Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25 & 26 GREEN PARK (BATH) LIMITED
Company Information for

25 & 26 GREEN PARK (BATH) LIMITED

7 NORTHUMBERLAND BUILDINGS, BATH, SOMERSET, BA1 2JB,
Company Registration Number
01587471
Private Limited Company
Active

Company Overview

About 25 & 26 Green Park (bath) Ltd
25 & 26 GREEN PARK (BATH) LIMITED was founded on 1981-09-24 and has its registered office in Bath. The organisation's status is listed as "Active". 25 & 26 Green Park (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
25 & 26 GREEN PARK (BATH) LIMITED
 
Legal Registered Office
7 NORTHUMBERLAND BUILDINGS
BATH
SOMERSET
BA1 2JB
Other companies in BA2
 
Filing Information
Company Number 01587471
Company ID Number 01587471
Date formed 1981-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25 & 26 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 25 & 26 GREEN PARK (BATH) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NOEL BRICKMAN
Company Secretary 2011-08-19
GILLIAN ANN BONNICK
Director 1993-09-10
ANDREW NOEL BRICKMAN
Director 1991-10-29
MARTIN JAMES BYSH
Director 2012-11-27
NOALEY CAVE
Director 1991-10-29
RICHARD HEREWARD COLSTON
Director 2011-09-28
MARGUERITE KAREN HUSTHWAITE
Director 2010-12-06
WILLIAM HUSTHWAITE
Director 2010-12-06
SUSAN BARBARA STOUT ROSSUCK
Director 1994-05-13
TODD WILLIAM ROSSUCK
Director 1994-05-13
CHRISTOPHER JAMES SIMMONS
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MALCOLM BARNWELL
Director 2004-07-16 2018-07-09
GILLIAN ANN BUNNELL
Director 2015-02-27 2016-05-30
GILLIAN FISHER
Director 2006-07-04 2015-02-27
WILLIAM SIMON GARVEY
Company Secretary 2008-04-01 2011-08-19
CAROLINE EVE GARVEY
Director 2000-09-18 2011-08-19
WILLIAM SIMON GARVEY
Director 2000-09-20 2011-08-19
STEVEN ANTONY LITTLE
Director 2002-07-14 2008-07-18
MICHAEL CONOR ROSS
Company Secretary 2004-01-01 2008-01-19
ANNE VERONICA BATTERSBY
Director 1991-10-29 2006-07-04
GILLIAN MCINERNEY
Director 1993-07-31 2004-07-15
ANNE VERONICA BATTERSBY
Company Secretary 1993-07-31 2003-12-31
PAUL BANCHI
Director 1991-10-29 2002-07-14
VALERIE BANCHI
Director 1991-10-29 2002-07-14
DEREK JOHN MERKL
Director 2001-05-21 2002-05-24
CAROL ANNE MERKL
Director 1998-09-04 2001-05-21
DAVID ALAN JOHNSON
Director 1991-10-29 1999-02-02
SIMON EDWARD HORGAN
Director 1991-10-29 1998-09-04
JEREMY HASLAM
Director 1991-10-29 1994-05-13
PAMELA DOCKSEY
Director 1991-10-29 1994-02-07
PAUL CHRISTIAN DOCKSEY
Director 1991-10-29 1994-02-07
JACQUELINE ANNE O'HARA
Director 1991-10-29 1993-10-10
ROBERT O'HARA
Director 1991-10-29 1993-10-10
ROBERT O'HARA
Company Secretary 1991-10-29 1993-07-31
SIMON JOHN BROWN
Director 1991-10-29 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BYSH RTSB LTD Director 2018-03-20 CURRENT 2017-05-24 Active
MARTIN JAMES BYSH 30 BATHWICK STREET MANAGEMENT LTD Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MARTIN JAMES BYSH HUBOO TECHNOLOGIES LIMITED Director 2017-11-06 CURRENT 2015-08-11 Active
MARTIN JAMES BYSH ONLINE GIVING LTD Director 2017-06-19 CURRENT 2009-04-23 Active
MARTIN JAMES BYSH MARU/USURV LIMITED Director 2014-01-20 CURRENT 2011-10-19 Active
MARTIN JAMES BYSH LOVETHING LTD Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
MARTIN JAMES BYSH HOONOO LTD Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-06-09
MARTIN JAMES BYSH ANOTHER DATING COMPANY LTD Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2014-12-02
MARTIN JAMES BYSH ONE ME ONE YOU LTD Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-02
MARTIN JAMES BYSH MYBRICKS LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2016-07-19
MARTIN JAMES BYSH PRIMARY DRIVE LIMITED Director 1999-04-21 CURRENT 1999-04-21 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
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-01DIRECTOR APPOINTED MS KERI JOHNSON
2023-08-31APPOINTMENT TERMINATED, DIRECTOR MARK DAVID MITCHELL
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN BONNICK
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN BONNICK
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR STIJN WUYTS
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES BYSH
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM C/O William Husthwaite 2 Queen Mary Court Falmouth Cornwall TR11 4SX England
2021-10-19CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM HUSTHWAITE on 2021-10-19
2021-10-19CH01Director's details changed for Mr William Husthwaite on 2021-10-19
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-02-11TM02Termination of appointment of a secretary
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM C/O Noel Brickman 14 st. Marks Road Bath BA2 4PA
