You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Lower Oldfield Park Management Company Limited BATH


Founded in 1983, 70 Lower Oldfield Park Management Company, classified under reg no. 01724941 is an active company. Currently registered at 70 Lower Oldfield Park BA2 3HP, Bath the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 6 directors, namely Christopher B., Thomas A. and Marilyn S. and others. Of them, Joanna J. has been with the company the longest, being appointed on 25 September 1991 and Christopher B. has been with the company for the least time - from 31 January 2023. 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.

70 Lower Oldfield Park Management Company Limited Address / Contact

Office Address 70 Lower Oldfield Park
Town Bath
Post code BA2 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01724941
Date of Incorporation Thu, 19th May 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Christopher B.

Position: Director

Appointed: 31 January 2023

Thomas A.

Position: Director

Appointed: 13 March 2021

Marilyn S.

Position: Director

Appointed: 10 September 2005

Beverley S.

Position: Director

Appointed: 10 September 2005

Maureen P.

Position: Director

Appointed: 10 September 2005

Joanna J.

Position: Director

Appointed: 25 September 1991

Richard P.

Position: Secretary

Resigned: 31 January 1993

Fiona D.

Position: Director

Appointed: 24 November 2015

Resigned: 11 March 2021

Aaron D.

Position: Director

Appointed: 24 November 2015

Resigned: 11 March 2021

Rachel K.

Position: Director

Appointed: 07 November 2009

Resigned: 24 November 2015

Mark C.

Position: Director

Appointed: 07 November 2009

Resigned: 24 November 2015

Scott P.

Position: Secretary

Appointed: 10 September 2005

Resigned: 01 December 2009

Scott P.

Position: Director

Appointed: 10 September 2005

Resigned: 01 December 2009

Joanna J.

Position: Secretary

Appointed: 10 September 2005

Resigned: 12 March 2021

Victoria C.

Position: Director

Appointed: 10 September 2005

Resigned: 31 January 2023

Kate P.

Position: Secretary

Appointed: 10 September 2005

Resigned: 01 December 2009

Kate P.

Position: Director

Appointed: 10 September 2005

Resigned: 01 December 2009

Fiona H.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 June 2005

David H.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 June 2005

David H.

Position: Director

Appointed: 30 September 2002

Resigned: 17 June 2005

Fiona H.

Position: Director

Appointed: 30 September 2002

Resigned: 17 June 2005

Michael A.

Position: Director

Appointed: 29 July 2001

Resigned: 30 August 2002

Nicholas C.

Position: Director

Appointed: 12 December 1994

Resigned: 31 May 2002

Patricia P.

Position: Secretary

Appointed: 31 January 1993

Resigned: 01 August 2002

Patrick C.

Position: Director

Appointed: 25 September 1991

Resigned: 01 August 1997

Patricia P.

Position: Director

Appointed: 25 September 1991

Resigned: 01 August 2002

Gwynneth A.

Position: Director

Appointed: 25 September 1991

Resigned: 20 April 2001

Richard P.

Position: Director

Appointed: 25 September 1991

Resigned: 30 August 2002

Paul J.

Position: Director

Appointed: 25 September 1991

Resigned: 14 March 1995

Colin L.

Position: Director

Appointed: 25 September 1991

Resigned: 01 March 1993

People with significant control

The register of PSCs that own or have control over the company includes 8 names. As BizStats established, there is Joanna J. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Thomas A. This PSC has significiant influence or control over the company,. Moving on, there is Beverley S., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Joanna J.

Notified on 21 September 2016
Nature of control: significiant influence or control

Thomas A.

Notified on 13 March 2021
Nature of control: significiant influence or control

Beverley S.

Notified on 12 December 2019
Nature of control: significiant influence or control

Maureen P.

Notified on 12 December 2019
Nature of control: significiant influence or control

Christopher B.

Notified on 31 January 2023
Nature of control: significiant influence or control

Victoria C.

Notified on 12 December 2019
Ceased on 31 January 2023
Nature of control: significiant influence or control

Fiona D.

Notified on 12 December 2019
Ceased on 11 March 2021
Nature of control: significiant influence or control

Aaron D.

Notified on 12 December 2019
Ceased on 11 March 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements