Background WavePink WaveYellow Wave

29 GREEN PARK (BATH) LIMITED (01372999)

29 GREEN PARK (BATH) LIMITED (01372999) is an active UK company. incorporated on 13 June 1978. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 29 GREEN PARK (BATH) LIMITED has been registered for 47 years. Current directors include BUSH, Nicolette Jemima, FITZPATRICK, Michael Edward, TUTT, Diana Patricia.

Company Number
01372999
Status
active
Type
ltd
Incorporated
13 June 1978
Age
47 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSH, Nicolette Jemima, FITZPATRICK, Michael Edward, TUTT, Diana Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 GREEN PARK (BATH) LIMITED

29 GREEN PARK (BATH) LIMITED is an active company incorporated on 13 June 1978 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29 GREEN PARK (BATH) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01372999

LTD Company

Age

47 Years

Incorporated 13 June 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

4 Chapel Row Bath BA1 1HN England
From: 21 September 2021To: 18 November 2022
29 Alma Vale Road Bristol BS8 2HL England
From: 8 January 2019To: 21 September 2021
Oakside House 35 Oakfield Road Clifton Bristol
From: 3 April 2013To: 8 January 2019
29 Green Park Bath Avon BA1 1HZ
From: 13 June 1978To: 3 April 2013
Timeline

6 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jun 78
Director Left
Oct 13
Owner Exit
Jan 21
Director Left
Apr 23
Director Joined
Feb 25
Director Left
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATH LEASEHOLD MANAGEMENT

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 20 Sept 2021

BUSH, Nicolette Jemima

Active
Margarets Buildings, BathBA1 2LP
Born December 1976
Director
Appointed 16 Dec 2005

FITZPATRICK, Michael Edward

Active
Margarets Buildings, BathBA1 2LP
Born July 1970
Director
Appointed 16 Feb 2025

TUTT, Diana Patricia

Active
Margarets Buildings, BathBA1 2LP
Born October 1944
Director
Appointed 20 Jul 2001

ADAMSON, Wendy Jane

Resigned
First Floor Flat 29 Green Park, BathBA1 1HZ
Secretary
Appointed 22 May 1998
Resigned 25 Aug 1999

BOWEN, Bridget Claire

Resigned
Garden Flat 29 Green Park, BathBA1 1HZ
Secretary
Appointed 15 Mar 1995
Resigned 22 May 1998

BRYAN, Roger Charles

Resigned
Alma Vale Road, BristolBS8 2HL
Secretary
Appointed 01 Apr 2013
Resigned 01 Apr 2019

ELVINS, David

Resigned
Flat 3b, BathBA1 1HZ
Secretary
Appointed 07 Jul 2004
Resigned 05 Apr 2006

KNOWLES, Richard Harry

Resigned
35 Oakfield Road, Bristol
Secretary
Appointed 01 Nov 2008
Resigned 01 Apr 2013

KNOWLES, Richard Harry

Resigned
29 Green Park, BathBA1 1HZ
Secretary
Appointed N/A
Resigned 15 Mar 1995

LODGE, Claire

Resigned
29 Green Park, BathBA1 1HZ
Secretary
Appointed 05 Apr 2006
Resigned 01 Nov 2008

STRINGER, Karl David Paul

Resigned
Garden Flat, BathBA1 1HZ
Secretary
Appointed 25 Sept 1999
Resigned 07 Jul 2004

BRISTOL LEASEHOLD MANAGEMENT

Resigned
Alma Vale Road, BristolBS8 2HL
Corporate secretary
Appointed 07 Apr 2019
Resigned 30 Sept 2020

BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD

Resigned
Alma Vale Road, BristolBS8 2HL
Corporate secretary
Appointed 30 Sept 2020
Resigned 21 Sept 2021

ADAMS, Colin David

Resigned
1st Floor Flat 29 Green Park, BathBA1 1HZ
Born March 1957
Director
Appointed 21 Oct 1999
Resigned 26 Jul 2001

