road Bath BA2 1AZ on 2016-10-25
dot icon25/10/2016
Registered office address changed from 35 Oldfield Road Bath BA2 3nd to 13 Lower Bristol Road Bath BA2 1AZ on 2016-10-25
dot icon01/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon13/11/2013
Register inspection address has been changed
dot icon12/11/2013
Registered office address changed from 35 Oldfield Road Oldfield Road Bath BA2 3ND England on 2013-11-12
dot icon12/11/2013
Registered office address changed from 13 13 River Place Lower Bristol Road Bath Somerset BA2 1AZ England on 2013-11-12
dot icon11/11/2013
Registered office address changed from C/O Karon Trainor 35a Oldfield Road Bath BA2 3ND United Kingdom on 2013-11-11
dot icon29/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Registered office address changed from 54 Ringwood Road Bath BA2 3JL on 2012-05-25
dot icon25/05/2012
Termination of appointment of Jonathan Lyon as a secretary
dot icon25/05/2012
Appointment of Diana Margaret Ealey as a director
dot icon25/05/2012
Termination of appointment of Jonathan Lyon as a director
dot icon20/05/2012
Appointment of Karon Mary Trainor as a secretary
dot icon30/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon01/12/2009
Director's details changed for Karon Mary Trainor on 2009-11-01
dot icon01/12/2009
Director's details changed for Hazel St John on 2009-11-01
dot icon01/12/2009
Director's details changed for Jonathan Philip Lyon on 2009-11-01
dot icon01/12/2009
Director's details changed for Stuart Lester on 2009-11-01
dot icon01/12/2009
Director's details changed for Randa Ufuoma Bott on 2009-11-01
dot icon01/12/2009
Director's details changed for Miss Yvonne Jarzebowska on 2009-11-01
dot icon29/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2008
Return made up to 20/11/08; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 20/11/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 20/11/06; full list of members
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon29/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 20/11/05; full list of members
dot icon12/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 20/11/04; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon07/01/2004
Return made up to 20/11/03; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 20/11/02; full list of members
dot icon14/01/2002
Return made up to 20/11/01; full list of members
dot icon14/01/2002
New director appointed
dot icon14/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2001
Return made up to 20/11/00; full list of members
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon25/11/1999
Return made up to 20/11/99; full list of members
dot icon25/11/1999
New director appointed
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Return made up to 20/11/98; full list of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon28/11/1997
Return made up to 20/11/97; full list of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon22/12/1996
Return made up to 20/11/96; no change of members
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon01/12/1995
Return made up to 20/11/95; no change of members
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/11/1994
Return made up to 20/11/94; full list of members
dot icon24/11/1994
Director resigned
dot icon05/07/1994
Return made up to 20/11/93; no change of members
dot icon17/11/1993
New director appointed
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon25/11/1992
Return made up to 20/11/92; no change of members
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Return made up to 20/11/91; full list of members
dot icon06/02/1991
Registered office changed on 06/02/91 from: 40 gay st bath avon BA1 2NT
dot icon06/02/1991
Return made up to 20/11/90; full list of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon21/12/1990
Director resigned;new director appointed
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 20/11/89; full list of members
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon19/01/1989
Return made up to 21/11/88; full list of members
dot icon13/01/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Return made up to 26/12/87; full list of members
dot icon11/01/1988
Director resigned;new director appointed
dot icon11/01/1988
New director appointed
dot icon21/11/1986
Return made up to 30/10/86; full list of members
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon01/11/1986
Director resigned;new director appointed
dot icon21/08/1986
Registered office changed on 21/08/86 from: ground floor flat number 35 oldfield road bath avon
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+73.58 % *

* during past year

Cash in Bank

£12,880.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
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
0
16.55K
-
0.00
17.91K
-
2022
0
8.90K
-
0.00
7.42K
-
2023
0
14.60K
-
0.00
12.88K
-
2023
0
14.60K
-
0.00
12.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.60K £Ascended63.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.88K £Ascended73.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Stuart
Director
21/05/1999 - 02/05/2025
-
Saunder, Sandra Dawn
Director
07/05/2025 - Present
-
Bott, Randa Ufuoma
Director
05/12/2005 - Present
-
Ealey, Diana Margaret
Director
25/05/2012 - Present
-
King, Patricia Therese
Director
17/10/2022 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED

35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/04/1984 with the registered office located at 43 First Avenue, Bath BA2 3NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/04/1984 .

Where is 35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at 43 First Avenue, Bath BA2 3NW.

What does 35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 OLDFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-05-20 with updates.