About

Registered Number: 06626023
Date of Incorporation: 20/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ,

 

12 Lower Oldfield Park Management Company Ltd was setup in 2008, it has a status of "Active". The companies directors are Llewellyn, Richard, Peet, Anne Belinda, Shore, Jack Anthony Gerald, Humphries, John, L & A Secretarial Limited, Gosland, Daniel, L & A Registrars Limited, L & A Secretarial Limited. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN, Richard 01 May 2012 - 1
PEET, Anne Belinda 22 February 2016 - 1
SHORE, Jack Anthony Gerald 19 February 2016 - 1
GOSLAND, Daniel 20 June 2008 27 July 2016 1
L & A REGISTRARS LIMITED 20 June 2008 20 June 2008 1
L & A SECRETARIAL LIMITED 20 June 2008 20 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, John 01 May 2012 01 March 2017 1
L & A SECRETARIAL LIMITED 20 June 2008 20 June 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH04 - Change of particulars for corporate secretary 21 July 2019
AD01 - Change of registered office address 21 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 16 March 2017
AD01 - Change of registered office address 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AP04 - Appointment of corporate secretary 01 March 2017
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 01 March 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 14 May 2012
AP03 - Appointment of secretary 14 May 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 24 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.