16 Lower Oldfield Park, Bath (management) Co. Ltd BATH


Founded in 1991, 16 Lower Oldfield Park, Bath (management), classified under reg no. 02614984 is an active company. Currently registered at Garden Flat 16 Lower Oldfield Park, Bath England BA2 3HL, Bath the company has been in the business for 33 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 6 directors in the the firm, namely Emily I., Debra G. and Allan G. and others. In addition one secretary - Emilie K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

16 Lower Oldfield Park, Bath (management) Co. Ltd Address / Contact

Office Address Garden Flat 16 Lower Oldfield Park, Bath England
Office Address2 Lower Oldfield Park
Town Bath
Post code BA2 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614984
Date of Incorporation Tue, 28th May 1991
Industry Residents property management
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Emily I.

Position: Director

Appointed: 02 September 2022

Debra G.

Position: Director

Appointed: 31 May 2022

Allan G.

Position: Director

Appointed: 31 May 2022

Emilie K.

Position: Secretary

Appointed: 13 December 2020

Brittany W.

Position: Director

Appointed: 20 June 2017

Manaia G.

Position: Director

Appointed: 20 June 2017

Emilie K.

Position: Director

Appointed: 20 April 2017

Megan W.

Position: Director

Appointed: 25 June 2021

Resigned: 02 September 2022

Samuel D.

Position: Director

Appointed: 25 June 2021

Resigned: 02 September 2022

Elisabeth B.

Position: Director

Appointed: 20 December 2018

Resigned: 30 May 2022

Brigitte B.

Position: Secretary

Appointed: 01 June 2017

Resigned: 07 April 2021

Brigitte B.

Position: Director

Appointed: 30 April 2017

Resigned: 07 November 2018

Karen S.

Position: Secretary

Appointed: 10 December 2015

Resigned: 30 April 2017

Stephen B.

Position: Director

Appointed: 17 November 2015

Resigned: 31 May 2017

Karen S.

Position: Director

Appointed: 04 May 2014

Resigned: 30 April 2017

Gareth K.

Position: Director

Appointed: 31 August 2013

Resigned: 24 June 2021

David C.

Position: Director

Appointed: 15 April 2012

Resigned: 31 August 2013

Julia R.

Position: Secretary

Appointed: 14 April 2012

Resigned: 17 November 2015

Julia R.

Position: Director

Appointed: 20 June 2011

Resigned: 17 November 2015

Emily D.

Position: Secretary

Appointed: 09 June 2011

Resigned: 14 April 2012

Emily D.

Position: Director

Appointed: 01 July 2009

Resigned: 14 April 2012

Charlotte L.

Position: Secretary

Appointed: 26 June 2009

Resigned: 27 August 2011

Ian D.

Position: Director

Appointed: 30 January 2009

Resigned: 31 January 2010

Charlotte L.

Position: Director

Appointed: 22 January 2009

Resigned: 21 March 2014

Tim K.

Position: Director

Appointed: 28 January 2005

Resigned: 20 December 2008

Sara B.

Position: Secretary

Appointed: 28 January 2005

Resigned: 26 June 2009

Karen O.

Position: Director

Appointed: 28 January 2005

Resigned: 20 December 2008

Claire A.

Position: Director

Appointed: 17 July 1998

Resigned: 28 January 2005

Claire A.

Position: Secretary

Appointed: 17 July 1998

Resigned: 28 January 2005

Ian K.

Position: Director

Appointed: 01 June 1998

Resigned: 07 November 2018

Julia K.

Position: Director

Appointed: 30 June 1994

Resigned: 08 July 1998

Robin W.

Position: Secretary

Appointed: 30 June 1994

Resigned: 17 July 1998

Caroline S.

Position: Secretary

Appointed: 17 July 1992

Resigned: 30 June 1994

Robin W.

Position: Director

Appointed: 17 July 1992

Resigned: 17 July 1998

Caroline S.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 1994

John L.

Position: Director

Appointed: 12 August 1991

Resigned: 16 November 2008

John D.

Position: Secretary

Appointed: 28 May 1991

Resigned: 17 July 1992

Sara B.

Position: Director

Appointed: 28 May 1991

Resigned: 26 June 2009

John D.

Position: Director

Appointed: 28 May 1991

Resigned: 17 July 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 28 May 1991

Resigned: 28 May 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 28 May 1991

Resigned: 28 May 1991

Robert C.

Position: Director

Appointed: 28 May 1991

Resigned: 31 March 1992

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we researched, there is Allan G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Elisabeth F. This PSC owns 25-50% shares. Then there is Ian K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Allan G.

Notified on 31 May 2022
Nature of control: 25-50% shares

Elisabeth F.

Notified on 21 April 2019
Ceased on 30 May 2022
Nature of control: 25-50% shares

Ian K.

Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control: 25-50% shares

Stephen B.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 8243 8152 834
Current Assets2 8303 8212 840
Debtors666
Net Assets Liabilities2 8303 8212 840
Other Debtors666
Other
Administrative Expenses1 1159902 961
Gross Profit Loss1 9801 9801 980
Net Current Assets Liabilities2 8303 8212 840
Operating Profit Loss865990-981
Profit Loss On Ordinary Activities After Tax865990-981
Profit Loss On Ordinary Activities Before Tax865990-981
Total Assets Less Current Liabilities2 8303 8212 840
Turnover Revenue1 9801 9801 980

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (10 pages)

Company search