1 ABBEY STREET BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

1 ABBEY STREET BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01951219

Incorporation date

30/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

1 Abbey Street, Bath, North Somerset BA1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1985)
dot icon02/03/2026
Registered office address changed from Twelve Trees 65 Long Beach Road Longwell Green Bristol BS30 9XD United Kingdom to 1 Abbey Street Bath North Somerset BA1 1NN on 2026-03-02
dot icon02/03/2026
Appointment of Mr Alex Michael Watson as a director on 2026-02-18
dot icon27/02/2026
Termination of appointment of Louise Sharon Williams as a director on 2026-02-27
dot icon30/12/2025
Micro company accounts made up to 2025-03-25
dot icon07/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-25
dot icon05/09/2024
Appointment of Miss Louise Sharon Williams as a director on 2024-09-04
dot icon05/09/2024
Termination of appointment of Michael Robert Braddick as a director on 2024-09-04
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon10/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/07/2023
Micro company accounts made up to 2023-03-25
dot icon02/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/06/2022
Micro company accounts made up to 2022-03-25
dot icon12/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/10/2021
Micro company accounts made up to 2021-03-25
dot icon09/03/2021
Micro company accounts made up to 2020-03-25
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon12/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-25
dot icon22/10/2019
Director's details changed for Michael Robert Braddick on 2019-10-22
dot icon10/10/2019
Director's details changed for Michael Robert Braddick on 2019-10-10
dot icon14/05/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Twelve Trees 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2019-05-14
dot icon14/05/2019
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2019-05-04
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon01/08/2018
Accounts for a dormant company made up to 2018-03-25
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon13/11/2017
Director's details changed for Michael Robert Braddick on 2017-11-13
dot icon05/09/2017
Termination of appointment of James Lee Lance as a director on 2017-09-05
dot icon20/07/2017
Accounts for a dormant company made up to 2017-03-25
dot icon13/06/2017
Appointment of Mr James Lee Lance as a director on 2017-05-17
dot icon19/05/2017
Termination of appointment of John Stephen Waterson Braddick as a director on 2017-05-18
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-25
dot icon26/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/02/2016
Termination of appointment of Jenifer Elizabeth Spohn as a director on 2016-02-04
dot icon23/02/2016
Termination of appointment of Jonathan Hugh Wallett as a director on 2015-01-29
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon22/10/2015
Current accounting period shortened from 2016-09-30 to 2016-03-25
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon06/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon01/10/2014
Appointment of Hml Company Secretarial Services Limited as a secretary on 2014-10-01
dot icon01/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon01/10/2014
Registered office address changed from C/O Chilton Estate Management Limited 6 Gay Street Bathe Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-01
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon12/12/2012
Director's details changed for Jonathan Hugh Wallett on 2012-12-02
dot icon12/12/2012
Director's details changed for Michael Robert Braddick on 2012-11-02
dot icon12/12/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-12-02
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon09/08/2011
Appointment of Jonathan Hugh Wallett as a director
dot icon06/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Roger Mullins as a director
dot icon09/09/2010
Appointment of Michael Robert Braddick as a director
dot icon03/09/2010
Appointment of John Braddick as a director
dot icon09/08/2010
Termination of appointment of John Braddick as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon18/12/2009
Director's details changed for Roger Kingsley Mullins on 2009-10-01
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Jenifer Elizabeth Spohn on 2009-10-01
dot icon18/12/2009
Director's details changed for Mr John Louis Saunders Braddick on 2009-10-01
dot icon08/06/2009
Ad 26/05/09\gbp si 1@20=20\gbp ic 120/140\
dot icon08/06/2009
Gbp nc 140/160\26/05/09
dot icon08/06/2009
Resolutions
dot icon05/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 02/12/08; full list of members
dot icon23/12/2008
Director's change of particulars / john braddick / 01/07/2008
dot icon22/12/2008
