1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275397

Incorporation date

02/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon13/02/2026
Termination of appointment of Anne Rollings as a director on 2026-02-13
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-23
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-06-23
dot icon07/10/2024
Director's details changed for Mrs Amanda Jane Workman on 2024-10-07
dot icon19/06/2024
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 Queen Street Bath BA1 1HE on 2024-06-19
dot icon23/04/2024
Termination of appointment of Eirian Rachel Hitchmough as a director on 2024-04-23
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-11-02 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-06-23
dot icon06/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon17/06/2022
Appointment of Mr Angus Ross as a secretary on 2022-06-17
dot icon17/06/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 17 Englishcombe Lane Bath BA2 2ED on 2022-06-17
dot icon17/06/2022
Termination of appointment of Anna Bull as a director on 2022-06-17
dot icon17/06/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-05-01
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon21/03/2022
Registered office address changed from C/O Pm Property Services Ground Floor Clays End Barn Bath BA2 9DE United Kingdom to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-21
dot icon07/02/2022
Appointment of Mrs Eirian Rachel Hitchmough as a director on 2022-02-07
dot icon07/02/2022
Appointment of Mrs Amanda Jane Workman as a director on 2022-02-07
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-23
dot icon07/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-23
dot icon19/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon23/03/2019
Micro company accounts made up to 2018-06-23
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon21/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2017-06-23
dot icon31/07/2017
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2017-07-24
dot icon04/07/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Pm Property Services Ground Floor Clays End Barn Bath BA2 9DE on 2017-07-04
dot icon04/07/2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-06-30
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-06-23
dot icon28/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon13/01/2016
Current accounting period shortened from 2016-11-30 to 2016-06-23
dot icon02/11/2015
Annual return made up to 2015-11-02 no member list
dot icon25/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-11-02 no member list
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Appointment of Anna Bull as a director
dot icon17/12/2013
Appointment of Anne Rollings as a director
dot icon04/12/2013
Termination of appointment of Steven Everall as a secretary
dot icon04/12/2013
Termination of appointment of Emma West as a director
dot icon04/11/2013
Annual return made up to 2013-11-02 no member list
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/02/2013
Appointment of Mrs Deborah Mary Velleman as a secretary
dot icon28/02/2013
Registered office address changed from Emma West 563 Bath Road Saltford Bristol BS31 3JS on 2013-02-28
dot icon27/11/2012
Annual return made up to 2012-11-02 no member list
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-02 no member list
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-02 no member list
dot icon20/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/11/2009
Annual return made up to 2009-11-02 no member list
dot icon22/11/2009
Director's details changed for Emma West on 2009-11-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/12/2008
Annual return made up to 02/11/08
dot icon20/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/10/2008
Annual return made up to 02/11/07
dot icon10/03/2008
Secretary appointed steven everall
dot icon21/02/2008
Registered office changed on 21/02/08 from: anna bull 4 bloomfield avenue bath somerset BA2 3AB
dot icon29/10/2007
New director appointed
dot icon18/09/2007
Secretary resigned;director resigned
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/08/2007
Registered office changed on 08/08/07 from: anna bull 4 bloomfield avenue bath somerset BA2 3AB
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Registered office changed on 31/07/07 from: 14 newbridge hill bath BA1 3PU
dot icon13/12/2006
Annual return made up to 02/11/06
dot icon05/09/2006
Secretary resigned
dot icon21/08/2006
New secretary appointed
dot icon11/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/02/2006
Annual return made up to 02/11/05
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon02/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-6.58 % *

* during past year

Cash in Bank

£1,847.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
1
1.68K
-
0.00
1.98K
-
2023
0
1.38K
-
0.00
1.85K
-
2023
0
1.38K
-
0.00
1.85K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.38K £Descended-17.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85K £Descended-6.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchmough, Eirian Rachel
Director
07/02/2022 - 23/04/2024
1
Workman, Amanda Jane
Director
07/02/2022 - Present
1
Rollings, Anne
Director
17/12/2013 - 13/02/2026
-

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 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED

1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at 4 Queen Street, Bath BA1 1HE. 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 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/2004 .

Where is 1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED located?

toggle

1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED is registered at 4 Queen Street, Bath BA1 1HE.

What does 1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED do?

toggle

1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Anne Rollings as a director on 2026-02-13.