10 BROCK STREET BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

10 BROCK STREET BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222361

Incorporation date

17/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Brock Street, Bath, Avon BA1 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Termination of appointment of Despina Katsirea-Cheney as a secretary on 2025-07-25
dot icon05/12/2025
Termination of appointment of Despina Katsirea-Cheney as a director on 2025-07-25
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/02/2019
Termination of appointment of Susan Elizabeth Barnett as a director on 2019-01-31
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-01-24
dot icon14/03/2016
Appointment of Carol Jenkins as a director on 2015-01-27
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-01-24
dot icon31/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/02/2014
Termination of appointment of Sarah Heavens as a director
dot icon26/02/2014
Appointment of Susan Elizabeth Barnett as a director
dot icon19/02/2014
Annual return made up to 2014-01-24
dot icon02/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-24
dot icon20/02/2013
Termination of appointment of Mary Chandor as a director
dot icon20/02/2013
Appointment of Mrs Sarah Heavens as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-01-24
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-24
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-24
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/02/2009
Annual return made up to 24/01/09
dot icon13/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Annual return made up to 24/01/08
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2007
Annual return made up to 24/01/07
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2006
Annual return made up to 24/01/06
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/02/2005
Annual return made up to 02/02/05
dot icon10/02/2005
New director appointed
dot icon16/02/2004
Annual return made up to 17/02/04
dot icon02/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/02/2003
Annual return made up to 17/02/03
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2002
Annual return made up to 17/02/02
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/02/2001
Annual return made up to 17/02/01
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
Annual return made up to 17/02/00
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon11/02/1999
Annual return made up to 17/02/99
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Annual return made up to 17/02/98
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon27/02/1997
Annual return made up to 17/02/97
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon01/11/1996
Director resigned
dot icon25/02/1996
Annual return made up to 17/02/96
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Annual return made up to 17/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Full accounts made up to 1994-03-31
dot icon18/02/1994
Annual return made up to 17/02/94
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon05/03/1993
Annual return made up to 17/02/93
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Registered office changed on 21/07/92 from: barry house, 20/22 worple road, wimbledon, SW19 4DH
dot icon07/07/1992
Director's particulars changed
dot icon07/07/1992
New secretary appointed
dot icon07/07/1992
Secretary resigned
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon03/03/1992
Annual return made up to 17/02/92
dot icon14/02/1992
Registered office changed on 14/02/92 from: ashville house, the broadway, wimbledon, london SW19 1QJ
dot icon16/08/1991
Annual return made up to 17/02/91
dot icon24/06/1991
New secretary appointed
dot icon24/06/1991
Secretary resigned
dot icon24/06/1991
Registered office changed on 24/06/91 from: 10 brock street, bath avon, BA1 2LN
dot icon16/06/1991
Full accounts made up to 1990-03-31
dot icon16/06/1991
Full accounts made up to 1989-03-31
dot icon08/03/1991
Annual return made up to 30/11/90
dot icon16/01/1991
Annual return made up to 31/12/89
dot icon12/05/1989
Director resigned;new director appointed
dot icon12/05/1989
New director appointed
dot icon12/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1989
Registered office changed on 12/05/89 from: 2 baches street, london, N1 6UB
dot icon01/02/1989
Memorandum and Articles of Association
dot icon08/06/1988
Certificate of change of name
dot icon17/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Paul Anthony
Director
26/03/2004 - Present
11
Heavens, Sarah
Director
01/11/2012 - 31/03/2013
-
Katsirea-Cheney, Despina
Secretary
09/06/1992 - 25/07/2025
-
Jenkins, Carol
Director
27/01/2015 - Present
-
Barnett, Susan Elizabeth
Director
01/04/2013 - 31/01/2019
1

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 BROCK STREET BATH (MANAGEMENT) LIMITED

10 BROCK STREET BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/02/1988 with the registered office located at 10 Brock Street, Bath, Avon BA1 2LN. 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 10 BROCK STREET BATH (MANAGEMENT) LIMITED?

toggle

10 BROCK STREET BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 17/02/1988 .

Where is 10 BROCK STREET BATH (MANAGEMENT) LIMITED located?

toggle

10 BROCK STREET BATH (MANAGEMENT) LIMITED is registered at 10 Brock Street, Bath, Avon BA1 2LN.

What does 10 BROCK STREET BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 10 BROCK STREET BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with no updates.