1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830280

Incorporation date

24/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Octagon House, 25-27 Yorkshire Street, Rochdale, Lancashire OL16 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1993)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon05/09/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon05/09/2025
Termination of appointment of John Frederick Kay as a director on 2025-03-05
dot icon05/09/2025
Cessation of John Frederick Kay as a person with significant control on 2025-03-05
dot icon05/09/2025
Notification of a person with significant control statement
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Cessation of Jennie Attah as a person with significant control on 2024-01-01
dot icon02/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Termination of appointment of Jennie Attah as a director on 2023-12-31
dot icon22/01/2024
Appointment of Dr David Rhys Lewis Jones as a director on 2024-01-01
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon03/07/2023
Termination of appointment of Jonathan Andrew Chapman as a director on 2023-06-13
dot icon28/06/2023
Cessation of Jonathan Andrew Chapman as a person with significant control on 2023-06-13
dot icon28/06/2023
Appointment of Dr Jennie Attah as a director on 2023-06-13
dot icon28/06/2023
Notification of Jennie Attah as a person with significant control on 2023-06-13
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon10/07/2017
Notification of John Frederick Kay as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Jonathan Andrew Chapman as a person with significant control on 2016-04-06
dot icon10/07/2017
Director's details changed for Mr John Frederick Kay on 2017-07-01
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/10/2016
Registered office address changed from 2 Widcombe Parade Bath Bath & North East Somerset BA2 4JT to Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH on 2016-10-01
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Director's details changed for Dr Jonathan Andrew Chapman on 2016-09-30
dot icon30/09/2016
Appointment of Dr Jonathan Andrew Chapman as a director on 2016-09-30
dot icon30/09/2016
Annual return made up to 2016-06-24 no member list
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon14/03/2016
Termination of appointment of Francis Peter Jackson as a director on 2016-03-14
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-06-24 no member list
dot icon21/01/2015
Termination of appointment of Margaret Gosden as a secretary on 2015-01-21
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-24 no member list
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-24 no member list
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-24 no member list
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-24 no member list
dot icon11/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Director's details changed for Dr Francis Peter Jackson on 2010-06-24
dot icon20/07/2010
Annual return made up to 2010-06-24 no member list
dot icon16/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Annual return made up to 24/06/09
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Annual return made up to 24/06/08
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Annual return made up to 24/06/07
dot icon19/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2006
Annual return made up to 24/06/06
dot icon05/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2005
Annual return made up to 24/06/05
dot icon14/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Annual return made up to 24/06/04
dot icon16/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon14/07/2003
Annual return made up to 24/06/03
dot icon14/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/06/2002
Annual return made up to 24/06/02
dot icon09/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/07/2001
Annual return made up to 24/06/01
dot icon10/07/2001
New director appointed
dot icon06/12/2000
Accounts for a small company made up to 2000-06-30
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
Secretary resigned
dot icon11/07/2000
Annual return made up to 24/06/00
dot icon16/02/2000
Accounts for a small company made up to 1999-06-30
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon06/07/1999
Annual return made up to 24/06/99
dot icon12/05/1999
Director resigned
dot icon17/04/1999
Accounts for a small company made up to 1998-06-30
dot icon03/07/1998
Annual return made up to 24/06/98
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon13/08/1997
Annual return made up to 24/06/97
dot icon03/08/1997
Accounts for a dormant company made up to 1996-06-30
dot icon03/08/1997
Accounts for a dormant company made up to 1995-06-30
dot icon03/08/1997
Accounts for a dormant company made up to 1994-06-30
dot icon03/08/1997
Resolutions
dot icon13/06/1997
New secretary appointed;new director appointed
dot icon13/06/1997
Director resigned
dot icon12/06/1997
Secretary resigned
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New secretary appointed
dot icon28/05/1997
Registered office changed on 28/05/97 from: c/o thrings & long midland bridge bath BA1 2HQ
dot icon24/07/1996
Annual return made up to 24/06/96
dot icon07/08/1995
Annual return made up to 24/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Annual return made up to 24/06/94
dot icon01/03/1994
Director resigned;new director appointed
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon19/12/1993
Registered office changed on 19/12/93 from: 4 queen square bath
dot icon24/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Rhys Lewis, Dr
Director
01/01/2024 - Present
-
Attah, Jennie, Dr
Director
13/06/2023 - 31/12/2023
-
Chapman, Jonathan Andrew
Director
30/09/2016 - 13/06/2023
-
Kay, John Frederick
Director
04/03/2001 - 05/03/2025
37

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/1993 with the registered office located at Octagon House, 25-27 Yorkshire Street, Rochdale, Lancashire OL16 1RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED?

toggle

1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/1993 .

Where is 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED located?

toggle

1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED is registered at Octagon House, 25-27 Yorkshire Street, Rochdale, Lancashire OL16 1RH.

What does 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED do?

toggle

1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.