Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 GREEN PARK (BATH) LIMITED
Company Information for

28 GREEN PARK (BATH) LIMITED

28 GREEN PARK, BATH, SOMERSET, BA1 1HZ,
Company Registration Number
01371564
Private Limited Company
Active

Company Overview

About 28 Green Park (bath) Ltd
28 GREEN PARK (BATH) LIMITED was founded on 1978-06-01 and has its registered office in Somerset. The organisation's status is listed as "Active". 28 Green Park (bath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
28 GREEN PARK (BATH) LIMITED
 
Legal Registered Office
28 GREEN PARK
BATH
SOMERSET
BA1 1HZ
Other companies in BA1
 
Filing Information
Company Number 01371564
Company ID Number 01371564
Date formed 1978-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 GREEN PARK (BATH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 28 GREEN PARK (BATH) LIMITED

Current Directors
Officer Role Date Appointed
GRACE CLAIRE JOHN
Company Secretary 2014-04-23
SARAH BRIDGET CROFT
Director 1998-03-20
BRIAN WILLIAM DARVELL
Director 1999-11-02
GRACE CLAIRE JOHN
Director 1995-09-15
MARGARET MARY PIMM
Director 1999-03-26
ROBERT JOHN PIMM
Director 1999-03-26
JANICE ANNE SHORT
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BRIDGET CROFT
Company Secretary 2009-03-24 2014-04-23
VIVIENNE PAULINE DARVELL
Director 1999-11-02 2013-08-31
MARTIN DENSHAM
Director 2011-12-21 2013-08-31
FRANCIS ROGERS
Director 1991-12-14 2011-04-01
GRACE CLAIRE JOHN
Company Secretary 2006-10-01 2009-03-24
DEBORAH MARY VELLEMAN
Company Secretary 2000-01-06 2006-10-01
MARIAN KENDRICK ROGERS
Company Secretary 1999-03-26 2000-01-06
MARION KENDRICK ROGERS
Director 1991-12-14 2000-01-06
MARIA EUGENIA JONES
Director 1991-12-14 1999-11-02
MARTIN DAVID SITTON
Company Secretary 1995-08-18 1999-03-26
MARTIN DAVID SITTON
Director 1995-03-31 1999-03-26
JESSICA GODWIN
Director 1991-12-14 1998-03-19
WENDY FREEBOURNE
Director 1991-12-14 1995-09-15
WENDY FREEBOURNE
Company Secretary 1992-11-11 1995-08-18
JUNE MIRANDA VERE
Director 1992-11-23 1995-03-30
DAWN KATHLEEN MINERS
Company Secretary 1991-12-14 1992-11-11
ROBIN CLIVE MILLS
Director 1991-12-14 1992-11-11
DAWN KATHLEEN MINERS
Director 1991-12-14 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH BRIDGET CROFT 37 BATHWICK STREET (BATH) LIMITED Director 2004-06-07 CURRENT 1981-06-18 Active
BRIAN WILLIAM DARVELL PROFESSOR WATERWORKS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-14CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-16DIRECTOR APPOINTED JULIA KATHARINE ANDREWS
2021-12-16AP01DIRECTOR APPOINTED JULIA KATHARINE ANDREWS
2021-12-15CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-14DIRECTOR APPOINTED ALEXANDER WILLIAM BRIAN DARVELL
2021-12-14DIRECTOR APPOINTED MICHAELA MAXWELL TARGHETTA
2021-12-14DIRECTOR APPOINTED ALEX MICHAEL WATSON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM DARVELL
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY PIMM
2021-12-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PIMM
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JANICE ANNE SHORT
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM DARVELL
2021-12-14AP01DIRECTOR APPOINTED ALEXANDER WILLIAM BRIAN DARVELL
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07CH01Director's details changed for Grace Claire John on 2017-02-07
2017-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MS GRACE CLAIRE JOHN on 2017-02-04
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-29CH01Director's details changed for Dr Brian William Darvell on 2016-04-28
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-30AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN WILLIAM DARVELL / 01/06/2013
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE CLAIRE JOHN / 30/03/2013
2014-09-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AP01DIRECTOR APPOINTED MRS JANICE ANNE SHORT
2014-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH CROFT
2014-04-23AP03Appointment of Ms Grace Claire John as company secretary
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-08AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DENSHAM
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DARVELL
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0114/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRIDGET CROFT / 01/12/2011
2012-01-05AP01DIRECTOR APPOINTED MR MARTIN DENSHAM
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROGERS
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AR0114/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRIDGET CROFT / 06/01/2011
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AR0114/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PIMM / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY PIMM / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE CLAIRE JOHN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE PAULINE DARVELL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN WILLIAM DARVELL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROGERS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BRIDGET CROFT / 12/01/2010
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02288aSECRETARY APPOINTED SARAH BRIDGET CROFT
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY GRACE JOHN
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-12288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 6 GAY STREET BATH AVON BA1 2PH
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2004-12-20363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-31363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-19288aNEW SECRETARY APPOINTED
2000-01-19288bDIRECTOR RESIGNED
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 28 GREEN PARK BATH AVON BA1 1HZ
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288aNEW DIRECTOR APPOINTED
1999-12-23288aNEW SECRETARY APPOINTED
1999-12-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-23363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 28 GREEN PARK (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 28 GREEN PARK (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 GREEN PARK (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 28 GREEN PARK (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 28 GREEN PARK (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 GREEN PARK (BATH) LIMITED
Trademarks
We have not found any records of 28 GREEN PARK (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 GREEN PARK (BATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 28 GREEN PARK (BATH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28 GREEN PARK (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 28 GREEN PARK (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 28 GREEN PARK (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.