BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05730079 |
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 BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Unit 2 The Industrial Qtr Bath Business Park Foxcote Ave BA2 8SF Bath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
BEALAW (804) LIMITED | Mar 06, 2006 | Mar 06, 2006 |
What are the latest accounts for BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Paul Alford as a director on Jul 03, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Gregory Duncan Stewart as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Boby as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Thomas Presswood as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Benjamin Andrew Jones as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2022 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Elliot Robert William Learmond as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2020 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Appointment of Mr Benjamin Andrew Jones as a director on Jun 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Peter Braddick as a director on Jun 25, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mark White-Sharman as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mathew Howard Andrew March Smith as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKLAND, Martin Neil | Director | Roman Way Bath Business Park BA2 8SG Peasedown St. John Unit 4 The Office Village Bath & N E Somerset United Kingdom | England | British | None | 90042310001 | ||||
CANNING, Amanda Jayne | Director | Foxcote Avenue Bath Business Park BA2 8SF Bath Unit 10 North Somerset U | England | British | Director | 106701300001 | ||||
DREW, Julian | Director | Roman Way Bath Business Park Peasedown St John BA2 8SG Bath Bath Audi Banes England | England | British | Head Of Business | 189239360001 | ||||
HILTON, James Allen | Director | Chawley Park Cumnor Hill OX2 9GG Oxford 2 Oxfordshire United Kingdom | England | British | Chartered Building Surveyor | 196969810001 | ||||
MARCH SMITH, Mathew Howard Andrew | Director | The Industrial Quarter Bath Business Park BA2 8SF Bath Unit 2 Uk / Somerset United Kingdom | United Kingdom | British | Internet Marketing | 110626000001 | ||||
NOONEY, John Anthony | Director | Warminster Road BA2 6SH Bath Stillmeadows Somerset | United Kingdom | British | None | 37421640003 | ||||
PRESSWOOD, Thomas | Director | Bath Business Park Foxcote Ave BA2 8SF Bath Unit 2 The Industrial Qtr | England | British | Company Director | 302868060001 | ||||
ROGERS, Graham John | Director | High Street BA3 2DA Midsomer Norton 124 United Kingdom | England | British | Company Director | 35213310003 | ||||
SEAGER, Clive Paul | Director | Bath Business Park Foxcote Avenue BA2 8SF Bath Unit 2 Industrial Quarter Bnes U | England | British | Consultant | 47753190005 | ||||
WHITE-SHARMAN, Mark | Director | Foxcote Avenue Peasedown St John BA2 8SF Bath Unit 13 Ind Quarter Bath Business Park United Kingdom | England | British | None | 243472480001 | ||||
DELANY, Paul | Secretary | Bath Business Park Foxcote Ave BA2 8SF Bath Unit 2 The Industrial Qtr Uk | British | 188292460001 | ||||||
ROBERTS, David Anthony | Secretary | 74 The Crescent Henleaze BS9 4RR Bristol S Glos | British | Company Director | 98952830001 | |||||
BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||
ALFORD, Paul | Director | c/o Genuine Car Services Ltd Frome Road BA2 2PP Bath Red Lion Quarry Banes United Kingdom | United Kingdom | British | None | 102326130004 | ||||
BOBY, Peter | Director | Roman Way Bath Business Park BA2 8SG Bath 6 Office Village United Kingdom | United Kingdom | British | Managing Director-Telecoms | 55986030003 | ||||
BRADDICK, Graham Peter | Director | Circus Mews BA1 2PW Bath 24 Bath And North East Somerset United Kingdom | United Kingdom | British | Finance Director | 58334430001 | ||||
BRIDGE, Gavin Edward | Director | 30 Long Thorn BS48 3GY Backwell Somerset | Uk/England | British | Company Director | 100505920001 | ||||
CAMPFIELD, Christopher Ronald | Director | Bath Business Park Foxcote Avenue Peasedown St John BA2 8SF Bath Unit 13 The Industrial Quarter Bath & Ne Somerset United Kingdom | United Kingdom | British | Managing Director | 53931410002 | ||||
CLARKE, Philip Adrian | Director | Bath Business Park Peasedown St. John BA2 8SF Bath Unit 17 Somerset United Kingdom | United Kingdom | British | Company Director | 188291990001 | ||||
DIGBY-BELL, Christopher Harvey | Director | Ram Lane TN25 4LT Ashford Hurst Mill Cottage Kent United Kingdom | England | British | Director | 75286240029 | ||||
DIGBY-BELL, Christopher Harvey | Director | Ram Lane TN25 4LT Ashford Hurst Mill Cottage Kent United Kingdom | England | British | Director | 75286240029 | ||||
HAGEN, Dries | Director | Foxcote Avenue Peasedown St John BA2 8SF Bath Circle Bath Uk | Uk | British | None | 201613850001 | ||||
JONES, Benjamin Andrew | Director | Roman Way Peasedown St. John BA2 8SG Bath 1 The Office Village England | England | British | Chartered Accountant | 259817700001 | ||||
LEARMOND, Elliot Robert William | Director | 3 Edgar Buildings BA1 2FJ Bath Apartment 265 Somerset Uk | United Kingdom | British | Director | 188291580001 | ||||
PALMER, Raymond John Stewart, Mr. | Director | 3 Palace Gardens Terrace W8 4SA London | United Kingdom | British | Company Director | 75286170005 | ||||
PRICE, Alexander David William | Director | 52a Wimbledon Park Road SW18 5SH London | United Kingdom | British | Company Director | 76405270003 | ||||
ROBERTS, David Anthony | Director | 74 The Crescent Henleaze BS9 4RR Bristol S Glos | United Kingdom | British | Company Director | 98952830001 | ||||
STEW, Andrew Mark | Director | Bath Business Park Peasedown St John BA2 8SF Bath Unit 7 Foxcote Avenue Banes England | England | British | None | 188290650001 | ||||
STEWART, Gregory Duncan | Director | Bath Business Park Foxcote Avenue Peasedown St John BA2 8SF Bath Unit 15 The Industrial Quarter B&Nes England | England | British | Head Of Finance | 188289810001 | ||||
CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
What are the latest statements on persons with significant control for BATH BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 06, 2017 | 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