1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251181

Incorporation date

12/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon06/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon16/11/2022
Registered office address changed from 3 Chapel Row Bath BA1 1HN United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 2022-11-16
dot icon16/11/2022
Appointment of Bath Leasehold Management Ltd as a secretary on 2022-11-16
dot icon15/11/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 3 Chapel Row Bath BA1 1HN on 2022-11-15
dot icon15/11/2022
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-11-05
dot icon27/07/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-07-27
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Appointment of Mr Joseph Mayega as a director on 2021-11-24
dot icon19/08/2021
Appointment of Mr Richard James Humphries as a director on 2021-05-13
dot icon06/08/2021
Termination of appointment of Simon Brand as a director on 2021-03-30
dot icon06/08/2021
Termination of appointment of Corine Christine Tomkins as a director on 2021-06-24
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon08/07/2021
Director's details changed for His Hon Judge Michael Anthony Oppenheimer on 2021-07-07
dot icon07/07/2021
Director's details changed for Corine Christine Tomkins on 2021-07-07
dot icon07/07/2021
Director's details changed for Simon Brand on 2021-07-07
dot icon07/07/2021
Director's details changed for David Morrison on 2021-07-07
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon25/03/2019
Notification of a person with significant control statement
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon17/03/2017
Appointment of Mrs Judy Margaret Hatzer as a director on 2017-02-24
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-28 no member list
dot icon04/05/2016
Termination of appointment of Paul John Hatzer as a director on 2016-03-30
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-12 no member list
dot icon09/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon09/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon09/10/2014
Registered office address changed from C/O Chilton Estate Management 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-09
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-12 no member list
dot icon22/07/2013
Annual return made up to 2013-07-12 no member list
dot icon19/07/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-01
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-12 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Appointment of Paul John Hatzer as a director
dot icon08/08/2011
Appointment of Paul John Hatzer as a director
dot icon29/07/2011
Annual return made up to 2011-07-12 no member list
dot icon08/06/2011
Termination of appointment of Judy Hatzer as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-12 no member list
dot icon23/07/2010
Director's details changed for His Hon Judge Michael Anthony Oppenheimer on 2009-10-01
dot icon23/07/2010
Director's details changed for Corine Christine Tomkins on 2009-10-01
dot icon23/07/2010
Director's details changed for David Morrison on 2009-10-01
dot icon23/07/2010
Director's details changed for Judy Margaret Hatzer on 2009-10-01
dot icon02/11/2009
Termination of appointment of Joan Morrison as a director
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Annual return made up to 12/07/09
dot icon05/06/2009
Director appointed judy margaret hatzer
dot icon17/12/2008
Director appointed corine christine tomkins
dot icon04/11/2008
Appointment terminated director michael tomkins
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Annual return made up to 12/07/08
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Director resigned
dot icon26/07/2007
Annual return made up to 12/07/07
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Annual return made up to 12/07/06
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2005
Annual return made up to 12/07/05
dot icon12/08/2005
Location of register of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/08/2004
Annual return made up to 12/07/04
dot icon05/08/2003
Annual return made up to 12/07/03
dot icon16/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
New director appointed
dot icon16/12/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon30/08/2002
Annual return made up to 12/07/02
dot icon20/08/2002
Secretary resigned
dot icon01/08/2002
Registered office changed on 01/08/02 from: saint bartholomews lewins mead bristol BS1 2NH
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director's particulars changed
dot icon23/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon14/02/2002
New director appointed
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
Director resigned
dot icon12/07/2001
Incorporation
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
01/07/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 05/11/2022
2825
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
16/11/2022 - Present
136
Hatzer, Judy Margaret
Director
01/04/2009 - 03/12/2010
-
Morrison, Joan Martha
Director
02/12/2002 - 01/01/2008
-
Tomkins, Corine Christine
Director
03/10/2008 - 24/06/2021
-

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 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED

1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/07/2001 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. 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 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED?

toggle

1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/07/2001 .

Where is 1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED located?

toggle

1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED do?

toggle

1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-07-01 with no updates.