2020-02-10AP03Appointment of William Husthwaite as company secretary on 2020-01-01
2020-02-10CH01Director's details changed for Mr William Husthwaite on 2019-11-29
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR MARK DAVID MITCHELL
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALCOLM BARNWELL
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SIMMONS
2016-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN BUNNELL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 11
2015-11-27AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AP01DIRECTOR APPOINTED MS GILLIAN ANN BUNNELL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FISHER
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-06AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AP01DIRECTOR APPOINTED MR MARTIN JAMES BYSH
2012-11-23AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2012-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0123/11/11 ANNUAL RETURN FULL LIST
2011-12-01AD02Register inspection address changed from C/O W S Garvey Flat 6, 25 Green Park Bath BA1 1HZ United Kingdom
2011-12-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM GARVEY
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM 25/26 Green Park Bath Avon BA1 1HZ
2011-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-28AP01DIRECTOR APPOINTED MR RICHARD HEREWARD COLSTON
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARVEY
2011-08-20AP03SECRETARY APPOINTED MR ANDREW NOEL BRICKMAN
2011-08-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARVEY
2011-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARVEY
2010-12-22AP01DIRECTOR APPOINTED MRS MARGUERITE KAREN HUSTHWAITE
2010-12-22AP01DIRECTOR APPOINTED MR WILLIAM HUSTHWAITE
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE STODDART
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STODDART
2010-12-06AR0123/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-23AR0123/11/09 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SUZANNE STODDART / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BOWRING STODDART / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD WILLIAM ROSSUCK / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA STOUT ROSSUCK / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONOR ROSS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON GARVEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EVE GARVEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FISHER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOALEY CAVE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NOEL BRICKMAN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN BONNICK / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALCOLM BARNWELL / 23/11/2009
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-19363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-19288aSECRETARY APPOINTED WILLIAM SIMON GARVEY LOGGED FORM
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN LITTLE
2008-12-19288aDIRECTOR APPOINTED NICOLE SUZANNE STODDART
2008-12-19288aDIRECTOR APPOINTED CRAIG BOWRING STODDART
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30288bSECRETARY RESIGNED
2008-01-30288aNEW SECRETARY APPOINTED
2007-11-28363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-04-25363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04288bDIRECTOR RESIGNED
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2004-12-07363(288)DIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 29/10/04; CHANGE OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23288bSECRETARY RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 25 & 26 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 25 & 26 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
25 & 26 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

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
2014-03-31
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

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 25 & 26 GREEN PARK (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 25 & 26 GREEN PARK (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25 & 26 GREEN PARK (BATH) LIMITED
Trademarks
We have not found any records of 25 & 26 GREEN PARK (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25 & 26 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 25 & 26 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
Outgoings
Business Rates/Property Tax
No properties were found where 25 & 26 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 25 & 26 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 25 & 26 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.