Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED
Company Information for

2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED

2 LOWER OLDFIELD PARK, BATH, BATH AND NORTH EAST SOMERSET, BA2 3HL,
Company Registration Number
01922519
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 2 Lower Oldfield Park Bath (management) Ltd
2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED was founded on 1985-06-13 and has its registered office in Bath. The organisation's status is listed as "Active". 2 Lower Oldfield Park Bath (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED
 
Legal Registered Office
2 LOWER OLDFIELD PARK
BATH
BATH AND NORTH EAST SOMERSET
BA2 3HL
Other companies in BA2
 
Filing Information
Company Number 01922519
Company ID Number 01922519
Date formed 1985-06-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 06:03:01
Primary Source:Companies House
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 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY WALSHAW
Company Secretary 2004-03-15
ANTHONY JOHN BURNETT
Director 2006-08-14
SAMANTHA DUNMORE
Director 2016-09-01
JOANNA MARIE FORD
Director 2005-12-29
LUCY JANE LADBROOKE
Director 2014-12-23
MADELIN AAFKE LUIMSTRA
Director 2014-12-23
DAVID ANTHONY PEGLER
Director 2014-12-23
NEIL ANTHONY WALSHAW
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA CLARE STAUNTON
Director 2006-10-23 2016-09-01
PATRICK STAUNTON
Director 2006-10-23 2016-09-01
JOSHUA SIMON MCBRIDE
Director 2007-01-12 2014-12-23
SARAH NOEL STUART MCBRIDE
Director 2007-01-12 2014-12-23
SIMON JOHN MCBRIDE
Director 2007-01-12 2014-12-23
ADRIENNE JANE PREEDY
Director 1992-03-28 2007-01-11
BELINO WASIT
Director 2004-06-24 2006-10-23
HECTOR JOHN RICHES
Director 1992-03-28 2006-08-14
LINDA HILL
Director 1997-06-24 2005-12-29
JUDITH ANNE FLANAGAN
Director 2002-03-06 2004-06-15
JULIAN SIMON LEE
Company Secretary 2002-05-13 2004-03-15
JULIAN SIMON LEE
Director 2001-04-30 2004-03-15
LINDA HILL
Company Secretary 2001-05-01 2002-05-13
LUKE ROBERT CUNNINGHAM
Director 2000-08-20 2002-03-06
ANN LOUISE MATTHEWS
Company Secretary 1992-03-28 2001-04-30
ANN LOUISE MATTHEWS
Director 1992-03-28 2001-04-30
TIMOTHY ROY MORGAN REES
Director 1995-05-01 2000-08-19
PHILIP DUNCAN GEOFFREY MARSHALL
Director 1992-03-28 1997-06-23
HEATHER JANE BROWN
Director 1992-03-28 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY PEGLER MOOMALU LTD Director 2018-05-16 CURRENT 2016-05-24 Active
DAVID ANTHONY PEGLER DAVID PEGLER LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active - Proposal to Strike off

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-30CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-05-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-12AP01DIRECTOR APPOINTED MISS YIYAN MAXINE WAN
2021-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUSAN HUGHES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MISS CHRISTINE SUSAN HUGHES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MADELIN AAFKE LUIMSTRA
2020-05-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MISS FIONA LORNA WILLIAMSON
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BURNETT
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MRS WENDY BURNETT
2018-07-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-11-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA DUNMORE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STAUNTON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA STAUNTON
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-20CH01Director's details changed for Joanna Marie Swift on 2015-04-20
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NOEL STUART MCBRIDE
2015-04-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY PEGLER
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCBRIDE
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCBRIDE
2015-04-19AP01DIRECTOR APPOINTED MS LUCY JANE LADBROOKE
2015-04-19AP01DIRECTOR APPOINTED MISS MADELIN AAFKE LUIMSTRA
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCBRIDE
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCBRIDE
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0128/03/13 NO MEMBER LIST
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-01AR0128/03/12 NO MEMBER LIST
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-03AR0128/03/11 NO MEMBER LIST
2011-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2011 FROM 2 LOWER OLDFIELD PARK BATH AVON BA2 3HL
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0128/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY WALSHAW / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARIE SWIFT / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STAUNTON / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLARE STAUNTON / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MCBRIDE / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH NOEL STUART MCBRIDE / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SIMON MCBRIDE / 01/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BURNETT / 01/03/2010
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-13363aANNUAL RETURN MADE UP TO 28/03/09
2008-06-04AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30363aANNUAL RETURN MADE UP TO 28/03/08
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sANNUAL RETURN MADE UP TO 28/03/07
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23363(288)DIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-10363sANNUAL RETURN MADE UP TO 28/03/06
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-11363sANNUAL RETURN MADE UP TO 28/03/05
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-06288aNEW DIRECTOR APPOINTED
2004-04-13363sANNUAL RETURN MADE UP TO 28/03/04
2004-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sANNUAL RETURN MADE UP TO 28/03/03
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
2002-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sANNUAL RETURN MADE UP TO 28/03/02
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-12288aNEW SECRETARY APPOINTED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-19363sANNUAL RETURN MADE UP TO 28/03/01
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-04288aNEW DIRECTOR APPOINTED
2000-04-07363sANNUAL RETURN MADE UP TO 28/03/00
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sANNUAL RETURN MADE UP TO 28/03/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 2 LOWER OLDFIELD PARK 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 2 LOWER OLDFIELD PARK 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
2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
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
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 LOWER OLDFIELD PARK 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 (55900 - Other accommodation) as 2 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 2 LOWER OLDFIELD PARK 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 2 LOWER OLDFIELD PARK 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 2 LOWER OLDFIELD PARK 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.