BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07523533

Incorporation date

09/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Parkside Court, Greenhough Road, Lichfield WS13 7FECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon12/12/2025
Director's details changed for Mr Andrew James Cummings on 2025-10-16
dot icon09/12/2025
Appointment of Mr Andrew James Cummings as a director on 2025-10-16
dot icon25/11/2025
Termination of appointment of Catrin Mathias as a director on 2025-10-16
dot icon28/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/05/2025
Registered office address changed from C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 2025-05-27
dot icon05/11/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon07/06/2024
Appointment of Ms Catrin Mathias as a director on 2024-06-04
dot icon07/06/2024
Appointment of Ms Louise Seaman as a director on 2024-06-04
dot icon07/06/2024
Termination of appointment of Antony James Merritt as a director on 2024-06-04
dot icon07/06/2024
Termination of appointment of Rebecca Toms as a director on 2024-06-04
dot icon07/06/2024
Termination of appointment of Christopher Peter Thomas as a director on 2024-06-04
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Accounts for a small company made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon13/10/2021
Appointment of Mr Christopher Peter Thomas as a director on 2021-10-13
dot icon12/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon07/02/2020
Accounts for a small company made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon26/09/2019
Notification of South Gloucestershire District Council as a person with significant control on 2018-09-30
dot icon26/09/2019
Cessation of South West of England Regional Development Authority as a person with significant control on 2018-01-01
dot icon24/09/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-09-30
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Accounts for a small company made up to 2018-03-31
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Termination of appointment of Jonathan Allan Irvine as a director on 2018-09-12
dot icon28/09/2018
Appointment of Mrs Rebecca Toms as a director on 2018-09-12
dot icon28/09/2018
Appointment of Mr Antony James Merritt as a director on 2018-09-12
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon06/09/2018
Change of details for a person with significant control
dot icon05/09/2018
Cessation of Quantum Property Partnership (General Partner) Limited as a person with significant control on 2016-09-01
dot icon02/05/2018
Termination of appointment of David Andrew Warburton as a director on 2018-05-01
dot icon01/05/2018
Appointment of Mr Jonathan Allan Irvine as a director on 2018-05-01
dot icon15/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon02/02/2018
Accounts for a small company made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon03/05/2017
Confirmation statement made on 2017-02-09 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon08/02/2017
Termination of appointment of Sandra Judith Odell as a secretary on 2017-02-01
dot icon08/02/2017
Termination of appointment of Simon Geoffrey Carter as a director on 2017-02-01
dot icon08/02/2017
Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ on 2017-02-08
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Termination of appointment of Jonathan Edwin Ashcroft as a director on 2016-06-16
dot icon20/07/2016
Termination of appointment of Nigel Justin Kempner as a director on 2016-07-19
dot icon05/05/2016
Director's details changed for Mr Nigel Justin Kempner on 2015-11-24
dot icon17/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon17/07/2015
Termination of appointment of Maxwell David Shaw James as a director on 2015-05-26
dot icon28/05/2015
Appointment of Mr Simon Geoffrey Carter as a director on 2015-05-26
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Appointment of Mr Nigel Justin Kempner as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Richard James Stearn as a director on 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mr Richard James Stearn on 2014-09-10
dot icon11/09/2014
Director's details changed for Mr Maxwell David Shaw James on 2014-08-04
dot icon10/09/2014
Secretary's details changed for Sandra Judith Odell on 2014-08-04
dot icon05/08/2014
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 2014-08-05
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Auditor's resignation
dot icon31/03/2014
Miscellaneous
dot icon27/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr Maxwell David Shaw James on 2013-07-01
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon07/02/2013
Appointment of David Andrew Warburton as a director
dot icon08/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon08/01/2013
Termination of appointment of Susan Elizabeth Dixon as a secretary
dot icon14/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon12/11/2012
Full accounts made up to 2012-02-29
dot icon30/10/2012
Appointment of Mr Maxwell David Shaw James as a director
dot icon02/07/2012
Appointment of Mr Richard James Stearn as a director
dot icon27/02/2012
Termination of appointment of David Nicholas Gavaghan as a director
dot icon17/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon07/03/2011
Resolutions
dot icon09/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
553.00
-
0.00
-
-
2022
0
553.00
-
264.12K
-
-
2022
0
553.00
-
264.12K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

553.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

264.12K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seaman, Louise
Director
04/06/2024 - Present
-
Carter, Simon Geoffrey
Director
26/05/2015 - 01/02/2017
439
James, Maxwell David Shaw
Director
30/10/2012 - 26/05/2015
220
Gavaghan, David Nicholas
Director
09/02/2011 - 16/02/2012
197
Dixon, Susan Elizabeth
Secretary
09/02/2011 - 31/12/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED

BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2011 with the registered office located at 6 Parkside Court, Greenhough Road, Lichfield WS13 7FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2011 .

Where is BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED is registered at 6 Parkside Court, Greenhough Road, Lichfield WS13 7FE.

What does BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.