OLD ORCHARD (BATH) MANAGEMENT LIMITED

OLD ORCHARD (BATH) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOLD ORCHARD (BATH) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02662357
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD ORCHARD (BATH) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OLD ORCHARD (BATH) MANAGEMENT LIMITED located?

    Registered Office Address
    Unit 23 Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLD ORCHARD (BATH) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for OLD ORCHARD (BATH) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for OLD ORCHARD (BATH) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2024

    3 pagesAA

    Appointment of Dr Gary Wooliston as a director on Nov 22, 2024

    2 pagesAP01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on Nov 12, 2023 with updates

    4 pagesCS01

    Termination of appointment of Allan George Parker as a director on Sep 26, 2023

    1 pagesTM01

    Termination of appointment of Jonathan James Fowler as a director on Sep 26, 2023

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Nov 12, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Mr Mark Garrett on Sep 07, 2021

    1 pagesCH03

    Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on Sep 07, 2021

    1 pagesAD01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Appointment of Mr Jonathan James Fowler as a director on Jun 08, 2021

    2 pagesAP01

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Nov 12, 2019 with updates

    5 pagesCS01

    Appointment of Mr Nicholas Ellison Howard Newton as a director on Oct 07, 2019

    2 pagesAP01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on Oct 03, 2018

    1 pagesAD01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Termination of appointment of Ian Peter Jones as a director on Dec 20, 2017

    1 pagesTM01

    Termination of appointment of Clive Frederick Invest as a director on Dec 20, 2017

    1 pagesTM01

    Who are the officers of OLD ORCHARD (BATH) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Mark
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    Secretary
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    British42249930007
    BOSTON, Elizabeth Anne
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    Director
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    EnglandBritishWriter/Editor203166770001
    CLAASSENS, Michael
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    Director
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    EnglandSouth AfricanSportsman128510620002
    MORRIS, Amanda Elizabeth
    North Road
    BA2 6HW Bath
    Foxborough Cottage
    United Kingdom
    Director
    North Road
    BA2 6HW Bath
    Foxborough Cottage
    United Kingdom
    United KingdomBritishCivil Servant108624320001
    NEWTON, Nicholas Ellison Howard
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    Director
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    United KingdomBritishProperty Investor256319950001
    SIMMS, Alexa
    Gt Pulteney Street
    BA2 4BU Bath
    27
    Somerset
    Director
    Gt Pulteney Street
    BA2 4BU Bath
    27
    Somerset
    EnglandBritish,CanadianSelf-Employed136448490001
    WOOLISTON, Gary, Dr
    Walcot Street
    BA1 5BE Bath
    4 Old Orchard
    England
    Director
    Walcot Street
    BA1 5BE Bath
    4 Old Orchard
    England
    EnglandBritishManagement Consultant141194130003
    CLAASSENS, Michael
    Walcot Street
    BA1 5BE Bath
    1 Old Orchard Cottages
    Avon
    Secretary
    Walcot Street
    BA1 5BE Bath
    1 Old Orchard Cottages
    Avon
    South AfricanSportsman128510620001
    DOWNTON, Julie Elizabeth
    Maisonette 4 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Avon
    Secretary
    Maisonette 4 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Avon
    British36958160002
    LUGET, Valerie Mary
    Eversley Lodge
    Goodeve Park Sneyd Park
    BS9 1PN Bristol
    Avon
    Secretary
    Eversley Lodge
    Goodeve Park Sneyd Park
    BS9 1PN Bristol
    Avon
    British14186770001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    DOWNTON, Julie Elizabeth
    Maisonette 4 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Avon
    Director
    Maisonette 4 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Avon
    BritishBank Official36958160002
    FOWLER, Jonathan James
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    Director
    Leafield Industrial Estate
    Neston
    SN13 9RS Corsham
    Unit 23
    Wiltshire
    England
    EnglandBritishNone202186050001
    HARRIS, Ian Rae Callender
    1 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Somerset
    Director
    1 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Somerset
    EnglandBritishRetired99262220001
    HAYWARD, Elizabeth
    c/o Mark Garrett Chartered Accountant
    11 Laura Place
    BA2 4BL Bath
    First Floor
    Director
    c/o Mark Garrett Chartered Accountant
    11 Laura Place
    BA2 4BL Bath
    First Floor
    EnglandBritishRetail Manager173258620001
    HAYWARD, Elizabeth
    2 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Director
    2 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    EnglandBritishWaitress173258620001
    INVEST, Clive Frederick, Doctor
    21 Hill Road
    GU27 2JN Haslemere
    Surrey
    Director
    21 Hill Road
    GU27 2JN Haslemere
    Surrey
    EnglandBritishDentist109292230001
    JONES, Ian Peter
    Avenue De Winterberg
    Rixensart
    21
    1330
    Belgium
    Director
    Avenue De Winterberg
    Rixensart
    21
    1330
    Belgium
    BelgiumBritishLinguist109240350002
    LUGET, Nicholas
    3c All Saints Court
    All Saints Road
    BS8 2JE Clifton
    Bristol
    Director
    3c All Saints Court
    All Saints Road
    BS8 2JE Clifton
    Bristol
    BritishDirector60678480003
    MCPOLAND, Peter James
    4 Dunsford Place
    Bathwick Hill
    BA2 6HF Bath
    Bath And North East Somerset
    Director
    4 Dunsford Place
    Bathwick Hill
    BA2 6HF Bath
    Bath And North East Somerset
    BritishRetired72287920004
    NASH, Ann Carol
    4 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Director
    4 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    EnglandBritishSelf Employed98944340003
    PARKER, Allan George, Dr
    The Old School House
    Lower Westwood
    BA15 2AR Bradford On Avon
    Wiltshire
    Director
    The Old School House
    Lower Westwood
    BA15 2AR Bradford On Avon
    Wiltshire
    United KingdomBritishCompany Director32341390002
    ROBERTSON, Sara
    Flat 3 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Bath And North East Somerset
    Director
    Flat 3 Old Orchard Cottages
    Walcot Street
    BA1 5BE Bath
    Bath And North East Somerset
    BritishConference Organiser55752970001
    SNOWDEN, Jonathan
    Well House
    Hunstrete
    BS39 4NT Pensford
    Somerset
    Director
    Well House
    Hunstrete
    BS39 4NT Pensford
    Somerset
    BritishNone107224600001
    SPAVEN, Anne
    58 Devonshire Road
    BS6 7NL Bristol
    Director
    58 Devonshire Road
    BS6 7NL Bristol
    BritishMarketing Executive81354790001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    What are the latest statements on persons with significant control for OLD ORCHARD (BATH) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016The 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