1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320423

Incorporation date

22/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

1 Great Bedford Street, St James's Square, Bath, Bath And North East Somerset BA1 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1988)
dot icon09/12/2025
Micro company accounts made up to 2025-04-05
dot icon01/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-04-05
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-04-05
dot icon27/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-04-05
dot icon08/12/2021
Micro company accounts made up to 2021-04-05
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-04-05
dot icon29/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-04-05
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-04-05
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-05
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon04/01/2017
Director's details changed for Mr Peter Stanley Plume on 2017-01-03
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon06/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon30/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/12/2013
Director's details changed for Christine Marion Johnson on 2013-12-02
dot icon02/12/2013
Director's details changed for Miss Rebecca Breakwell on 2013-12-02
dot icon24/09/2013
Appointment of Miss Rebecca Breakwell as a director
dot icon24/09/2013
Termination of appointment of Sonia Brown as a director
dot icon29/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/11/2012
Appointment of Mr Peter Stanley Plume as a director
dot icon23/11/2012
Termination of appointment of Rebecca Elliott as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon28/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon19/07/2011
Appointment of Mr Jonathan Paul Hayes as a director
dot icon20/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Christina Williams as a director
dot icon25/11/2010
Appointment of Miss Rebecca Elliott as a director
dot icon24/11/2010
Termination of appointment of Christopher Fletcher as a director
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon09/12/2009
Director's details changed for Michael Jeremy Akin on 2009-12-09
dot icon09/12/2009
Director's details changed for Sonia Frances Brown on 2009-12-09
dot icon09/12/2009
Director's details changed for Christine Marion Johnson on 2009-12-09
dot icon09/12/2009
Director's details changed for Ms Christina Maria Williams on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Christopher John Fletcher on 2009-12-09
dot icon09/09/2009
Director appointed mr christopher john fletcher
dot icon19/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon14/08/2009
Appointment terminated director paul cundy
dot icon01/12/2008
Return made up to 22/11/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from 1 great bedford street st james's square bath BA1 2TZ
dot icon01/12/2008
Location of debenture register
dot icon01/12/2008
Location of register of members
dot icon01/12/2008
Director's change of particulars / christina williams / 01/05/2008
dot icon24/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon10/12/2007
Return made up to 22/11/07; full list of members
dot icon06/12/2007
New director appointed
dot icon04/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon04/12/2006
Return made up to 22/11/06; full list of members
dot icon04/12/2006
Director resigned
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon20/11/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/12/2005
Return made up to 22/11/05; full list of members
dot icon10/03/2005
Return made up to 22/11/04; full list of members
dot icon10/03/2005
Director's particulars changed
dot icon10/03/2005
Director's particulars changed
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon15/12/2003
Return made up to 22/11/03; full list of members
dot icon15/12/2003
New director appointed
dot icon11/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Return made up to 22/11/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon06/12/2001
Return made up to 22/11/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon27/04/2001
New secretary appointed
dot icon22/12/2000
Return made up to 22/11/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-04-05
dot icon22/03/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-04-05
dot icon14/01/1999
New secretary appointed
dot icon05/01/1999
New director appointed
dot icon04/12/1998
Secretary resigned;director resigned
dot icon23/11/1998
Return made up to 22/11/98; full list of members
dot icon08/07/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon24/06/1998
Accounts for a small company made up to 1998-04-05
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Return made up to 22/11/97; full list of members
dot icon04/12/1997
Director resigned
dot icon15/08/1997
Accounts for a small company made up to 1997-04-05
dot icon18/12/1996
Return made up to 22/11/96; no change of members
dot icon08/07/1996
Accounts for a small company made up to 1996-04-05
dot icon22/01/1996
Return made up to 22/11/95; change of members
dot icon20/12/1995
New director appointed
dot icon13/07/1995
Accounts for a small company made up to 1995-04-05
dot icon04/01/1995
Return made up to 22/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Accounts for a small company made up to 1994-04-05
dot icon09/12/1993
Return made up to 22/11/93; no change of members
dot icon10/06/1993
Accounts for a small company made up to 1993-04-05
dot icon17/12/1992
Return made up to 22/11/92; change of members
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon02/11/1992
Full accounts made up to 1992-04-05
dot icon30/01/1992
Accounts for a small company made up to 1991-04-05
dot icon11/12/1991
Return made up to 22/11/91; full list of members
dot icon01/03/1991
Director resigned;new director appointed
dot icon01/03/1991
Director resigned;new director appointed
dot icon01/03/1991
Secretary resigned;new secretary appointed
dot icon25/10/1990
Return made up to 04/06/90; full list of members
dot icon15/10/1990
Accounts for a small company made up to 1990-04-05
dot icon15/10/1990
Director resigned
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1990
Director resigned
dot icon12/10/1990
Ad 22/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1990
New director appointed
dot icon21/12/1988
Accounting reference date notified as 05/04
dot icon30/11/1988
Secretary resigned
dot icon22/11/1988
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
05/04/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.77K
-
0.00
-
-
2022
0
5.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hayes, Jonathan Paul
Director
19/11/2010 - Present
-
Breakwell, Rebecca
Director
24/09/2013 - Present
-
Plume, Peter Stanley
Director
23/11/2012 - Present
-
Akin, Michael Jeremy
Director
08/08/2007 - Present
-

Persons with Significant Control

2
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 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED

1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/1988 with the registered office located at 1 Great Bedford Street, St James's Square, Bath, Bath And North East Somerset BA1 2TZ. There are currently 4 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 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/1988 .

Where is 1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED is registered at 1 Great Bedford Street, St James's Square, Bath, Bath And North East Somerset BA1 2TZ.

What does 1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1 GREAT BEDFORD STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-04-05.