Director's change of particulars / roger mullins / 01/07/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 02/12/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/12/2006
Return made up to 02/12/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/12/2005
Return made up to 02/12/05; full list of members
dot icon20/12/2004
Return made up to 02/12/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Registered office changed on 16/09/04 from: castle estates 181 whiteladies road bristol avon BS8 2RY
dot icon15/09/2004
New secretary appointed
dot icon17/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/01/2004
Return made up to 02/12/03; full list of members
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
New secretary appointed
dot icon12/03/2003
Return made up to 02/12/02; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/05/2002
Return made up to 02/12/01; full list of members
dot icon26/04/2002
New director appointed
dot icon03/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon09/01/2001
Full accounts made up to 2000-09-30
dot icon07/12/2000
Return made up to 02/12/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-09-30
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: 34 gay street bath BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon10/12/1999
Return made up to 02/12/99; full list of members
dot icon27/07/1999
New director appointed
dot icon24/03/1999
Director's particulars changed
dot icon08/12/1998
Return made up to 02/12/98; full list of members
dot icon11/11/1998
Full accounts made up to 1998-09-30
dot icon20/07/1998
Full accounts made up to 1997-09-30
dot icon07/01/1998
Return made up to 23/12/97; full list of members
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon03/02/1997
Return made up to 09/01/97; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1995-09-30
dot icon05/02/1996
Return made up to 09/01/96; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 09/01/95; change of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon01/02/1994
Return made up to 18/01/94; full list of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Return made up to 01/02/93; full list of members
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Registered office changed on 23/07/92 from: 30 gay street bath avon BA1 2PA
dot icon23/07/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Full accounts made up to 1990-12-31
dot icon09/06/1992
Return made up to 12/02/92; no change of members
dot icon13/03/1991
Director resigned
dot icon13/03/1991
Return made up to 12/02/91; full list of members
dot icon13/03/1991
Return made up to 12/02/90; full list of members
dot icon09/01/1991
Full accounts made up to 1989-12-31
dot icon08/10/1990
Compulsory strike-off action has been discontinued
dot icon08/10/1990
Full accounts made up to 1988-12-31
dot icon08/10/1990
Full accounts made up to 1987-12-31
dot icon08/10/1990
Return made up to 12/02/88; full list of members
dot icon08/10/1990
Return made up to 12/02/89; no change of members
dot icon11/09/1990
First Gazette notice for compulsory strike-off
dot icon16/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/01/1988
Accounts made up to 1986-12-31
dot icon21/01/1988
Return made up to 12/02/87; full list of members
dot icon10/07/1987
New director appointed
dot icon27/05/1987
Registered office changed on 27/05/87 from: 7 northumberland buildings queen square bath
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.66K
-
0.00
-
-
2022
0
69.33K
-
0.00
-
-
2023
0
1.38K
-
0.00
-
-
2023
0
1.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.38K £Descended-98.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lance, James Lee
Director
17/05/2017 - 05/09/2017
3
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 04/05/2019
414
CASTLE ESTATES RELOCATION SERVICES LIMITED
Corporate Secretary
14/05/2003 - 01/08/2004
89
Braddick, Michael Robert
Director
03/09/2010 - 04/09/2024
1
Elliot Newman, John Clive
Secretary
06/07/1992 - 05/05/2000
27

Persons with Significant Control

1
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 ABBEY STREET BATH (MANAGEMENT) LIMITED

1 ABBEY STREET BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 30/09/1985 with the registered office located at 1 Abbey Street, Bath, North Somerset BA1 1NN. There is currently 1 active director 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 ABBEY STREET BATH (MANAGEMENT) LIMITED?

toggle

1 ABBEY STREET BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 30/09/1985 .

Where is 1 ABBEY STREET BATH (MANAGEMENT) LIMITED located?

toggle

1 ABBEY STREET BATH (MANAGEMENT) LIMITED is registered at 1 Abbey Street, Bath, North Somerset BA1 1NN.

What does 1 ABBEY STREET BATH (MANAGEMENT) LIMITED do?

toggle

1 ABBEY STREET BATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ABBEY STREET BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from Twelve Trees 65 Long Beach Road Longwell Green Bristol BS30 9XD United Kingdom to 1 Abbey Street Bath North Somerset BA1 1NN on 2026-03-02.