78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151633

Incorporation date

30/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Crossways House, Box Hill, Corsham SN13 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1987)
dot icon24/03/2026
Termination of appointment of Angela Wright as a director on 2026-03-24
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon20/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon19/07/2025
Registered office address changed from Flat 6 Crossways House Box Hill Corsham SN13 8ES England to Flat 7 Crossways House Box Hill Corsham SN13 8ES on 2025-07-19
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/07/2024
Appointment of Mr Charlie Phillips as a director on 2024-07-15
dot icon25/07/2024
Termination of appointment of Amanda Alexandra Evans as a director on 2024-07-10
dot icon25/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon12/04/2022
Notification of Sharon Christina Wright as a person with significant control on 2022-04-12
dot icon12/04/2022
Cessation of Sharon Wright as a person with significant control on 2022-04-12
dot icon12/04/2022
Registered office address changed from 4 Crossways House Box Hill Corsham SN13 8ES England to Flat 6 Crossways House Box Hill Corsham SN13 8ES on 2022-04-12
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/11/2021
Change of details for Ms Sharon Wright as a person with significant control on 2021-11-01
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon19/07/2021
Director's details changed for Mrs Amanda Alexandra Evans on 2021-07-19
dot icon19/04/2021
Appointment of Mrs Amanda Alexandra Evans as a director on 2021-04-19
dot icon19/04/2021
Termination of appointment of Michael Evans as a director on 2021-04-19
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon16/03/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Michael Evans as a director on 2017-12-05
dot icon08/11/2017
Registered office address changed from 4 Crossways House Box Hill Corsham SN13 8ES England to 4 Crossways House Box Hill Corsham SN13 8ES on 2017-11-08
dot icon08/11/2017
Registered office address changed from Moon Out Whatley Frome Somerset BA11 3LA to 4 Crossways House Box Hill Corsham SN13 8ES on 2017-11-08
dot icon08/11/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-11-05
dot icon07/11/2017
Appointment of Ms Sharon Wright as a secretary on 2017-11-05
dot icon07/11/2017
Termination of appointment of Anthony Morgan Thomas as a secretary on 2017-11-05
dot icon07/11/2017
Termination of appointment of Anthony Morgan Thomas as a secretary on 2017-11-05
dot icon07/11/2017
Termination of appointment of Anthony Morgan Thomas as a director on 2017-11-05
dot icon07/11/2017
Change of details for Mr Anthony Morgan Thomas as a person with significant control on 2017-11-05
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon11/01/2017
Appointment of Mr Anthony Morgan Thomas as a secretary on 2017-01-10
dot icon11/01/2017
Termination of appointment of Glenys Muriel Daniels as a secretary on 2017-01-10
dot icon16/12/2016
Appointment of Ms Angela Wright as a director on 2016-11-10
dot icon16/12/2016
Appointment of Ms Sharon Wright as a director on 2016-11-10
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/08/2015
Annual return made up to 2015-08-27 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-27 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-27 no member list
dot icon06/08/2013
Registered office address changed from C/O Blenheim Property Services Blenheim House Henry Street Bath Somerset BA1 1JR England on 2013-08-06
dot icon10/09/2012
Annual return made up to 2012-08-29 no member list
dot icon16/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/09/2011
Annual return made up to 2011-08-29 no member list
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2010
Registered office address changed from 78 Lower Oldfield Park Bath BA2 3HP on 2010-11-29
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-29 no member list
dot icon21/09/2010
Director's details changed for Glenys Muriel Daniels on 2010-08-20
dot icon21/09/2010
Director's details changed for Anthony Morgan Thomas on 2010-08-20
dot icon21/09/2010
Director's details changed for Nicholas James Blackwell on 2010-08-20
dot icon25/09/2009
Annual return made up to 29/08/09
dot icon25/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/09/2008
Annual return made up to 29/08/08
dot icon19/09/2008
Registered office changed on 19/09/2008 from 78 lower oldfield park road bath BA2 3HP
dot icon19/09/2008
Location of debenture register
dot icon19/09/2008
Location of register of members
dot icon12/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/09/2007
Annual return made up to 29/08/07
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/10/2006
Annual return made up to 29/08/06
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/09/2005
Annual return made up to 29/08/05
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/08/2004
Annual return made up to 29/08/04
dot icon03/09/2003
Annual return made up to 29/08/03
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon12/09/2002
Annual return made up to 29/08/02
dot icon08/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/09/2001
Annual return made up to 29/08/01
dot icon14/08/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Annual return made up to 29/08/00
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon17/09/1999
Annual return made up to 29/08/99
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon23/09/1998
Annual return made up to 29/08/98
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon12/09/1997
Annual return made up to 29/08/97
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon05/09/1996
Annual return made up to 29/08/96
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon11/09/1995
Director resigned;new director appointed
dot icon11/09/1995
Annual return made up to 29/08/95
dot icon19/06/1995
Director resigned;new director appointed
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/01/1995
Annual return made up to 29/08/94
dot icon27/09/1994
Secretary resigned;new secretary appointed
dot icon12/11/1993
Full accounts made up to 1993-03-31
dot icon12/11/1993
Annual return made up to 29/08/93
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon03/12/1992
Annual return made up to 29/08/92
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon11/10/1991
Director resigned
dot icon11/10/1991
Director resigned;new director appointed
dot icon11/10/1991
Annual return made up to 29/08/91
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon03/09/1990
Annual return made up to 29/08/90
dot icon13/12/1989
Director resigned;new director appointed
dot icon16/08/1989
Registered office changed on 16/08/89 from: 20 queen square bath avon BA1 2HB
dot icon10/08/1989
Annual return made up to 14/07/89
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon14/12/1988
New director appointed
dot icon14/12/1988
New director appointed
dot icon14/12/1988
New director appointed
dot icon14/12/1988
New director appointed
dot icon07/12/1988
Annual return made up to 25/10/88
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon09/12/1987
Registered office changed on 09/12/87 from: 56 the mall clifton bristol BS8 4JG
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Resolutions
dot icon29/09/1987
Certificate of change of name
dot icon29/09/1987
Certificate of change of name
dot icon30/07/1987
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
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)
2021
-
1.13K
-
0.00
-
-
2022
-
1.37K
-
0.00
-
-
2023
-
1.44K
-
0.00
-
-
2023
-
1.44K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.44K £Ascended5.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Sharon
Director
10/11/2016 - Present
7
Thomas, Anthony Morgan
Director
07/01/2003 - 05/11/2017
2
Evans, Amanda Alexandra
Director
19/04/2021 - 10/07/2024
4
Blackwell, Nicholas James
Director
10/06/2001 - Present
-
Clarke, Jacqueline Lee
Director
08/08/1995 - 10/06/2001
-

Persons with Significant Control

2
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 78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED

78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED is an(a) Active company incorporated on 30/07/1987 with the registered office located at Flat 7 Crossways House, Box Hill, Corsham SN13 8ES. There are currently 4 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 78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED?

toggle

78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED is currently Active. It was registered on 30/07/1987 .

Where is 78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED located?

toggle

78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED is registered at Flat 7 Crossways House, Box Hill, Corsham SN13 8ES.

What does 78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED do?

toggle

78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 78 LOWER OLDFIELD PARK BATH MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Angela Wright as a director on 2026-03-24.