48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD.

Register to unlock more data on OkredoRegister

48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05432989

Incorporation date

22/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

48 Garden Flat, 48, Lower Oldfield Park, Bath BA2 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon07/01/2026
Cessation of Michael Richard Dicks as a person with significant control on 2026-01-07
dot icon07/01/2026
Termination of appointment of Michael Richard Dicks as a director on 2026-01-01
dot icon23/12/2025
Cessation of Maria Elizabeth Frances Schaerer as a person with significant control on 2020-09-01
dot icon23/12/2025
Termination of appointment of Dong Jin as a director on 2025-12-23
dot icon19/12/2025
Termination of appointment of Dilys Elizabeth Dicks as a director on 2025-12-19
dot icon19/12/2025
Cessation of Dilys Elizabeth Dicks as a person with significant control on 2025-12-19
dot icon15/12/2025
Micro company accounts made up to 2025-04-30
dot icon10/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon20/01/2023
Termination of appointment of Maria Elizabeth Frances Schaerer as a director on 2020-08-31
dot icon20/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-04-30
dot icon18/01/2021
Notification of Guy James Mitchell as a person with significant control on 2021-01-18
dot icon18/01/2021
Appointment of Mr Guy James Mitchell as a director on 2021-01-18
dot icon01/07/2020
Appointment of Dong Jin as a director on 2020-07-01
dot icon14/05/2020
Registered office address changed from Maria Schaerer, 48 Garden Flat Lower Oldfield Park Bath BA2 3HP England to 48 Garden Flat, 48 Lower Oldfield Park Bath BA2 3HP on 2020-05-14
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon04/05/2020
Registered office address changed from C/O Maria Pepper 48 Garden Flat, 48 Lower Oldfield Park Bath BA2 3HP to Maria Schaerer, 48 Garden Flat Lower Oldfield Park Bath BA2 3HP on 2020-05-04
dot icon29/04/2020
Director's details changed for Miss Maria Elizabeth Frances Pepper on 2019-07-06
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/01/2020
Change of details for Miss Maria Elizabeth Frances Pepper as a person with significant control on 2019-07-06
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-22 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-22 no member list
dot icon20/03/2015
Registered office address changed from 48 Lower Oldfield Park Bath BA2 3HP to C/O Maria Pepper 48 Garden Flat, 48 Lower Oldfield Park Bath BA2 3HP on 2015-03-20
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-22 no member list
dot icon19/05/2014
Director's details changed for Michael Richard Dicks on 2014-01-01
dot icon18/05/2014
Director's details changed for Michael Richard Dicks on 2014-01-01
dot icon18/05/2014
Director's details changed for Dilys Elizabeth Dicks on 2014-01-01
dot icon01/05/2014
Appointment of Miss Maria Elizabeth Frances Pepper as a director
dot icon03/02/2014
Termination of appointment of Jonathan Gladwin as a secretary
dot icon03/02/2014
Termination of appointment of Jonathan Gladwin as a director
dot icon05/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-22 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-04-22 no member list
dot icon09/05/2012
Appointment of Mr Jonathan Gladwin as a secretary
dot icon09/05/2012
Termination of appointment of Terrence Smith as a secretary
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-22 no member list
dot icon22/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-22 no member list
dot icon06/05/2010
Director's details changed for Michael Richard Dicks on 2010-04-06
dot icon06/05/2010
Director's details changed for Jonathan Gladwin on 2010-04-06
dot icon06/05/2010
Director's details changed for Dilys Elizabeth Dicks on 2010-04-06
dot icon12/04/2010
Accounts for a dormant company made up to 2009-04-30
dot icon14/05/2009
Annual return made up to 22/04/09
dot icon20/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon15/05/2008
Annual return made up to 22/04/08
dot icon29/05/2007
Annual return made up to 22/04/07
dot icon23/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon25/07/2006
Annual return made up to 22/04/06
dot icon25/07/2006
New director appointed
dot icon03/06/2005
Registered office changed on 03/06/05 from: pembroke hosue 7 brunswick square bristol BS2 8PE
dot icon03/06/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon22/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Guy James Mitchell
Director
18/01/2021 - Present
6
Dicks, Dilys Elizabeth
Director
22/04/2005 - 19/12/2025
-
Dicks, Michael Richard
Director
22/04/2005 - 01/01/2026
1
Mrs Maria Elizabeth Frances Schaerer
Director
31/01/2014 - 30/08/2020
-
Jin, Dong
Director
01/07/2020 - 23/12/2025
-

Persons with Significant Control

7
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 48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD.

48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD. is an(a) Active company incorporated on 22/04/2005 with the registered office located at 48 Garden Flat, 48, Lower Oldfield Park, Bath BA2 3HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD.?

toggle

48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD. is currently Active. It was registered on 22/04/2005 .

Where is 48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD. located?

toggle

48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD. is registered at 48 Garden Flat, 48, Lower Oldfield Park, Bath BA2 3HP.

What does 48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD. do?

toggle

48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 LOWER OLDFIELD PARK BATH MANAGEMENT COMPANY LTD.?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with no updates.