1 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED

Register to unlock more data on OkredoRegister

1 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715078

Incorporation date

15/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Belmont, Lansdown Road, Bath, Banes BA1 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon07/11/2025
Total exemption full accounts made up to 2025-02-05
dot icon17/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-02-05
dot icon09/07/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-05
dot icon16/07/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-02-05
dot icon19/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-02-05
dot icon21/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-02-05
dot icon17/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-05
dot icon23/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-02-05
dot icon12/07/2018
Notification of Jeremy Broun as a person with significant control on 2016-07-01
dot icon12/07/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-05
dot icon23/07/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon14/11/2016
Total exemption full accounts made up to 2016-02-05
dot icon16/06/2016
Annual return made up to 2016-05-15 no member list
dot icon14/11/2015
Total exemption full accounts made up to 2015-02-05
dot icon20/08/2015
Appointment of Mr Roger Hatherall as a secretary on 2015-08-17
dot icon20/08/2015
Termination of appointment of Duncan Williams as a director on 2015-08-17
dot icon20/08/2015
Termination of appointment of Catherine Clare Irving as a director on 2015-08-17
dot icon20/08/2015
Termination of appointment of Catherine Clare Irving as a secretary on 2015-08-17
dot icon01/07/2015
Appointment of Duncan Williams as a director on 2015-06-25
dot icon01/07/2015
Appointment of Catherine Clare Irving as a director on 2015-06-25
dot icon11/06/2015
Annual return made up to 2015-05-15 no member list
dot icon12/11/2014
Total exemption full accounts made up to 2014-02-05
dot icon24/06/2014
Annual return made up to 2014-05-15 no member list
dot icon11/06/2014
Termination of appointment of Paul O'connor as a director
dot icon10/06/2014
Registered office address changed from Garden Flat 1 Weymouth Street Bath BA1 6AG on 2014-06-10
dot icon14/05/2014
Appointment of Catherine Clare Irving as a secretary
dot icon14/11/2013
Termination of appointment of Paul O'connor as a secretary
dot icon23/10/2013
Total exemption full accounts made up to 2013-02-05
dot icon30/06/2013
Annual return made up to 2013-05-15 no member list
dot icon02/11/2012
Total exemption full accounts made up to 2012-02-05
dot icon15/05/2012
Annual return made up to 2012-05-15 no member list
dot icon01/11/2011
Total exemption full accounts made up to 2011-02-05
dot icon17/05/2011
Annual return made up to 2011-05-15 no member list
dot icon23/11/2010
Total exemption full accounts made up to 2010-02-05
dot icon08/06/2010
Annual return made up to 2010-05-15 no member list
dot icon30/11/2009
Total exemption full accounts made up to 2009-02-05
dot icon07/09/2009
Appointment terminated director john bailey
dot icon27/05/2009
Annual return made up to 15/05/09
dot icon20/05/2009
Director appointed mr john thomas bailey
dot icon08/12/2008
Total exemption full accounts made up to 2008-02-05
dot icon19/05/2008
Annual return made up to 15/05/08
dot icon06/12/2007
Total exemption full accounts made up to 2007-02-05
dot icon16/06/2007
Annual return made up to 15/05/07
dot icon06/12/2006
Total exemption full accounts made up to 2006-02-05
dot icon01/06/2006
Annual return made up to 15/05/06
dot icon12/12/2005
Total exemption full accounts made up to 2005-02-05
dot icon14/06/2005
Annual return made up to 15/05/05
dot icon09/11/2004
Annual return made up to 15/05/04
dot icon09/11/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon03/03/2004
Total exemption full accounts made up to 2004-02-05
dot icon22/05/2003
Annual return made up to 15/05/03
dot icon19/03/2003
Total exemption full accounts made up to 2003-02-05
dot icon27/05/2002
Annual return made up to 15/05/02
dot icon22/03/2002
Total exemption full accounts made up to 2002-02-05
dot icon07/06/2001
Annual return made up to 15/05/01
dot icon27/04/2001
Full accounts made up to 2001-02-05
dot icon28/11/2000
Full accounts made up to 2000-02-05
dot icon02/06/2000
Annual return made up to 15/05/00
dot icon02/06/2000
New secretary appointed;new director appointed
dot icon03/12/1999
Full accounts made up to 1999-02-05
dot icon04/06/1999
New secretary appointed
dot icon24/05/1999
Annual return made up to 15/05/99
dot icon28/01/1999
Full accounts made up to 1998-02-05
dot icon15/06/1998
Annual return made up to 15/05/98
dot icon28/11/1997
Full accounts made up to 1997-02-05
dot icon10/06/1997
Annual return made up to 15/05/97
dot icon06/06/1997
New director appointed
dot icon03/03/1997
Full accounts made up to 1996-02-05
dot icon19/06/1996
Annual return made up to 15/05/96
dot icon18/01/1996
Full accounts made up to 1995-02-05
dot icon09/06/1995
Annual return made up to 15/05/95
dot icon13/12/1994
Full accounts made up to 1994-02-05
dot icon14/06/1994
Annual return made up to 15/05/94
dot icon13/12/1993
Full accounts made up to 1993-02-05
dot icon12/10/1993
Director resigned;new director appointed
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon28/05/1993
Director resigned;new director appointed
dot icon28/05/1993
Annual return made up to 15/05/93
dot icon24/01/1993
Accounting reference date notified as 05/02
dot icon21/05/1992
Secretary resigned
dot icon15/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/02/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
05/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/02/2025
dot iconNext account date
05/02/2026
dot iconNext due on
05/11/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broun, Jeremy Kenneth
Director
28/01/2000 - Present
2

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 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED

1 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED is an(a) Active company incorporated on 15/05/1992 with the registered office located at 17 Belmont, Lansdown Road, Bath, Banes BA1 5DZ. There is currently 1 active director 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 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED?

toggle

1 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED is currently Active. It was registered on 15/05/1992 .

Where is 1 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED located?

toggle

1 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED is registered at 17 Belmont, Lansdown Road, Bath, Banes BA1 5DZ.

What does 1 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED do?

toggle

1 WEYMOUTH STREET (MANAGEMENT) BATH 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 WEYMOUTH STREET (MANAGEMENT) BATH LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-02-05.