1 ST. MARY'S BUILDING LIMITED

Register to unlock more data on OkredoRegister

1 ST. MARY'S BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06556181

Incorporation date

05/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Archway House, Spring Gardens Road, Bath BA2 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2008)
dot icon28/03/2026
Termination of appointment of Joanne Langdon as a director on 2026-03-28
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon15/10/2024
Micro company accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/11/2022
Appointment of Mr James Roberts Rose as a director on 2022-10-26
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Termination of appointment of Anna Mary Carter as a director on 2021-05-11
dot icon25/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Registered office address changed from Blenheim House 9 Henry Street Bath Avon BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-04-16
dot icon16/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/07/2016
Total exemption full accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon09/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon30/06/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon27/05/2011
Appointment of Miss Joanne Langdon as a director
dot icon24/05/2011
Appointment of Dr Andrew Robert Nesbit as a director
dot icon24/05/2011
Termination of appointment of Andrew Nesbit as a secretary
dot icon26/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon25/01/2011
Termination of appointment of Timothy Bligh as a director
dot icon11/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon11/05/2010
Director's details changed for Timothy Bligh on 2009-10-02
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 05/04/09; full list of members
dot icon15/06/2009
Secretary appointed andrew robert nesbit
dot icon15/06/2009
Director appointed anna mary carter
dot icon15/06/2009
Director appointed timothy bligh
dot icon15/06/2009
Registered office changed on 15/06/2009 from 31 corsham street london N1 6DR
dot icon15/06/2009
Appointment terminated director l & a registrars LIMITED
dot icon15/06/2009
Appointment terminated secretary l & a secretarial LIMITED
dot icon05/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Corporate Director
05/04/2008 - 04/04/2009
261
Mrs Anna Mary Carter
Director
04/04/2009 - 11/05/2021
8
Rose, James Roberts
Director
26/10/2022 - Present
5
Langdon, Joanne
Director
08/03/2011 - 28/03/2026
-
Nesbit, Andrew Robert, Dr
Director
08/03/2011 - Present
-

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

100,001
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 ST. MARY'S BUILDING LIMITED

1 ST. MARY'S BUILDING LIMITED is an(a) Active company incorporated on 05/04/2008 with the registered office located at Archway House, Spring Gardens Road, Bath BA2 6PW. There are currently 2 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 ST. MARY'S BUILDING LIMITED?

toggle

1 ST. MARY'S BUILDING LIMITED is currently Active. It was registered on 05/04/2008 .

Where is 1 ST. MARY'S BUILDING LIMITED located?

toggle

1 ST. MARY'S BUILDING LIMITED is registered at Archway House, Spring Gardens Road, Bath BA2 6PW.

What does 1 ST. MARY'S BUILDING LIMITED do?

toggle

1 ST. MARY'S BUILDING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 1 ST. MARY'S BUILDING LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Joanne Langdon as a director on 2026-03-28.