10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111094

Incorporation date

16/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon20/04/2026
Appointment of Mr Harry Thomas Jolly as a director on 2026-04-20
dot icon30/08/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Second filing of Confirmation Statement dated 2024-09-13
dot icon19/12/2024
Appointment of Mr Richard Klein as a director on 2024-12-19
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of John Trevor Hall as a director on 2024-10-10
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon20/08/2024
Director's details changed for Celia Hall on 2024-08-20
dot icon20/08/2024
Appointment of Bath Leasehold Management as a secretary on 2024-08-20
dot icon04/12/2023
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-04
dot icon06/11/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01
dot icon28/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/01/2021
Director's details changed for John Trevor Hall on 2021-01-04
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon11/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon27/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Martin Peirce as a director on 2014-09-19
dot icon25/09/2014
Termination of appointment of Dominic Matthew Mcdonald as a director on 2014-01-10
dot icon10/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon24/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon18/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon30/09/2010
Director's details changed for John Trevor Hall on 2009-10-01
dot icon30/09/2010
Director's details changed for Dominic Matthew Mcdonald on 2009-10-01
dot icon30/09/2010
Director's details changed for Celia Hall on 2009-10-01
dot icon01/07/2010
Termination of appointment of Nina Dawe as a director
dot icon15/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon19/10/2009
Director's details changed for Nina Lubelska on 2009-09-15
dot icon21/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/09/2008
Return made up to 22/09/08; full list of members
dot icon01/04/2008
Appointment terminated director karen hetherington
dot icon17/01/2008
New director appointed
dot icon10/12/2007
Director resigned
dot icon22/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/10/2007
Return made up to 22/09/07; full list of members
dot icon18/10/2007
Secretary's particulars changed
dot icon13/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/10/2006
Return made up to 22/09/06; full list of members
dot icon20/10/2006
Secretary's particulars changed
dot icon20/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon16/11/2005
Registered office changed on 16/11/05 from: westcross house 73 midford road bath north east somerset BA2 5RT
dot icon25/10/2005
Return made up to 22/09/05; full list of members
dot icon15/11/2004
Return made up to 22/09/04; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon04/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 22/09/03; full list of members
dot icon28/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon28/07/2003
Secretary resigned
dot icon10/07/2003
Registered office changed on 10/07/03 from: 17 belmont lansdown road bath BA1 5DZ
dot icon10/07/2003
New secretary appointed
dot icon04/02/2003
Accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 22/09/02; full list of members
dot icon29/01/2002
Accounts made up to 2001-03-31
dot icon12/11/2001
Return made up to 22/09/01; full list of members
dot icon23/01/2001
Accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 22/09/00; full list of members
dot icon01/03/2000
Return made up to 31/12/99; change of members
dot icon27/01/2000
Accounts made up to 1999-03-31
dot icon27/01/1999
Accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 22/09/98; full list of members
dot icon14/12/1998
New secretary appointed
dot icon15/12/1997
Accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 22/09/97; no change of members
dot icon03/03/1997
Registered office changed on 03/03/97 from: 10 beaufort east bath avon BA1 6QD
dot icon17/01/1997
Accounts made up to 1996-03-31
dot icon11/11/1996
Return made up to 22/09/96; no change of members
dot icon28/01/1996
Accounts made up to 1995-03-31
dot icon16/11/1995
Return made up to 22/09/95; full list of members
dot icon30/04/1995
Return made up to 22/09/94; no change of members
dot icon13/02/1995
Accounts made up to 1994-03-31
dot icon21/02/1994
Accounts made up to 1993-03-31
dot icon24/11/1993
Return made up to 22/09/93; no change of members
dot icon01/04/1993
Return made up to 22/09/92; full list of members
dot icon29/01/1993
Accounts made up to 1992-03-31
dot icon29/09/1992
Director resigned;new director appointed
dot icon15/04/1992
New director appointed
dot icon19/02/1992
Accounts made up to 1991-03-31
dot icon19/02/1992
Return made up to 22/09/91; no change of members
dot icon03/02/1992
Director resigned
dot icon10/04/1991
Return made up to 31/03/90; no change of members
dot icon20/11/1990
Accounts made up to 1990-03-31
dot icon26/09/1989
Director resigned;new director appointed
dot icon26/09/1989
Return made up to 22/09/89; full list of members
dot icon19/09/1989
Accounts made up to 1989-03-31
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon05/08/1988
Accounts made up to 1988-03-31
dot icon05/08/1988
Return made up to 25/07/88; full list of members
dot icon13/06/1988
Director resigned;new director appointed
dot icon21/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1987
Secretary resigned;new secretary appointed
dot icon16/03/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
20/08/2024 - Present
136
Ms Celia Hall
Director
04/12/2003 - Present
4
Peirce, Martin
Director
04/12/2003 - 19/09/2014
8
Perry, Paul Martin
Secretary
01/04/2003 - 01/11/2023
45
Repper, Susan Jean
Director
06/09/1991 - 01/11/1997
-

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 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED

10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1987 with the registered office located at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP. 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 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED?

toggle

10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1987 .

Where is 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED located?

toggle

10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED is registered at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP.

What does 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED do?

toggle

10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Harry Thomas Jolly as a director on 2026-04-20.