ADAMSON, Stanley Kyle

Resigned
First Floor Flat 29 Green Park, BathBA1 1HZ
Born July 1962
Director
Appointed 04 Jun 1995
Resigned 21 Oct 1999

ADAMSON, Wendy Jane

Resigned
First Floor Flat 29 Green Park, BathBA1 1HZ
Born May 1966
Director
Appointed 04 Jun 1995
Resigned 21 Oct 1999

BARKLEY, Oliver John

Resigned
The Garden Flat, BathBA1 1HZ
Born November 1981
Director
Appointed 26 Jul 2004
Resigned 02 Oct 2007

BOWEN, Brian

Resigned
29 Green Park, BathBA1 1HZ
Born May 1969
Director
Appointed 11 Jan 1994
Resigned 22 May 1998

BOWEN, Bridget Claire

Resigned
Garden Flat 29 Green Park, BathBA1 1HZ
Born October 1965
Director
Appointed 11 Jan 1994
Resigned 22 May 1998

DAVIES, Beverly Jane

Resigned
35 Oakfield Road, Bristol
Born May 1954
Director
Appointed 02 Oct 2007
Resigned 22 Jul 2013

ELVINS, David

Resigned
29 Green Park, BathBA1 1HZ
Born October 1959
Director
Appointed N/A
Resigned 30 Sept 2006

FISHER, Marjorie Hamilton

Resigned
29 Green Park, BathBA1 1HZ
Born July 1909
Director
Appointed N/A
Resigned 23 Mar 1993

HANKEY, Mark Kevan

Resigned
29 Green Park, BathBA1 1HZ
Born March 1963
Director
Appointed N/A
Resigned 25 Aug 1994

HANNAM, Julie

Resigned
29 Green Park, BathBA1 1HZ
Born March 1969
Director
Appointed N/A
Resigned 25 Aug 1994

KNOWLES, Richard Harry

Resigned
29 Green Park, BathBA1 1HZ
Born June 1947
Director
Appointed N/A
Resigned 27 Apr 2023

LODGE, Claire

Resigned
Margarets Buildings, BathBA1 2LP
Born June 1967
Director
Appointed 25 Aug 1993
Resigned 02 Aug 2025

MACKINTOSH, Peter

Resigned
29 Green Park, BathBA1 1HZ
Born September 1927
Director
Appointed N/A
Resigned 04 Jun 1995

MACKINTOSH, Sheila

Resigned
29 Green Park, BathBA1 1HZ
Born November 1936
Director
Appointed N/A
Resigned 04 Jun 1995

MORGAN, Francis

Resigned
Gypsy Cottage, BristolBS31 1ES
Born July 1972
Director
Appointed 18 Aug 1999
Resigned 16 Dec 2005

PHILLIPS, Heather

Resigned
29 Green Park, BathBA1 1HZ
Born March 1961
Director
Appointed N/A
Resigned 18 Aug 1999

STRINGER, Karl David Paul

Resigned
Garden Flat, BathBA1 1HZ
Born January 1974
Director
Appointed 22 May 1998
Resigned 26 Jul 2004

STRINGER, Kathryn Elizabeth

Resigned
Garden Flat, BathBA1 1HZ
Born February 1972
Director
Appointed 22 May 1998
Resigned 26 Jul 2004

WEBB (DECEASED), Vera Gwendoline

Resigned
29 Green Park, BathBA1 1HZ
Born December 1906
Director
Appointed N/A
Resigned 23 Mar 1993

WILLIAMSON, Luke Brian

Resigned
Panfield House, BraintreeCM7 2TH
Born February 1973
Director
Appointed 25 Aug 1993
Resigned 17 Apr 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Harry Knowles

Ceased
Alma Vale Road, BristolBS8 2HL
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288cChange of Particulars
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
24 November 1994
AUDAUD
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363x363x
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
11 December 1991
363x363x
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
11 July 1991
363x363x
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Incorporation Company
13 June 1978
NEWINCIncorporation