29 GREEN PARK (BATH) LIMITED
Overview
Company Name | 29 GREEN PARK (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01372999 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 29 GREEN PARK (BATH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 29 GREEN PARK (BATH) LIMITED located?
Registered Office Address | 9 Margarets Buildings BA1 2LP Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 29 GREEN PARK (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 29 GREEN PARK (BATH) LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for 29 GREEN PARK (BATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Michael Edward Fitzpatrick as a director on Feb 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with updates | 4 pages | CS01 | ||
Secretary's details changed for Bath Leasehold Management on Apr 27, 2023 | 1 pages | CH04 | ||
Termination of appointment of Richard Harry Knowles as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on Nov 18, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Bath Leasehold Management as a secretary on Sep 20, 2021 | 2 pages | AP04 | ||
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 4 Chapel Row Bath BA1 1HN on Sep 21, 2021 | 1 pages | AD01 | ||
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on Sep 21, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Richard Harry Knowles as a person with significant control on Jan 22, 2021 | 1 pages | PSC07 | ||
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on Sep 30, 2020 | 2 pages | AP04 | ||
Termination of appointment of Bristol Leasehold Management as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Bristol Leasehold Management as a secretary on Apr 07, 2019 | 2 pages | AP04 | ||
Who are the officers of 29 GREEN PARK (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BATH LEASEHOLD MANAGEMENT | Secretary | Margarets Buildings BA1 2LP Bath 9 England |
| 282235390001 | ||||||||||
BUSH, Nicolette Jemima | Director | Margarets Buildings BA1 2LP Bath 9 England | United Kingdom | British | Housewife | 91446630002 | ||||||||
FITZPATRICK, Michael Edward | Director | Margarets Buildings BA1 2LP Bath 9 England | England | British | University Professor | 332405410001 | ||||||||
LODGE, Claire | Director | Margarets Buildings BA1 2LP Bath 9 England | United Kingdom | British | Director | 41058100002 | ||||||||
TUTT, Diana Patricia | Director | Margarets Buildings BA1 2LP Bath 9 England | France | British | Housewife | 77580880004 | ||||||||
ADAMSON, Wendy Jane | Secretary | First Floor Flat 29 Green Park BA1 1HZ Bath Avon | British | Physiotherapist | 43522610001 | |||||||||
BOWEN, Bridget Claire | Secretary | Garden Flat 29 Green Park BA1 1HZ Bath Avon | British | Chartered Accountant | 41057960001 | |||||||||
BRYAN, Roger Charles | Secretary | Alma Vale Road BS8 2HL Bristol 29 England | 199796510001 | |||||||||||
ELVINS, David | Secretary | Flat 3b 29 Green Park BA1 1HZ Bath Somerset | British | Clinical Scientist | 98953030001 | |||||||||
KNOWLES, Richard Harry | Secretary | 35 Oakfield Road Clifton Bristol Oakside House United Kingdom | British | 2651220001 | ||||||||||
KNOWLES, Richard Harry | Secretary | 29 Green Park BA1 1HZ Bath Avon | British | 2651220001 | ||||||||||
LODGE, Claire | Secretary | 29 Green Park Flat 2a BA1 1HZ Bath Avon | British | Co Ordinator | 41058100001 | |||||||||
STRINGER, Karl David Paul | Secretary | Garden Flat 29 Green Park BA1 1HZ Bath Ne Somerset | British | Hm Forces | 59791400001 | |||||||||
BRISTOL LEASEHOLD MANAGEMENT | Secretary | Alma Vale Road BS8 2HL Bristol 29 England |
| 257658360001 | ||||||||||
BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD | Secretary | Alma Vale Road BS8 2HL Bristol 29 England |
| 257140900001 | ||||||||||
ADAMS, Colin David | Director | 1st Floor Flat 29 Green Park BA1 1HZ Bath Avon | British | Govt Service | 66877500001 | |||||||||
ADAMSON, Stanley Kyle | Director | First Floor Flat 29 Green Park BA1 1HZ Bath Avon | Australian | Medical Sales Representative | 43520200001 | |||||||||
ADAMSON, Wendy Jane | Director | First Floor Flat 29 Green Park BA1 1HZ Bath Avon | British | Physiotherapist | 43522610001 | |||||||||
BARKLEY, Oliver John | Director | The Garden Flat 29 Green Park BA1 1HZ Bath Avon | British | Rugby Player | 99827510001 | |||||||||
BOWEN, Brian | Director | 29 Green Park BA1 1HZ Bath Avon | British | Applications Engineer | 45845390001 | |||||||||
BOWEN, Bridget Claire | Director | Garden Flat 29 Green Park BA1 1HZ Bath Avon | British | Chartered Accountant | 41057960001 | |||||||||
DAVIES, Beverly Jane | Director | 35 Oakfield Road Clifton Bristol Oakside House United Kingdom | United Kingdom | British | Housewife | 119871320002 | ||||||||
ELVINS, David | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743540001 | |||||||||
FISHER, Marjorie Hamilton | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743530001 | |||||||||
HANKEY, Mark Kevan | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743510001 | |||||||||
HANNAM, Julie | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743520001 | |||||||||
KNOWLES, Richard Harry | Director | 29 Green Park BA1 1HZ Bath Avon | England | British | Director | 2651220001 | ||||||||
MACKINTOSH, Peter | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743550001 | |||||||||
MACKINTOSH, Sheila | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743560001 | |||||||||
MORGAN, Francis | Director | Gypsy Cottage 16 Dapps Hill BS31 1ES Bristol Avon | British | Key Accounts Manager | 66530750003 | |||||||||
PHILLIPS, Heather | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743580001 | |||||||||
STRINGER, Karl David Paul | Director | Garden Flat 29 Green Park BA1 1HZ Bath Ne Somerset | British | Hm Forces | 59791400001 | |||||||||
STRINGER, Kathryn Elizabeth | Director | Garden Flat 29 Green Park BA1 1HZ Bath North East Somerset | British | Mba Alumni Manager | 59791500002 | |||||||||
WEBB (DECEASED), Vera Gwendoline | Director | 29 Green Park BA1 1HZ Bath Avon | British | Director | 31743570001 | |||||||||
WILLIAMSON, Luke Brian | Director | Panfield House Panfield Lane CM7 2TH Braintree Essex | British | Director | 41058060002 |
Who are the persons with significant control of 29 GREEN PARK (BATH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Harry Knowles | Sep 10, 2016 | Alma Vale Road BS8 2HL Bristol 29 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 29 GREEN PARK (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 08, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0