OLD ORCHARD (BATH) MANAGEMENT LIMITED
Overview
| Company Name | OLD ORCHARD (BATH) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02662357 |
| 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 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 Address | No |
What are the latest accounts for OLD ORCHARD (BATH) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for OLD ORCHARD (BATH) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for OLD ORCHARD (BATH) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jack Michael Taylor as a director on Jan 14, 2026 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Ellison Howard Newton on Oct 03, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Appointment of Dr Gary Wooliston as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Allan George Parker as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan James Fowler as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Mark Garrett on Sep 07, 2021 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Appointment of Mr Jonathan James Fowler as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Nicholas Ellison Howard Newton as a director on Oct 07, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of OLD ORCHARD (BATH) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRETT, Mark | Secretary | Leafield Industrial Estate Neston SN13 9RS Corsham Unit 23 Wiltshire England | British | 42249930007 | ||||||
| BOSTON, Elizabeth Anne | Director | Leafield Industrial Estate Neston SN13 9RS Corsham Unit 23 Wiltshire England | England | British | 203166770001 | |||||
| CLAASSENS, Michael | Director | Leafield Industrial Estate Neston SN13 9RS Corsham Unit 23 Wiltshire England | England | South African | 128510620002 | |||||
| MORRIS, Amanda Elizabeth | Director | North Road BA2 6HW Bath Foxborough Cottage United Kingdom | United Kingdom | British | 108624320001 | |||||
| NEWTON, Nicholas Ellison Howard | Director | Leafield Industrial Estate Neston SN13 9RS Corsham Unit 23 Wiltshire England | England | British | 256319950002 | |||||
| SIMMS, Alexa | Director | Gt Pulteney Street BA2 4BU Bath 27 Somerset | England | British,Canadian | 136448490001 | |||||
| TAYLOR, Jack Michael | Director | Leafield Industrial Estate Neston SN13 9RS Corsham Unit 23 Wiltshire England | England | British | 344288880001 | |||||
| WOOLISTON, Gary, Dr | Director | Walcot Street BA1 5BE Bath 4 Old Orchard England | England | British | 141194130003 | |||||
| CLAASSENS, Michael | Secretary | Walcot Street BA1 5BE Bath 1 Old Orchard Cottages Avon | South African | 128510620001 | ||||||
| DOWNTON, Julie Elizabeth | Secretary | Maisonette 4 Old Orchard Cottages Walcot Street BA1 5BE Bath Avon | British | 36958160002 | ||||||
| LUGET, Valerie Mary | Secretary | Eversley Lodge Goodeve Park Sneyd Park BS9 1PN Bristol Avon | British | 14186770001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| DOWNTON, Julie Elizabeth | Director | Maisonette 4 Old Orchard Cottages Walcot Street BA1 5BE Bath Avon | British | 36958160002 | ||||||
| FOWLER, Jonathan James | Director | Leafield Industrial Estate Neston SN13 9RS Corsham Unit 23 Wiltshire England | England | British | 202186050001 | |||||
| HARRIS, Ian Rae Callender | Director | 1 Old Orchard Cottages Walcot Street BA1 5BE Bath Somerset | England | British | 99262220001 | |||||
| HAYWARD, Elizabeth | Director | c/o Mark Garrett Chartered Accountant 11 Laura Place BA2 4BL Bath First Floor | England | British | 173258620001 | |||||
| HAYWARD, Elizabeth | Director | 2 Old Orchard Cottages Walcot Street BA1 5BE Bath | England | British | 173258620001 | |||||
| INVEST, Clive Frederick, Doctor | Director | 21 Hill Road GU27 2JN Haslemere Surrey | England | British | 109292230001 | |||||
| JONES, Ian Peter | Director | Avenue De Winterberg Rixensart 21 1330 Belgium | Belgium | British | 109240350002 | |||||
| LUGET, Nicholas | Director | 3c All Saints Court All Saints Road BS8 2JE Clifton Bristol | British | 60678480003 | ||||||
| MCPOLAND, Peter James | Director | 4 Dunsford Place Bathwick Hill BA2 6HF Bath Bath And North East Somerset | British | 72287920004 | ||||||
| NASH, Ann Carol | Director | 4 Old Orchard Cottages Walcot Street BA1 5BE Bath | England | British | 98944340003 | |||||
| PARKER, Allan George, Dr | Director | The Old School House Lower Westwood BA15 2AR Bradford On Avon Wiltshire | United Kingdom | British | 32341390002 | |||||
| ROBERTSON, Sara | Director | Flat 3 Old Orchard Cottages Walcot Street BA1 5BE Bath Bath And North East Somerset | British | 55752970001 | ||||||
| SNOWDEN, Jonathan | Director | Well House Hunstrete BS39 4NT Pensford Somerset | British | 107224600001 | ||||||
| SPAVEN, Anne | Director | 58 Devonshire Road BS6 7NL Bristol | British | 81354790001 | ||||||
| BOURSE SECURITIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | 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