38 Lower Oldfield Park Bath (management) Limited BRISTOL


38 Lower Oldfield Park Bath (management) started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01946721. The 38 Lower Oldfield Park Bath (management) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bristol at 256 Southmead Road. Postal code: BS10 5EN.

The firm has 2 directors, namely Alexandra A., David K.. Of them, David K. has been with the company the longest, being appointed on 22 October 1993 and Alexandra A. has been with the company for the least time - from 21 September 2014. At present 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.

38 Lower Oldfield Park Bath (management) Limited Address / Contact

Office Address 256 Southmead Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS10 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01946721
Date of Incorporation Thu, 12th Sep 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Adam Church Ltd

Position: Corporate Secretary

Appointed: 02 August 2019

Alexandra A.

Position: Director

Appointed: 21 September 2014

David K.

Position: Director

Appointed: 22 October 1993

Moordown Property Management Ltd

Position: Corporate Secretary

Appointed: 15 August 2018

Resigned: 02 August 2019

Adam C.

Position: Secretary

Appointed: 13 August 2018

Resigned: 15 August 2018

Gervase O.

Position: Secretary

Appointed: 18 August 2010

Resigned: 30 July 2018

Kalvin S.

Position: Director

Appointed: 12 March 2007

Resigned: 30 November 2009

Robin L.

Position: Director

Appointed: 30 September 2006

Resigned: 31 December 2013

Robin L.

Position: Secretary

Appointed: 30 September 2006

Resigned: 31 December 2013

Ruth C.

Position: Director

Appointed: 10 October 2001

Resigned: 10 October 2003

Lucy B.

Position: Director

Appointed: 15 December 1999

Resigned: 30 November 2009

Karen M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1999

Elizabeth T.

Position: Director

Appointed: 31 December 1991

Resigned: 10 October 2001

Timothy H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 October 1993

Terrance G.

Position: Director

Appointed: 31 December 1991

Resigned: 08 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3242 7978 6205 4871 9515 359
Net Assets Liabilities356175 5303 3031061 160
Other
Creditors6802 7803 0902 1841 8454 199
Net Current Assets Liabilities356175 5303 3031061 160
Total Assets Less Current Liabilities356175 5303 3031061 160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search