1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01614721

Incorporation date

17/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bathwick Terrace, Bathwick Hill, Bath BA2 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1986)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Notification of Alan Richard Clegg as a person with significant control on 2024-12-16
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Termination of appointment of James Graham Brown as a director on 2024-03-05
dot icon17/12/2024
Cessation of James Graham Brown as a person with significant control on 2024-03-05
dot icon17/12/2024
Appointment of Mr Alan Richard Clegg as a director on 2024-12-04
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/01/2022
Notification of James William Stuart-Bruges as a person with significant control on 2021-06-29
dot icon06/01/2022
Cessation of William Peter Stuart-Bruges as a person with significant control on 2021-06-29
dot icon29/06/2021
Appointment of Mr James William Stuart-Bruges as a director on 2021-06-21
dot icon29/06/2021
Termination of appointment of William Peter Stuart-Bruges as a director on 2021-06-21
dot icon26/02/2021
Micro company accounts made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/02/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/02/2016
Appointment of Mrs Elizabeth Karen Moore as a secretary on 2016-02-09
dot icon20/02/2016
Termination of appointment of Helle Jefsen as a secretary on 2016-02-09
dot icon20/02/2016
Termination of appointment of Jerry Warren Payne as a director on 2016-02-09
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon23/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon21/07/2014
Appointment of Mr Simon George Melvin Moore as a director on 2014-07-21
dot icon13/07/2014
Termination of appointment of Mary Winifred Mitchell as a director on 2014-06-26
dot icon05/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-12-31 no member list
dot icon07/05/2013
Appointment of Mr William Peter Stuart-Bruges as a director
dot icon06/05/2013
Termination of appointment of Trevor Quartermaine as a director
dot icon05/05/2013
Termination of appointment of James Brown as a secretary
dot icon05/05/2013
Appointment of Ms Helle Jefsen as a secretary
dot icon27/02/2013
Annual return made up to 2012-12-31
dot icon11/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-31 no member list
dot icon25/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-31 no member list
dot icon11/01/2010
Director's details changed for Trevor John Edward Quartermaine on 2010-01-11
dot icon11/01/2010
Director's details changed for Dr Jerry Warren Payne on 2010-01-11
dot icon11/01/2010
Director's details changed for Mrs Mary Winifred Mitchell on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr James Graham Brown on 2010-01-11
dot icon26/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Director appointed mrs mary winifred mitchell
dot icon09/01/2009
Annual return made up to 31/12/08
dot icon05/01/2009
Appointment terminated director david mitchell
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Annual return made up to 31/12/07
dot icon15/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Annual return made up to 31/12/06
dot icon26/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
Annual return made up to 31/12/05
dot icon20/05/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon25/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Annual return made up to 31/12/04
dot icon16/09/2004
New director appointed
dot icon22/04/2004
Registered office changed on 22/04/04 from: 2 bloomfield avenue bath somerset BA2 3AB
dot icon22/04/2004
Director resigned
dot icon20/04/2004
Compulsory strike-off action has been discontinued
dot icon19/04/2004
Total exemption full accounts made up to 2002-12-31
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/04/2004
Annual return made up to 31/12/02
dot icon14/04/2004
Annual return made up to 31/12/03
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon23/09/2002
Registered office changed on 23/09/02 from: c/o sherwin & co unit 3 church farm corston nr bath BA2 9AP
dot icon11/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/01/2002
Annual return made up to 31/12/01
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Annual return made up to 31/12/00
dot icon06/03/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Annual return made up to 31/12/99
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
New director appointed
dot icon18/05/1999
Annual return made up to 31/12/98
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Annual return made up to 31/12/97
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Annual return made up to 31/12/96
dot icon02/03/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Annual return made up to 31/12/95
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon16/03/1995
Annual return made up to 31/12/94
dot icon07/02/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Annual return made up to 31/12/93
dot icon11/02/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Annual return made up to 31/12/92
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon27/04/1992
Registered office changed on 27/04/92 from: 7 gay street bath avon BA12PJ
dot icon03/02/1992
Annual return made up to 31/12/91
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Director resigned;new director appointed
dot icon10/05/1991
Annual return made up to 31/12/90
dot icon04/02/1991
Full accounts made up to 1989-12-31
dot icon04/02/1991
Annual return made up to 31/12/89
dot icon15/11/1989
Annual return made up to 31/12/88
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Full accounts made up to 1987-12-31
dot icon15/01/1988
Annual return made up to 09/12/87
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Full accounts made up to 1985-12-31
dot icon02/11/1987
Full accounts made up to 1984-12-31
dot icon02/11/1987
Full accounts made up to 1983-12-31
dot icon02/11/1987
Full accounts made up to 1982-12-31
dot icon02/03/1987
Accounting reference date extended from 31/03 to 31/12
dot icon23/01/1987
Director resigned;new director appointed
dot icon02/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Return made up to 07/11/86; full list of members
dot icon28/11/1986
Registered office changed on 28/11/86 from: st nicholas house high street bristol BS1 2AW
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.71K
-
0.00
-
-
2022
0
1.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Jerry Warren
Director
13/04/2005 - 09/02/2016
3
Quartermaine, Trevor John Edward
Director
12/07/1999 - 01/05/2013
1
Prideaux, Ian Richard Scott
Director
19/06/2004 - 18/03/2005
13
Stuart-Bruges, James William
Director
21/06/2021 - Present
2
Jefsen, Helle
Secretary
01/05/2013 - 09/02/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED

1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/1982 with the registered office located at 2 Bathwick Terrace, Bathwick Hill, Bath BA2 4EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED?

toggle

1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/1982 .

Where is 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED is registered at 2 Bathwick Terrace, Bathwick Hill, Bath BA2 4EL.

What does 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.