Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 32 PARK STREET BATH (MANAGEMENT) LIMITED
Company Information for

32 PARK STREET BATH (MANAGEMENT) LIMITED

BASEMENT FLAT, 32B PARK STREET, BATH BASEMENT FLAT, 32B PARK STREET, BATH, BA1 2TF,
Company Registration Number
01759115
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 32 Park Street Bath (management) Ltd
32 PARK STREET BATH (MANAGEMENT) LIMITED was founded on 1983-10-06 and has its registered office in Bath. The organisation's status is listed as "Active". 32 Park Street Bath (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
32 PARK STREET BATH (MANAGEMENT) LIMITED
 
Legal Registered Office
BASEMENT FLAT, 32B PARK STREET, BATH BASEMENT FLAT
32B PARK STREET
BATH
BA1 2TF
Other companies in BA1
 
Filing Information
Company Number 01759115
Company ID Number 01759115
Date formed 1983-10-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 32 PARK STREET BATH (MANAGEMENT) 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 32 PARK STREET BATH (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 2007-01-17
CHANDRA KAREN DEVADASON
Director 2004-11-25
ALYSON JANE RYAN
Director 1998-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JANE SIMONS
Director 1995-07-12 2016-06-01
BARBARA SHAND
Director 2002-06-11 2012-10-17
PAUL JONATHAN CARTER
Company Secretary 2004-05-04 2007-01-15
PAUL JONATHAN CARTER
Director 2004-05-04 2007-01-15
MATTHEW JOHN SANDERS
Director 2002-05-03 2004-11-23
MATT SANDERS
Company Secretary 2003-08-26 2004-05-04
CHRISTOPHER GERALD JOHNSON
Company Secretary 2002-06-11 2003-08-26
CHRISTOPHER GERALD JOHNSON
Director 1996-08-01 2003-08-26
JAMES GORDON SHAND
Company Secretary 1994-12-01 2002-06-11
JAMES GORDON SHAND
Director 1991-08-14 2002-06-11
COLIN EDGAR JOWETT
Director 1995-10-26 2002-04-30
RAMSAY MCNAIR BROWN
Director 1991-08-14 1998-09-09
NIGEL AMOTT
Director 1991-08-14 1996-08-01
HELEN LOUISE AYLWARD SMITH
Director 1991-08-14 1995-10-26
JOHN EDWARD BUCKINGHAM
Director 1991-08-14 1995-07-12
JOHN EDWARD BUCKINGHAM
Company Secretary 1991-08-14 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED Company Secretary 2008-10-13 CURRENT 1986-09-08 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Company Secretary 2003-02-25 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-05-19 CURRENT 1993-09-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 1997-06-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 147 WELLSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-21 CURRENT 1989-06-07 Active
GERVASE ANTONY MANFRED O'DONOVAN 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED Company Secretary 1998-08-06 CURRENT 1990-01-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Company Secretary 1997-02-10 CURRENT 1989-05-23 Active
ALYSON JANE RYAN MARYBEE LIMITED Director 2009-01-01 CURRENT 1987-07-03 Active
ALYSON JANE RYAN HIGHLEY LIMITED Director 2009-01-01 CURRENT 1987-07-14 Active
ALYSON JANE RYAN DESIGN GROUP INTERNATIONAL LTD Director 2008-12-04 CURRENT 2000-04-25 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
2024-04-04CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-18DIRECTOR APPOINTED MR CHARLES SYDNEY THOMAS HARDING
2023-01-18DIRECTOR APPOINTED MR HOWARD KEVIN WILLINK ST.JOHN
2022-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-09-20AP01DIRECTOR APPOINTED DR ROBERT HALE WORTHAM
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE England
2022-03-22TM02Termination of appointment of Richard James Mills on 2022-03-22
2021-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-18AP03Appointment of Mr Richard James Mills as company secretary on 2020-02-16
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2019-09-24TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-09-24
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Blenheim House Henry Street Bath BA1 1JR
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE SIMONS
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-17AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SHAND
2012-08-24AR0114/08/12 ANNUAL RETURN FULL LIST
2012-03-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-23AR0114/08/11 ANNUAL RETURN FULL LIST
2011-03-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-16AR0114/08/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SIMONS / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SHAND / 14/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANDRA KAREN DEVADASON / 14/08/2010
2010-02-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-08-27363aANNUAL RETURN MADE UP TO 14/08/09
2008-08-19363aANNUAL RETURN MADE UP TO 14/08/08
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-08-22363sANNUAL RETURN MADE UP TO 14/08/07
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-27288aNEW SECRETARY APPOINTED
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sANNUAL RETURN MADE UP TO 14/08/06
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-22363sANNUAL RETURN MADE UP TO 14/08/05
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08288aNEW DIRECTOR APPOINTED
2004-12-15363sANNUAL RETURN MADE UP TO 14/08/04
2004-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288bSECRETARY RESIGNED
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03288aNEW SECRETARY APPOINTED
2003-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-26363sANNUAL RETURN MADE UP TO 14/08/03
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-03363sANNUAL RETURN MADE UP TO 14/08/02
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-03288bDIRECTOR RESIGNED
2001-08-22363sANNUAL RETURN MADE UP TO 14/08/01
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-21363sANNUAL RETURN MADE UP TO 14/08/00
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-23363sANNUAL RETURN MADE UP TO 14/08/99
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24288bDIRECTOR RESIGNED
1998-10-19287REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 32 PARK STREET BATH BA1 2TF
1998-10-15363sANNUAL RETURN MADE UP TO 14/08/98
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-23288bDIRECTOR RESIGNED
1998-02-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-15363sANNUAL RETURN MADE UP TO 14/08/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-27288NEW DIRECTOR APPOINTED
1996-08-20363sANNUAL RETURN MADE UP TO 14/08/96
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 32 PARK STREET BATH (MANAGEMENT) 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 32 PARK STREET BATH (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
32 PARK STREET BATH (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 32 PARK STREET BATH (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 32 PARK STREET BATH (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 32 PARK STREET BATH (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 32 PARK STREET BATH (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 32 PARK STREET BATH (MANAGEMENT) 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 32 PARK STREET BATH (MANAGEMENT) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 32 PARK STREET BATH (MANAGEMENT) 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 32 PARK STREET BATH (MANAGEMENT) 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 32 PARK STREET BATH (MANAGEMENT) 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.