27 GREEN PARK (BATH) LIMITED - BATH


Company Profile Company Filings

Overview

27 GREEN PARK (BATH) LIMITED is a Private Limited Company from BATH and has the status: Active.
27 GREEN PARK (BATH) LIMITED was incorporated 46 years ago on 01/06/1978 and has the registered number: 01371565. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.

27 GREEN PARK (BATH) LIMITED - BATH

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

27 GREEN PARK
BATH
AVON
BA1 1HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OWEN GLYN COLLIS Nov 1949 British Director 2011-05-10 CURRENT
JOHN BURGOYNE British Secretary 2013-12-18 CURRENT
MR JOHN SAMUEL BURGOYNE Jun 1948 British Director 2010-02-22 CURRENT
MR BARRY ROBERT GOODMAN Oct 1954 British Director 2014-01-01 CURRENT
MR ANDREW NIALL POTTS Sep 1962 British Director 1997-10-10 CURRENT
ODETTE MACLENNAN British Director RESIGNED
ALAN RUSSELL May 1969 British Director 1992-09-01 UNTIL 2001-01-31 RESIGNED
DAVID ANGUS CLARK Oct 1932 British Secretary 2004-03-16 UNTIL 2006-01-02 RESIGNED
JAMES OSWALD DAVIES British Secretary 1997-10-10 UNTIL 2004-03-16 RESIGNED
DOCTOR PETER JULIAN LESLIE DENNIS May 1953 British Secretary 2006-01-01 UNTIL 2008-05-23 RESIGNED
ROBERT GORDON HUGHES Nov 1953 British Secretary 2008-05-23 UNTIL 2013-12-18 RESIGNED
ODETTE MACLENNAN British Secretary 1994-10-06 UNTIL 1997-10-10 RESIGNED
ODETTE MACLENNAN British Secretary 1993-02-22 UNTIL 1994-05-12 RESIGNED
HEATHER MENZIES May 1945 British Secretary RESIGNED
PEGGY CURNOW Jul 1927 British Director RESIGNED
MALCOLM PLAISTER Feb 1961 British Director RESIGNED
HEATHER MENZIES May 1945 British Director RESIGNED
ROBERT GORDON HUGHES Nov 1953 British Director 2008-05-23 UNTIL 2013-11-30 RESIGNED
NANCY AMANDA FITZGERALD Dec 1965 British Director 2001-01-31 UNTIL 2011-05-10 RESIGNED
DOCTOR PETER JULIAN LESLIE DENNIS May 1953 British Director 2006-01-01 UNTIL 2008-05-23 RESIGNED
JAMES OSWALD DAVIES British Director 1994-06-08 UNTIL 2006-12-20 RESIGNED
MING CHEUNG Jun 1966 British Director 1994-06-08 UNTIL 2006-12-20 RESIGNED
MICHAEL CURNOW Sep 1921 British Director RESIGNED
DENISE CORBETT May 1948 British Director 1993-02-22 UNTIL 1998-07-01 RESIGNED
PAMELA MARY CLARK Aug 1933 British Director 2004-03-16 UNTIL 2005-12-28 RESIGNED
DAVID ANGUS CLARK Oct 1932 British Director 1998-11-15 UNTIL 2009-10-31 RESIGNED
WALTER CHAMBERLAIN May 1935 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LEARNING PARTNERSHIP LIMITED CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE BATH & COUNTY CLUB LIMITED BATH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LEAMINGTON WEB DESIGN LTD LEAMINGTON SPA Dissolved... DORMANT 62090 - Other information technology service activities
JETSKILLS LTD LEAMINGTON SPA ENGLAND Active NO ACCOUNTS FILED 52230 - Service activities incidental to air transportation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 27 GREEN PARK (BATH) LIMITED 2023-09-09 31-08-2023 £2,770 equity
Micro-entity Accounts - 27 GREEN PARK (BATH) LIMITED 2022-09-13 31-08-2022 £3,250 equity
Micro-entity Accounts - 27 GREEN PARK (BATH) LIMITED 2021-09-11 31-08-2021 £3,420 equity
Micro-entity Accounts - 27 GREEN PARK (BATH) LIMITED 2019-09-06 31-08-2019 £4,715 equity
Micro-entity Accounts - 27 GREEN PARK (BATH) LIMITED 2018-09-29 31-08-2018 £7,263 equity
Micro-entity Accounts - 27 GREEN PARK (BATH) LIMITED 2017-09-05 31-08-2017 £6,668 equity
Abbreviated Company Accounts - 27 GREEN PARK (BATH) LIMITED 2016-09-02 31-08-2016 £4,282 Cash £6,364 equity
Abbreviated Company Accounts - 27 GREEN PARK (BATH) LIMITED 2015-09-03 31-08-2015 £3,760 Cash £5,842 equity
Abbreviated Company Accounts - 27 GREEN PARK (BATH) LIMITED 2014-10-29 31-08-2014 £4,134 Cash £6,216 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
28 GREEN PARK (BATH) LIMITED SOMERSET Active MICRO ENTITY 98000 - Residents property management
35/36 GREEN PARK (BATH) LIMITED AVON Active TOTAL EXEMPTION FULL 98000 - Residents property management
TWENTY GREEN PARK (BATH) MANAGEMENT COMPANY LIMITED SOMERSET Active TOTAL EXEMPTION FULL 98000 - Residents property management
37 GREEN PARK MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
38 GREEN PARK BATH (MANAGEMENT) LIMITED Active UNAUDITED ABRIDGED 98000 - Residents property management
HIGHLIGHT PR LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IAIN VELLACOTT ASSOCIATES LIMITED BATH ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
34 GREEN PARK MANAGEMENT COMPANY (BATH) LIMITED BATH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
COBALT CAPITAL LIMITED BATH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CLOUD CONSULT LIMITED BATH ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management