4 PARK STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

4 PARK STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01452874

Incorporation date

09/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

4 Park Street, Bath BA1 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1979)
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon18/08/2025
Appointment of Dr Leona Hanna Black as a director on 2025-08-18
dot icon18/08/2025
Director's details changed for Miss Sarra Rowland on 2022-07-01
dot icon10/07/2025
Termination of appointment of Michael Mollet as a director on 2025-06-12
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon27/06/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/11/2016
Appointment of Mr Michael Peter Robinson as a director on 2016-07-28
dot icon12/11/2016
Appointment of Mrs Stephanie Barbara Francine Fleet as a director on 2016-07-28
dot icon12/11/2016
Termination of appointment of Diane Elizabeth Lee as a director on 2016-07-27
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Appointment of Ms Harriet Frances May Lamont as a director on 2015-12-21
dot icon07/03/2016
Termination of appointment of Samuel Haynes as a director on 2015-12-21
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/11/2013
Appointment of Miss Diane Elizabeth Lee as a director
dot icon30/11/2013
Termination of appointment of Richard Leigh as a director
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Miss Sarra Rowland as a director
dot icon21/10/2013
Termination of appointment of Richard Charles-Jones as a director
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2012
Appointment of Mr Samuel Haynes as a director
dot icon02/01/2012
Termination of appointment of Ivo Nightingale as a director
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Ivo Nightingale on 2009-11-30
dot icon10/12/2009
Director's details changed for Mr Michael Mollet on 2009-11-30
dot icon10/12/2009
Director's details changed for Paul Mazey on 2009-11-30
dot icon10/12/2009
Director's details changed for Richard Wyndham Leigh on 2009-11-30
dot icon09/12/2009
Appointment of Mr Richard Charles-Jones as a director
dot icon08/12/2009
Termination of appointment of Robin Moore as a director
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from turnpike house, bridge street frome somerset BA11 1BB
dot icon03/02/2009
Return made up to 30/11/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Director appointed mr michael mollet
dot icon02/12/2008
Appointment terminated director peter moore
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 30/11/07; full list of members
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 3 miless building george street bath BA1 2QS
dot icon02/01/2008
Return made up to 30/11/06; full list of members
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon17/12/2007
Director resigned
dot icon26/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Secretary resigned
dot icon03/06/2006
Return made up to 30/11/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/11/2004
Return made up to 30/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2003
Return made up to 30/11/03; full list of members
dot icon17/11/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Registered office changed on 16/09/03 from: 14 widcombe crescent bath avon BA2 6AH
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New secretary appointed;new director appointed
dot icon08/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2002
Return made up to 30/11/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon20/01/2000
Return made up to 30/11/99; full list of members
dot icon07/12/1999
Registered office changed on 07/12/99 from: 4 park street bath avon BA1 2TB
dot icon18/08/1999
Accounts for a small company made up to 1999-03-31
dot icon23/12/1998
Return made up to 30/11/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon02/01/1998
Return made up to 30/11/97; full list of members
dot icon15/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/05/1997
Ad 07/05/97--------- £ si 3@1=3 £ ic 2/5
dot icon19/12/1996
Return made up to 30/11/96; no change of members
dot icon19/08/1996
Accounts for a small company made up to 1996-03-31
dot icon04/01/1996
Return made up to 30/11/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1995-03-31
dot icon19/12/1994
Return made up to 30/11/94; no change of members
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/01/1994
Return made up to 30/11/93; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon22/12/1992
Return made up to 30/11/92; full list of members
dot icon15/09/1992
Full accounts made up to 1992-03-31
dot icon23/12/1991
Return made up to 30/11/91; no change of members
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
Return made up to 30/11/90; no change of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1988
Return made up to 19/09/88; full list of members
dot icon03/10/1988
Full accounts made up to 1988-03-31
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon07/02/1987
Return made up to 02/01/87; full list of members
dot icon06/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1979
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
28/08/2026
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
11.10K
-
0.00
-
-
2023
0
10.54K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles-Jones, Richard
Director
27/11/2009 - 28/09/2013
-
Leigh, Richard Wyndham
Director
08/09/2003 - 22/11/2013
15
Ms Diane Elizabeth Lee
Director
22/11/2013 - 27/07/2016
8
Standen Mcdougal, Andrew John
Secretary
31/03/2006 - 30/06/2006
3
Mazey, Paul
Director
30/06/2006 - 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+
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 PARK STREET (BATH) LIMITED

4 PARK STREET (BATH) LIMITED is an(a) Active company incorporated on 09/10/1979 with the registered office located at 4 Park Street, Bath BA1 2TB. 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 4 PARK STREET (BATH) LIMITED?

toggle

4 PARK STREET (BATH) LIMITED is currently Active. It was registered on 09/10/1979 .

Where is 4 PARK STREET (BATH) LIMITED located?

toggle

4 PARK STREET (BATH) LIMITED is registered at 4 Park Street, Bath BA1 2TB.

What does 4 PARK STREET (BATH) LIMITED do?

toggle

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

What is the latest filing for 4 PARK STREET (BATH) LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-28 with updates.