1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED

Register to unlock more data on OkredoRegister

1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01288154

Incorporation date

26/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

1 Catharine Place, Bath, BA1 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/01/2026
Appointment of Mrs Judith Nicola Catherine Beauman as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Christopher Burgoyne Bentley Beauman as a director on 2026-01-01
dot icon13/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon08/10/2023
Micro company accounts made up to 2022-12-31
dot icon10/09/2023
Termination of appointment of David Linton Giles as a secretary on 2023-09-10
dot icon16/01/2023
Appointment of Mr Andrew Clifton Trew as a secretary on 2023-01-15
dot icon15/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon25/08/2022
Director's details changed for Mr. Andrew Clifton Trew on 2022-08-25
dot icon01/05/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Director's details changed for Mr Christopher Burgoyne Bentley Beauman on 2021-12-16
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon19/11/2021
Appointment of Mr Christopher Burgoyne Bentley Beauman as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of David Stephen Moon as a director on 2021-11-18
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr David Linton Giles as a secretary on 2021-07-12
dot icon14/07/2021
Termination of appointment of Andrew Trew as a secretary on 2021-07-12
dot icon15/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-12-31
dot icon12/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon17/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/02/2016
Appointment of Dr David Stephen Moon as a director on 2015-10-16
dot icon12/01/2016
Appointment of Mr Andrew Trew as a secretary on 2015-10-16
dot icon12/01/2016
Termination of appointment of Jill Margaret Pease as a director on 2015-10-16
dot icon12/01/2016
Termination of appointment of Jill Margaret Pease as a secretary on 2015-10-16
dot icon12/09/2015
Director's details changed for Mr Robert William Atkins on 2012-01-01
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Certificate of change of name
dot icon29/12/2014
Appointment of Mr Robert William Atkins as a director on 2009-10-01
dot icon28/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Andrew Clifton Trew as a director on 2013-12-01
dot icon17/12/2014
Appointment of Maj (Retd) Jill Margaret Pease as a director on 2012-05-17
dot icon17/12/2014
Appointment of Maj (Retd) Jill Margaret Pease as a secretary on 2014-04-01
dot icon16/12/2014
Termination of appointment of David Linton Giles as a secretary on 2014-04-01
dot icon16/12/2014
Termination of appointment of John Phillippo Atkins as a director on 2014-11-01
dot icon16/12/2014
Termination of appointment of Muriel Anne Marking as a director on 2014-11-01
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/01/2014
Appointment of Mr John Phillippo Atkins as a director
dot icon25/01/2014
Termination of appointment of Robert Atkins as a director
dot icon25/01/2014
Termination of appointment of Ian Gatehouse as a secretary
dot icon25/01/2014
Termination of appointment of Ian Gatehouse as a director
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr David Linton Giles on 2009-10-27
dot icon04/12/2009
Director's details changed for Muriel Anne Marking on 2009-10-27
dot icon04/12/2009
Director's details changed for Ian Robert Gatehouse on 2009-10-27
dot icon04/12/2009
Director's details changed for Robert William Atkins on 2009-10-27
dot icon04/12/2009
Director's details changed for Elaine Daunt Gatehouse on 2009-10-27
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 30/11/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 30/11/06; change of members
dot icon25/01/2007
New director appointed
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 30/11/05; full list of members
dot icon11/04/2006
New director appointed
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 30/11/04; no change of members
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Return made up to 30/11/03; change of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Return made up to 30/11/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 30/11/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 30/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 30/11/99; full list of members
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
New secretary appointed
dot icon31/12/1998
Registered office changed on 31/12/98 from: 1 catrherine place bath somerset BA1 2PR
dot icon11/12/1998
Return made up to 30/11/98; full list of members
dot icon18/11/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
New director appointed
dot icon16/02/1998
Return made up to 30/11/97; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon31/01/1997
Full accounts made up to 1995-12-31
dot icon10/12/1996
Return made up to 30/11/96; change of members
dot icon31/01/1996
Return made up to 30/11/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon07/12/1994
Return made up to 30/11/94; change of members
dot icon07/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Director resigned;new director appointed
dot icon15/12/1993
Return made up to 30/11/93; change of members
dot icon08/09/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Director resigned;new director appointed
dot icon14/12/1992
Return made up to 30/11/92; full list of members
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Secretary resigned;new director appointed
dot icon14/07/1992
New secretary appointed;new director appointed
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Full accounts made up to 1990-12-31
dot icon12/12/1991
Return made up to 30/11/91; no change of members
dot icon14/12/1990
Full accounts made up to 1989-12-31
dot icon14/12/1990
Return made up to 30/11/90; full list of members
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon16/06/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 31/12/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-12-31
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon29/01/1987
Full accounts made up to 1986-12-31
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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)
2021
0
3.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, David Linton
Director
30/11/2002 - Present
6
Giles, David Linton
Secretary
31/10/2005 - 01/04/2014
-
Pease, Jill Margaret, Maj (Retd)
Secretary
01/04/2014 - 16/10/2015
-
Giles, David Linton
Secretary
12/07/2021 - 10/09/2023
-
Zygmund, Stephen
Director
07/04/1993 - 12/10/2006
-

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+
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 CATHARINE PLACE MANAGEMENT (BATH) LIMITED

1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED is an(a) Active company incorporated on 26/11/1976 with the registered office located at 1 Catharine Place, Bath, BA1 2PR. There are currently 6 active directors 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 CATHARINE PLACE MANAGEMENT (BATH) LIMITED?

toggle

1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED is currently Active. It was registered on 26/11/1976 .

Where is 1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED located?

toggle

1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED is registered at 1 Catharine Place, Bath, BA1 2PR.

What does 1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED do?

toggle

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

What is the latest filing for 1 CATHARINE PLACE MANAGEMENT (BATH) LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mrs Judith Nicola Catherine Beauman as a director on 2026-01-01.