About

Registered Number: 02614984
Date of Incorporation: 28/05/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Garden Flat 16 Lower Oldfield Park, Bath England, Lower Oldfield Park, Bath, BA2 3HL,

 

Founded in 1991, 16 Lower Oldfield Park, Bath (Management) Co. Ltd has its registered office in Bath. The current directors of the business are listed as Beaulieu, Brigitte Marie, Leslie, Pascale, Andree, Bergo Fotland, Elisabeth, Glassey-ohlson, Manaia Hune, Kewel, Gareth John, King, Emilie Caroline, Wallis, Brittany Patricia, Dodgson, Emily, Rosamond, Julia, Sherwin, Karen, Atchison, Claire, Barclay, Sara Catherine, Beaulieu, Brigitte, Caddick, Robert Edwin, Cleaver, David James, Dodgson, Emily, Duff, Ian, Ketterer, Tim, King, Ian Frederick Duncan, King, Julia, Luscombe, John Nickels, Rev, Odell, Karen, Rosamond, Julia, Self, Caroline, Sherwin, Karen, Woodger, Robin David. We don't know the number of employees at 16 Lower Oldfield Park, Bath (Management) Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGO FOTLAND, Elisabeth 20 December 2018 - 1
GLASSEY-OHLSON, Manaia Hune 20 June 2017 - 1
KEWEL, Gareth John 31 August 2013 - 1
KING, Emilie Caroline 20 April 2017 - 1
WALLIS, Brittany Patricia 20 June 2017 - 1
ATCHISON, Claire 17 July 1998 28 January 2005 1
BARCLAY, Sara Catherine 28 May 1991 26 June 2009 1
BEAULIEU, Brigitte 30 April 2017 07 November 2018 1
CADDICK, Robert Edwin 28 May 1991 31 March 1992 1
CLEAVER, David James 15 April 2012 31 August 2013 1
DODGSON, Emily 01 July 2009 14 April 2012 1
DUFF, Ian 30 January 2009 31 January 2010 1
KETTERER, Tim 28 January 2005 20 December 2008 1
KING, Ian Frederick Duncan 01 June 1998 07 November 2018 1
KING, Julia 30 June 1994 08 July 1998 1
LUSCOMBE, John Nickels, Rev 12 August 1991 16 November 2008 1
ODELL, Karen 28 January 2005 20 December 2008 1
ROSAMOND, Julia 20 June 2011 17 November 2015 1
SELF, Caroline 31 March 1992 30 June 1994 1
SHERWIN, Karen 04 May 2014 30 April 2017 1
WOODGER, Robin David 17 July 1992 17 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BEAULIEU, Brigitte Marie, Leslie, Pascale, Andree 01 June 2017 - 1
DODGSON, Emily 09 June 2011 14 April 2012 1
ROSAMOND, Julia 14 April 2012 17 November 2015 1
SHERWIN, Karen 10 December 2015 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 01 August 2019
PSC01 - N/A 24 April 2019
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 15 March 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 01 April 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
CH01 - Change of particulars for director 07 November 2017
AD01 - Change of registered office address 05 November 2017
AP03 - Appointment of secretary 05 November 2017
TM01 - Termination of appointment of director 05 November 2017
TM02 - Termination of appointment of secretary 05 November 2017
PSC07 - N/A 05 November 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 30 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2016
AD01 - Change of registered office address 29 December 2015
AP03 - Appointment of secretary 28 December 2015
AP01 - Appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 11 May 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 04 May 2014
TM01 - Termination of appointment of director 04 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 20 August 2012
TM01 - Termination of appointment of director 17 August 2012
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 02 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 10 October 2011
AP03 - Appointment of secretary 30 June 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 22 June 2010
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 28 April 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 02 April 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 10 March 1998
363s - Annual Return 10 March 1997
AA - Annual Accounts 21 February 1997
AA - Annual Accounts 19 April 1996
363s - Annual Return 03 April 1996
363s - Annual Return 14 July 1995
AA - Annual Accounts 20 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 July 1994
288 - N/A 25 July 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 22 June 1993
RESOLUTIONS - N/A 18 August 1992
AA - Annual Accounts 18 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1992
288 - N/A 12 August 1992
288 - N/A 21 July 1992
288 - N/A 13 July 1992
288 - N/A 13 July 1992
363s - Annual Return 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
288 - N/A 03 September 1991
288 - N/A 03 September 1991
288 - N/A 03 September 1991
NEWINC - New incorporation documents 28 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.