About

Registered Number: 01922519
Date of Incorporation: 13/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 2 Lower Oldfield Park, Bath, Bath And North East Somerset, BA2 3HL

 

2 Lower Oldfield Park Bath (Management) Ltd was registered on 13 June 1985 with its registered office in Bath in Bath And North East Somerset, it's status in the Companies House registry is set to "Active". There are 23 directors listed as Dunmore, Samantha, Ford, Joanna Marie, Hughes, Christine Susan, Walshaw, Neil Anthony, Williamson, Fiona Lorna, Brown, Heather Jane, Burnett, Anthony John, Burnett, Wendy, Cunningham, Luke Robert, Flanagan, Judith Anne, Hill, Linda, Ladbrooke, Lucy Jane, Lee, Julian Simon, Luimstra, Madelin Aafke, Matthews, Ann Louise, Mcbride, Joshua Simon, Mcbride, Sarah Noel Stuart, Mcbride, Simon John, Rees, Timothy Roy Morgan, Riches, Hector John, Staunton, Amanda Clare, Staunton, Patrick, Wasit, Belino for the company in the Companies House registry. We do not know the number of employees at 2 Lower Oldfield Park Bath (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNMORE, Samantha 01 September 2016 - 1
FORD, Joanna Marie 29 December 2005 - 1
HUGHES, Christine Susan 08 June 2020 - 1
WALSHAW, Neil Anthony 15 March 2004 - 1
WILLIAMSON, Fiona Lorna 28 October 2019 - 1
BROWN, Heather Jane N/A 01 May 1995 1
BURNETT, Anthony John 14 August 2006 28 October 2019 1
BURNETT, Wendy 14 January 2019 28 October 2019 1
CUNNINGHAM, Luke Robert 20 August 2000 06 March 2002 1
FLANAGAN, Judith Anne 06 March 2002 15 June 2004 1
HILL, Linda 24 June 1997 29 December 2005 1
LADBROOKE, Lucy Jane 23 December 2014 08 June 2020 1
LEE, Julian Simon 30 April 2001 15 March 2004 1
LUIMSTRA, Madelin Aafke 23 December 2014 08 June 2020 1
MATTHEWS, Ann Louise N/A 30 April 2001 1
MCBRIDE, Joshua Simon 12 January 2007 23 December 2014 1
MCBRIDE, Sarah Noel Stuart 12 January 2007 23 December 2014 1
MCBRIDE, Simon John 12 January 2007 23 December 2014 1
REES, Timothy Roy Morgan 01 May 1995 19 August 2000 1
RICHES, Hector John N/A 14 August 2006 1
STAUNTON, Amanda Clare 23 October 2006 01 September 2016 1
STAUNTON, Patrick 23 October 2006 01 September 2016 1
WASIT, Belino 24 June 2004 23 October 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 01 April 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
AP01 - Appointment of director 19 April 2015
AP01 - Appointment of director 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 April 2011
AD01 - Change of registered office address 03 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 17 February 2003
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 22 January 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 13 January 1997
288 - N/A 23 May 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 27 January 1993
AUD - Auditor's letter of resignation 27 October 1992
363b - Annual Return 06 April 1992
AA - Annual Accounts 26 February 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
363a - Annual Return 09 July 1991
288 - N/A 05 February 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 02 May 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 12 June 1989
AA - Annual Accounts 01 June 1989
RESOLUTIONS - N/A 18 March 1988
AA - Annual Accounts 18 March 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
363 - Annual Return 20 January 1987
288 - N/A 20 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.