Background WavePink WaveYellow Wave

31 GREEN PARK MANAGEMENT COMPANY LIMITED (05230825)

31 GREEN PARK MANAGEMENT COMPANY LIMITED (05230825) is an active UK company. incorporated on 14 September 2004. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. 31 GREEN PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include TUTT, Diana Patricia, WILLIAMS, Natasha Sophie.

Company Number
05230825
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
31 Green Park, Bath, BA1 1HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TUTT, Diana Patricia, WILLIAMS, Natasha Sophie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 GREEN PARK MANAGEMENT COMPANY LIMITED

31 GREEN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2004 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31 GREEN PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05230825

LTD Company

Age

21 Years

Incorporated 14 September 2004

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 19 January 2026 (3 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

31 Green Park Bath, BA1 1HZ,

Previous Addresses

31 31 Green Park Bath BA1 1HZ England
From: 9 September 2024To: 2 February 2026
9 Margarets Buildings Bath BA1 2LP England
From: 18 November 2022To: 9 September 2024
4 Chapel Row Bath BA1 1HN England
From: 8 September 2022To: 18 November 2022
Unit 23 Leafield Way Neston Corsham SN13 9RS England
From: 8 September 2022To: 8 September 2022
4 Chapel Row Bath BA1 1HN England
From: 31 August 2021To: 8 September 2022
29 Alma Vale Road Bristol BS8 2HL England
From: 4 January 2019To: 31 August 2021
Oakside House 35 Oakfield Road Clifton Bristol Avon BS8 2AT
From: 19 September 2011To: 4 January 2019
, Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton, Bristol, BS8 2AT, United Kingdom
From: 6 September 2011To: 19 September 2011
, 31 Green Park, Bath, Somerset, BA1 1HZ
From: 14 September 2004To: 6 September 2011
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Owner Exit
Dec 20
Director Joined
Feb 23
Director Joined
Oct 24
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TUTT, Diana Patricia

Active
35 Oakfield Road, BristolBS8 2AT
Born October 1944
Director
Appointed 05 Sept 2011

WILLIAMS, Natasha Sophie

Active
Green Park, BathBA1 1HZ
Born December 1994
Director
Appointed 15 Oct 2024

ALEXANDER, Amanda Louise

Resigned
Floor, BathBA1 1HZ
Secretary
Appointed 01 Sept 2011
Resigned 01 Sept 2011

ALEXANDER, Amanda Louise

Resigned
31 Green Park, BathBA1 1HZ
Secretary
Appointed 01 Jan 2007
Resigned 01 Sept 2011

BRYAN, Roger Charles

Resigned
Oakfield Road, BristolBS8 2AT
Secretary
Appointed 01 Sept 2011
Resigned 01 Apr 2019

FOSKETT, Peter James

Resigned
4-6 Newport Street, SwindonSN1 3DX
Secretary
Appointed 14 Sept 2004
Resigned 28 Jun 2007

BATH LEASEHOLD MANAGEMENT

Resigned
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 31 Aug 2021
Resigned 01 Sept 2024

BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD

Resigned
Alma Vale Road, BristolBS8 2HL
Corporate secretary
Appointed 07 Apr 2019
Resigned 31 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 2004
Resigned 14 Sept 2004

ALEXANDER, Amanda Louise

Resigned
Floor, BathBA1 1HZ
Born June 1961
Director
Appointed 01 Sept 2011
Resigned 02 Sept 2011

FOSKETT, Peter James

Resigned
4-6 Newport Street, SwindonSN1 3DX
Born April 1959
Director
Appointed 14 Sept 2004
Resigned 28 Jun 2007

HEWING, Imogen Kathleen

Resigned
31 Green Park, BathBA1 1HZ
Born September 1983
Director
Appointed 25 Feb 2023
Resigned 19 Jan 2026

LESLIE-SMITH, Mary Frances

Resigned
4-6 Newport Street, SwindonSN1 3DX
Born September 1952
Director
Appointed 14 Sept 2004
Resigned 01 Jan 2007

WAGSTAFFE, Claire

Resigned
Canons Close, BathBA2 2LN
Born June 1977
Director
Appointed 01 Jan 2007
Resigned 05 Sept 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Roger Charles Bryan

Ceased
35 Oakfield Road, BristolBS8 2AT
Born November 1945

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 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
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
10 September 2007
88(2)R88(2)R
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
288bResignation of Director or Secretary
Incorporation Company
14 September 2004
NEWINCIncorporation