17 Lower Oldfield Park Management Company Limited BATH


Founded in 1982, 17 Lower Oldfield Park Management Company, classified under reg no. 01671397 is an active company. Currently registered at 17 Englishcombe Lane BA2 2ED, Bath the company has been in the business for 42 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 5 directors in the the company, namely Amanda W., Karolina K. and Valerie T. and others. In addition one secretary - Angus R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

17 Lower Oldfield Park Management Company Limited Address / Contact

Office Address 17 Englishcombe Lane
Town Bath
Post code BA2 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01671397
Date of Incorporation Tue, 12th Oct 1982
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Amanda W.

Position: Director

Appointed: 07 July 2022

Angus R.

Position: Secretary

Appointed: 28 June 2022

Karolina K.

Position: Director

Appointed: 28 June 2022

Valerie T.

Position: Director

Appointed: 05 October 2012

Graham P.

Position: Director

Appointed: 03 February 2000

Margaret P.

Position: Director

Appointed: 11 July 1997

Andrew H.

Position: Secretary

Resigned: 01 September 1993

Valerie T.

Position: Secretary

Appointed: 08 October 2012

Resigned: 27 January 2021

Lionel C.

Position: Secretary

Appointed: 01 July 2007

Resigned: 03 October 2012

Paul T.

Position: Director

Appointed: 30 June 2005

Resigned: 21 May 2022

Russell T.

Position: Director

Appointed: 01 June 2003

Resigned: 30 June 2005

Philip H.

Position: Director

Appointed: 18 November 2002

Resigned: 05 October 2012

Ian W.

Position: Secretary

Appointed: 23 August 2002

Resigned: 19 May 2007

Rachel B.

Position: Director

Appointed: 08 October 2001

Resigned: 18 November 2002

Michael B.

Position: Secretary

Appointed: 15 August 1998

Resigned: 23 August 2002

Lionel C.

Position: Director

Appointed: 27 January 1998

Resigned: 31 May 2013

Jennifer A.

Position: Director

Appointed: 20 July 1995

Resigned: 11 July 1997

Michael B.

Position: Director

Appointed: 30 September 1993

Resigned: 21 September 2002

Andrew P.

Position: Secretary

Appointed: 01 September 1993

Resigned: 15 August 1998

Joanna H.

Position: Director

Appointed: 08 February 1992

Resigned: 27 January 1998

Harold N.

Position: Director

Appointed: 25 January 1992

Resigned: 30 September 1993

David P.

Position: Director

Appointed: 25 January 1992

Resigned: 20 July 1995

Rene G.

Position: Director

Appointed: 25 January 1992

Resigned: 08 February 1992

Andrew P.

Position: Director

Appointed: 25 January 1992

Resigned: 08 October 2001

Andrew H.

Position: Director

Appointed: 25 January 1992

Resigned: 12 August 1999

Ian W.

Position: Director

Appointed: 25 January 1992

Resigned: 19 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302023-06-30
Balance Sheet
Current Assets8 0023 6143 370
Net Assets Liabilities7 7263 401 
Other
Creditors276213312
Net Current Assets Liabilities7 7263 4013 058
Total Assets Less Current Liabilities7 7263 4013 058

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-06-30
filed on: 3rd, October 2023
Free Download (5 pages)

Company search