BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730079

Incorporation date

06/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 The Industrial Qtr Bath Business Park, Foxcote Ave, Bath BA2 8SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon05/03/2026
Termination of appointment of John Anthony Nooney as a director on 2026-03-04
dot icon03/07/2025
Termination of appointment of Paul Alford as a director on 2025-07-03
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/12/2024
Termination of appointment of Gregory Duncan Stewart as a director on 2024-12-18
dot icon22/07/2024
Resolutions
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon29/09/2023
Termination of appointment of Peter Boby as a director on 2023-09-29
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon20/03/2023
Appointment of Mr Thomas Presswood as a director on 2023-03-20
dot icon01/09/2022
Termination of appointment of Benjamin Andrew Jones as a director on 2022-09-01
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2021
Termination of appointment of Elliot Robert William Learmond as a director on 2021-03-08
dot icon08/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-09-30
dot icon25/06/2019
Appointment of Mr Benjamin Andrew Jones as a director on 2019-06-25
dot icon25/06/2019
Termination of appointment of Graham Peter Braddick as a director on 2019-06-25
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon07/11/2018
Appointment of Mark White-Sharman as a director on 2018-09-28
dot icon07/11/2018
Appointment of Mr Mathew Howard Andrew March Smith as a director on 2018-09-28
dot icon27/05/2018
Micro company accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/01/2018
Termination of appointment of Christopher Ronald Campfield as a director on 2018-01-19
dot icon26/07/2017
Termination of appointment of Philip Adrian Clarke as a director on 2017-07-21
dot icon26/07/2017
Termination of appointment of Dries Hagen as a director on 2017-07-21
dot icon05/04/2017
Termination of appointment of Andrew Mark Stew as a director on 2017-04-03
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon09/03/2017
Appointment of Mr Peter Boby as a director on 2017-02-01
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon09/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon07/10/2015
Appointment of Dries Hagen as a director on 2015-09-29
dot icon07/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/04/2015
Appointment of Mr Graham Peter Braddick as a director on 2015-04-01
dot icon21/04/2015
Appointment of James Allen Hilton as a director on 2015-04-01
dot icon21/04/2015
Appointment of Martin Neil Buckland as a director on 2015-04-01
dot icon15/04/2015
Statement of capital following an allotment of shares on 2014-05-29
dot icon26/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Paul Delany as a secretary on 2015-03-25
dot icon19/11/2014
Registered office address changed from C/O Websters Chartered Accountants One Victoria Square Birmingham B1 1BD to The Industrial Qtr Bath Business Park Foxcote Ave Bath BA2 8SF on 2014-11-19
dot icon19/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/07/2014
Appointment of Julian Drew as a director on 2014-07-01
dot icon05/06/2014
Particulars of variation of rights attached to shares
dot icon05/06/2014
Particulars of variation of rights attached to shares
dot icon05/06/2014
Particulars of variation of rights attached to shares
dot icon05/06/2014
Change of share class name or designation
dot icon05/06/2014
Particulars of variation of rights attached to shares
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Termination of appointment of David Roberts as a secretary
dot icon05/06/2014
Termination of appointment of Raymond Palmer as a director
dot icon05/06/2014
Termination of appointment of Alexander Price as a director
dot icon05/06/2014
Termination of appointment of Gavin Bridge as a director
dot icon05/06/2014
Termination of appointment of David Roberts as a director
dot icon05/06/2014
Appointment of Paul Delany as a secretary
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Appointment of Philip Adrian Clarke as a director
dot icon05/06/2014
Appointment of Elliot Robert William Learmond as a director
dot icon05/06/2014
Appointment of Christopher Ronald Campfield as a director
dot icon05/06/2014
Appointment of John Anthony Nooney as a director
dot icon05/06/2014
Appointment of Andrew Mark Stew as a director
dot icon05/06/2014
Appointment of Mr Paul Alford as a director
dot icon05/06/2014
Appointment of Clive Paul Seager as a director
dot icon05/06/2014
Appointment of Amanda Jayne Canning as a director on 2014-05-29
dot icon05/06/2014
Appointment of Graham John Rogers as a director
dot icon05/06/2014
Appointment of Gregory Duncan Stewart as a director
dot icon05/06/2014
Registered office address changed from Time and Life Building 1 Bruton Street London W1J 6TL on 2014-06-05
dot icon02/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon24/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon23/04/2013
Statement of capital following an allotment of shares on 2012-03-23
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon23/03/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-02-12
dot icon23/03/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Christopher Digby-Bell as a director
dot icon06/04/2010
Termination of appointment of a director
dot icon06/04/2010
Appointment of Mr Christopher Harvey Digby-Bell as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2010
Termination of appointment of Christopher Digby-Bell as a director
dot icon19/03/2010
Appointment of Mr Christopher Harvey Digby-Bell as a director
dot icon21/03/2009
Return made up to 06/03/09; full list of members
dot icon11/02/2009
Ad 03/02/09\gbp si 4@1=4\gbp ic 15/19\
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Ad 28/07/08-14/08/08\gbp si 14@1=14\gbp ic 1/15\
dot icon18/08/2008
Capitals not rolled up
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Resolutions
dot icon10/07/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon08/06/2007
Return made up to 06/03/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon27/04/2006
Memorandum and Articles of Association
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
Registered office changed on 26/04/06 from: 100 fetter lane london EC4A 1BN
dot icon26/04/2006
New secretary appointed;new director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon21/04/2006
Certificate of change of name
dot icon06/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon-29.64 % *

* during past year

Cash in Bank

£18,585.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
40.00
-
0.00
26.42K
-
2022
13
642.00
-
0.00
18.59K
-
2022
13
642.00
-
0.00
18.59K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

642.00 £Ascended1.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.59K £Descended-29.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Alexander David William
Director
10/04/2006 - 29/05/2014
277
Palmer, Raymond John Stewart
Director
10/04/2006 - 29/05/2014
299
Jones, Benjamin Andrew
Director
25/06/2019 - 01/09/2022
3
Boby, Peter
Director
01/02/2017 - 29/09/2023
9
Alford, Paul
Director
29/05/2014 - 03/07/2025
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at Unit 2 The Industrial Qtr Bath Business Park, Foxcote Ave, Bath BA2 8SF. There are currently 9 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/03/2006 .

Where is BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at Unit 2 The Industrial Qtr Bath Business Park, Foxcote Ave, Bath BA2 8SF.

What does BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED have?

toggle

BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED had 13 employees in 2022.

What is the latest filing for BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with updates.