39 GREEN PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 GREEN PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993106

Incorporation date

17/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Harcourt Gardens, Bath BA1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon21/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon30/07/2025
Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to 4 Harcourt Gardens Bath BA1 4DL on 2025-07-30
dot icon30/06/2025
Micro company accounts made up to 2024-08-31
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon29/12/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon07/09/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Appointment of Mr John David Humphries as a director on 2023-03-15
dot icon07/03/2023
Cessation of Andrew James Lee as a person with significant control on 2023-01-01
dot icon07/03/2023
Cessation of Kate Elizabeth Mears as a person with significant control on 2023-01-01
dot icon07/03/2023
Termination of appointment of Andrew James Lee as a director on 2023-01-01
dot icon07/03/2023
Termination of appointment of Kate Elizabeth Mears as a director on 2023-01-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon14/01/2022
Resolutions
dot icon04/10/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/04/2021
Change of details for Mrs Kate Elizabeth Mears as a person with significant control on 2021-04-19
dot icon26/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/10/2020
Director's details changed for Mrs Kate Elizabeth Mears on 2020-10-04
dot icon01/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon01/10/2020
Appointment of Mr John David Humphries as a secretary on 2020-10-01
dot icon01/10/2020
Termination of appointment of Gme Block Management Limited as a secretary on 2020-10-01
dot icon14/10/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/07/2019
Secretary's details changed for Gme Block Management Limited on 2019-07-21
dot icon21/07/2019
Registered office address changed from St. Pauls House Monmouth Place Bath Somerset BA1 2AY to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 2019-07-21
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/08/2018
Notification of Andrew Lee as a person with significant control on 2018-06-13
dot icon22/06/2018
Appointment of Mr Andrew James Lee as a director on 2018-06-13
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon17/08/2017
Cessation of Helen Ruth Mcwhinney as a person with significant control on 2017-08-17
dot icon17/08/2017
Cessation of Kate Elizabeth Mears as a person with significant control on 2017-08-17
dot icon17/08/2017
Notification of Ruth Mcwhinney as a person with significant control on 2016-04-06
dot icon17/08/2017
Notification of Kate Mears as a person with significant control on 2016-04-06
dot icon17/08/2017
Appointment of Gme Block Management Limited as a secretary on 2017-08-17
dot icon17/08/2017
Termination of appointment of Green Mountain Enterprises Limited as a secretary on 2017-08-17
dot icon17/08/2017
Termination of appointment of June Coffey as a director on 2017-05-09
dot icon17/08/2017
Cessation of June Coffey as a person with significant control on 2017-05-09
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Appointment of Green Mountain Enterprises Limited as a secretary on 2016-03-18
dot icon03/11/2015
Annual return made up to 2015-08-17 no member list
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Termination of appointment of Elliott Scott Collins as a director on 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-08-17 no member list
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-17 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Appointment of Miss Ruth Helen Mcwhinney as a director
dot icon15/04/2013
Termination of appointment of John Humphries as a director
dot icon15/04/2013
Appointment of Miss June Coffey as a director
dot icon15/04/2013
Appointment of Mrs Kate Elizabeth Mears as a director
dot icon15/04/2013
Appointment of Mr Elliott Scott Collins as a director
dot icon09/10/2012
Annual return made up to 2012-08-17 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-17 no member list
dot icon12/05/2011
Termination of appointment of David Warburton as a director
dot icon12/05/2011
Termination of appointment of John Teasdale as a director
dot icon12/05/2011
Appointment of Mr John David Humphries as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-08-17 no member list
dot icon23/04/2010
Registered office address changed from the Old Vigarage Zion Hill Oakhill Somerset BA3 5AP on 2010-04-23
dot icon27/08/2009
Appointment terminated director keith dungate
dot icon27/08/2009
Appointment terminated director l & a secretarial LIMITED
dot icon27/08/2009
Director appointed john teasdale
dot icon27/08/2009
Director appointed david warburton
dot icon27/08/2009
Registered office changed on 27/08/2009 from 31 corsham street london N1 6DR
dot icon17/08/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.15K
-
0.00
7.00
-
2021
-
22.15K
-
0.00
7.00
-

Employees

2021

Employees

-

Net Assets(GBP)

22.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended- *

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
GREEN MOUNTAIN ENTERPRISES LIMITED
Corporate Secretary
18/03/2016 - 17/08/2017
4
GME BLOCK MANAGEMENT LIMITED
Corporate Secretary
17/08/2017 - 01/10/2020
1
Coffey, June
Director
01/03/2013 - 09/05/2017
-
Mrs Kate Elizabeth Mears
Director
01/03/2013 - 01/01/2023
-
Lee, Andrew James
Director
13/06/2018 - 01/01/2023
1

Persons with Significant Control

8
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 39 GREEN PARK MANAGEMENT LIMITED

39 GREEN PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/2009 with the registered office located at 4 Harcourt Gardens, Bath BA1 4DL. 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 39 GREEN PARK MANAGEMENT LIMITED?

toggle

39 GREEN PARK MANAGEMENT LIMITED is currently Active. It was registered on 17/08/2009 .

Where is 39 GREEN PARK MANAGEMENT LIMITED located?

toggle

39 GREEN PARK MANAGEMENT LIMITED is registered at 4 Harcourt Gardens, Bath BA1 4DL.

What does 39 GREEN PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 39 GREEN PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-08-17 with no updates.