35 Oldfield Road Management Company Limited BATH


Founded in 1984, 35 Oldfield Road Management Company, classified under reg no. 01807885 is an active company. Currently registered at 43 First Avenue BA2 3NW, Bath the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 6 directors in the the company, namely Yvonne J., Patricia K. and Diana E. and others. In addition one secretary - Julie S. - 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.

35 Oldfield Road Management Company Limited Address / Contact

Office Address 43 First Avenue
Town Bath
Post code BA2 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01807885
Date of Incorporation Wed, 11th Apr 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Yvonne J.

Position: Director

Resigned:

Patricia K.

Position: Director

Appointed: 17 October 2022

Julie S.

Position: Secretary

Appointed: 10 March 2017

Diana E.

Position: Director

Appointed: 25 May 2012

Randa B.

Position: Director

Appointed: 05 December 2005

Stuart L.

Position: Director

Appointed: 21 May 1999

Hazel S.

Position: Director

Appointed: 20 November 1991

Karon T.

Position: Secretary

Appointed: 20 May 2012

Resigned: 10 March 2017

Jonathan L.

Position: Secretary

Appointed: 18 November 2006

Resigned: 25 May 2012

Adam B.

Position: Director

Appointed: 14 November 2004

Resigned: 05 December 2005

Karon T.

Position: Director

Appointed: 14 November 2004

Resigned: 17 October 2022

Jonathan L.

Position: Director

Appointed: 02 January 2002

Resigned: 25 May 2012

Louise B.

Position: Director

Appointed: 04 November 1998

Resigned: 18 June 2004

Magnus P.

Position: Director

Appointed: 04 November 1998

Resigned: 04 September 2001

Kerrie M.

Position: Director

Appointed: 26 November 1995

Resigned: 04 July 1998

Oscar W.

Position: Director

Appointed: 26 November 1995

Resigned: 21 May 1999

Jean B.

Position: Director

Appointed: 19 October 1993

Resigned: 17 April 2003

Yvonne J.

Position: Secretary

Appointed: 20 November 1991

Resigned: 18 November 2006

Patrick G.

Position: Director

Appointed: 20 November 1991

Resigned: 23 September 1994

Amanda H.

Position: Director

Appointed: 20 November 1991

Resigned: 26 November 1995

Graham T.

Position: Director

Appointed: 20 November 1991

Resigned: 23 January 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Karon T. The abovementioned PSC and has 50,01-75% shares.

Karon T.

Notified on 1 June 2016
Ceased on 17 October 2022
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, July 2023
Free Download (6 pages)

Company search