OLDFIELD PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

OLDFIELD PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07369154

Incorporation date

08/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4 Harcourt Gardens, Bath BA1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2023)
dot icon18/12/2025
Registered office address changed from The Office, 40 Great Pulteney Street Bath BA2 4BZ England to 4 Harcourt Gardens Bath BA1 4DL on 2025-12-18
dot icon21/10/2025
Termination of appointment of Ashley Harvey Coxell as a director on 2025-10-21
dot icon21/10/2025
Cessation of Ashley Harvey Coxell as a person with significant control on 2025-10-21
dot icon21/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Mr Sam Molyneux as a director on 2025-06-09
dot icon07/07/2025
Notification of Sam Molyneux as a person with significant control on 2025-06-09
dot icon15/04/2025
Cessation of Ruth Vivienne Woolstencroft as a person with significant control on 2025-03-28
dot icon15/04/2025
Termination of appointment of Ruth Vivienne Woolstencroft as a director on 2025-03-28
dot icon10/12/2024
Appointment of Mrs Anne Norton as a director on 2024-12-10
dot icon10/12/2024
Notification of Anne Norton as a person with significant control on 2024-12-10
dot icon04/12/2024
Appointment of Mrs Annette Elizabeth Joyce as a director on 2024-12-04
dot icon04/12/2024
Notification of Annette Elizabeth Joyce as a person with significant control on 2024-12-04
dot icon04/12/2024
Cessation of Paul John Norman Taylor as a person with significant control on 2024-12-04
dot icon04/12/2024
Termination of appointment of Paul John Norman Taylor as a director on 2024-12-04
dot icon13/11/2024
Cessation of Sarah Rebecca Davies as a person with significant control on 2024-11-13
dot icon13/11/2024
Termination of appointment of Sarah Rebecca Davies as a director on 2024-11-13
dot icon12/11/2024
Termination of appointment of Teresa Monachino as a director on 2024-11-12
dot icon12/11/2024
Cessation of Teresa Monachino as a person with significant control on 2024-11-12
dot icon04/11/2024
Notification of Teresa Monachino as a person with significant control on 2024-01-17
dot icon04/11/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/01/2024
Appointment of Ms Teresa Monachino as a director on 2024-01-17
dot icon05/01/2024
Appointment of Boutique Block Management Limited as a secretary on 2024-01-04
dot icon05/01/2024
Termination of appointment of John David Humphries as a secretary on 2024-01-04
dot icon30/11/2023
Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to The Office, 40 Great Pulteney Street Bath BA2 4BZ on 2023-11-30
dot icon22/11/2023
Appointment of Mr Charles Alexander Evans as a director on 2023-11-22
dot icon22/11/2023
Appointment of Mrs Ruth Vivienne Woolstencroft as a director on 2023-11-22
dot icon22/11/2023
Notification of Ruth Vivienne Woolstencroft as a person with significant control on 2023-11-22
dot icon22/11/2023
Notification of Charles Alexander Evans as a person with significant control on 2023-11-22
dot icon22/11/2023
Change of details for Miss Sarah Rebecca Davies as a person with significant control on 2023-11-22
dot icon16/11/2023
Notification of Sarah Rebecca Davies as a person with significant control on 2023-11-16
dot icon16/11/2023
Appointment of Miss Sarah Rebecca Davies as a director on 2023-11-16
dot icon08/11/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
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
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.42K
-
0.00
5.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolstencroft, Ruth Vivienne
Director
22/11/2023 - 28/03/2025
4
Mrs Anne Norton
Director
10/12/2024 - Present
4
Warburton, David John
Director
08/09/2010 - 09/11/2012
15
Taylor, Paul John Norman
Director
09/11/2012 - 04/12/2024
1
Teasdale, John Ian
Director
08/09/2010 - 09/11/2012
16

Persons with Significant Control

16
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 OLDFIELD PARK MANAGEMENT LIMITED

OLDFIELD PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 08/09/2010 with the registered office located at 4 Harcourt Gardens, Bath BA1 4DL. There are currently 5 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 OLDFIELD PARK MANAGEMENT LIMITED?

toggle

OLDFIELD PARK MANAGEMENT LIMITED is currently Active. It was registered on 08/09/2010 .

Where is OLDFIELD PARK MANAGEMENT LIMITED located?

toggle

OLDFIELD PARK MANAGEMENT LIMITED is registered at 4 Harcourt Gardens, Bath BA1 4DL.

What does OLDFIELD PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for OLDFIELD PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Registered office address changed from The Office, 40 Great Pulteney Street Bath BA2 4BZ England to 4 Harcourt Gardens Bath BA1 4DL on 2025-12-18.