4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02311526

Incorporation date

01/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Rookery Farm West, Nye, Near Hewish, Weston-Super-Mare BS24 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1988)
dot icon02/04/2026
Cessation of Daniel Robin Sarkis Pepper as a person with significant control on 2026-04-02
dot icon02/04/2026
Termination of appointment of Daniel Robin Sarkis Pepper as a director on 2026-04-02
dot icon02/04/2026
Termination of appointment of David John Kelly as a director on 2026-04-02
dot icon11/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon27/09/2024
Termination of appointment of Daniel Thomas Smith as a director on 2024-09-15
dot icon27/09/2024
Notification of Tomas Price as a person with significant control on 2024-09-15
dot icon27/09/2024
Appointment of Mr Tomas Price as a director on 2024-09-15
dot icon27/09/2024
Registered office address changed from 4 Lower Oldfield Park Bath BA2 3HL England to Rookery Farm West Nye, Near Hewish Weston-Super-Mare BS24 6TL on 2024-09-27
dot icon07/09/2024
Termination of appointment of Joanna Ruth Penney as a director on 2024-09-01
dot icon07/09/2024
Termination of appointment of Daniel Thomas Smith as a secretary on 2024-09-01
dot icon07/09/2024
Cessation of Joanna Ruth Penney as a person with significant control on 2024-09-01
dot icon07/09/2024
Cessation of Daniel Thomas Smith as a person with significant control on 2024-09-01
dot icon07/08/2024
Appointment of Dr Michael Peter Gregory Pepper as a secretary on 2024-08-06
dot icon03/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon16/04/2024
Micro company accounts made up to 2024-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon11/04/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2022
Termination of appointment of Norizah Kelly as a director on 2022-10-20
dot icon29/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon03/05/2022
Micro company accounts made up to 2022-03-31
dot icon18/09/2021
Appointment of Mrs Norizah Kelly as a director on 2021-09-03
dot icon18/09/2021
Appointment of Mr David John Kelly as a director on 2021-09-03
dot icon18/09/2021
Termination of appointment of Julia Karen Parsons as a director on 2021-09-02
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon02/05/2021
Registered office address changed from Rookery Farm West Nye Near Hewish Weston-Super-Mare BS24 6TL England to 4 Lower Oldfield Park Bath BA2 3HL on 2021-05-02
dot icon20/04/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Termination of appointment of Michael Peter Gregory Pepper as a secretary on 2021-03-12
dot icon12/03/2021
Appointment of Mr Daniel Thomas Smith as a secretary on 2021-03-12
dot icon16/12/2020
Registered office address changed from 2 Wetherell Place Bristol BS8 1AR to Rookery Farm West Nye Near Hewish Weston-Super-Mare BS24 6TL on 2020-12-16
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon06/06/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Notification of Joanna Ruth Penney as a person with significant control on 2019-03-14
dot icon14/03/2019
Notification of Daniel Robin Sarkis Pepper as a person with significant control on 2019-03-14
dot icon14/03/2019
Notification of Daniel Thomas Smith as a person with significant control on 2019-03-14
dot icon14/03/2019
Cessation of Michael Peter Gregory Pepper as a person with significant control on 2019-03-14
dot icon13/03/2019
Appointment of Mr Daniel Thomas Smith as a director on 2019-03-13
dot icon13/03/2019
Appointment of Ms Joanna Ruth Penney as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Philip Michael Aylward as a director on 2019-03-13
dot icon13/03/2019
Cessation of Philip Michael Aylward as a person with significant control on 2019-03-13
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with updates
dot icon12/06/2018
Appointment of Mrs Julia Karen Parsons as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Craig Wall as a director on 2018-06-12
dot icon15/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of Mr Daniel Robin Sarkis Pepper as a director on 2018-05-04
dot icon14/05/2018
Termination of appointment of Michael Peter Gregory Pepper as a director on 2018-05-04
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Appointment of Mr Philip Michael Aylward as a director
dot icon08/11/2013
Termination of appointment of Giuseppe Garzia as a director
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/05/2012
Director's details changed for Craig Wall on 2012-05-09
dot icon09/05/2012
Director's details changed for Heather Ruth Whittaker on 2012-05-09
dot icon09/05/2012
Director's details changed for Giuseppe Garzia on 2012-05-09
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/06/2011
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/06/2011
Director's details changed for Craig Wall on 2011-05-16
dot icon20/06/2011
Director's details changed for Giuseppe Garzia on 2011-05-16
dot icon20/06/2011
Termination of appointment of Peter Jennings as a director
dot icon20/06/2011
Appointment of Dr Michael Peter Gregory Pepper as a director
dot icon20/06/2011
Termination of appointment of Giuseppe Garzia as a secretary
dot icon20/06/2011
Appointment of Dr Michael Peter Gregory Pepper as a secretary
dot icon20/06/2011
Registered office address changed from 4 Lower Oldfield Park Bath Somerset BA2 3HL on 2011-06-20
dot icon15/06/2011
Administrative restoration application
dot icon05/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Appointment terminated secretary peter jennings
dot icon05/08/2009
Secretary appointed giuseppe garzia
dot icon15/07/2009
Return made up to 30/06/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 30/06/08; change of members
dot icon19/06/2008
Appointment terminated director stephen sawyer
dot icon19/06/2008
Director appointed giuseppe garzia
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2007
Return made up to 30/06/07; no change of members
dot icon06/02/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 30/06/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon20/09/2004
Return made up to 30/06/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 30/06/03; full list of members
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
New director appointed
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Return made up to 30/06/02; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2001-03-31
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 30/06/00; full list of members
dot icon23/02/2000
New secretary appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/10/1999
Return made up to 30/06/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon07/08/1998
Return made up to 30/06/98; full list of members
dot icon07/08/1998
New secretary appointed
dot icon27/06/1997
Return made up to 30/06/97; change of members
dot icon23/04/1997
Accounts for a small company made up to 1997-03-31
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
New secretary appointed
dot icon24/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 30/06/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/07/1995
Return made up to 30/06/95; full list of members
dot icon16/12/1994
Director resigned
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Return made up to 30/06/94; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Return made up to 30/06/93; no change of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 30/06/92; full list of members
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon10/07/1991
Return made up to 30/06/91; no change of members
dot icon20/05/1991
Full accounts made up to 1991-03-31
dot icon18/10/1990
Full accounts made up to 1990-03-31
dot icon18/10/1990
Return made up to 30/09/90; full list of members
dot icon29/01/1990
Director resigned;new director appointed
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon21/07/1989
Wd 19/07/89 ad 27/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
3.37K
-
0.00
-
-
2023
0
2.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepper, Daniel Robin Sarkis
Director
04/05/2018 - 02/04/2026
-
Penney, Joanna Ruth
Director
13/03/2019 - 01/09/2024
-
Smith, Daniel Thomas
Director
13/03/2019 - 15/09/2024
2
Whittaker, Heather Ruth
Director
01/11/1999 - Present
-
Price, Tomas
Director
15/09/2024 - Present
-

Persons with Significant Control

9
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 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED

4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/1988 with the registered office located at Rookery Farm West, Nye, Near Hewish, Weston-Super-Mare BS24 6TL. 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 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED?

toggle

4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/1988 .

Where is 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED is registered at Rookery Farm West, Nye, Near Hewish, Weston-Super-Mare BS24 6TL.

What does 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Cessation of Daniel Robin Sarkis Pepper as a person with significant control on 2026-04-02.