10 BURLINGTON STREET BATH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 BURLINGTON STREET BATH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271427

Incorporation date

27/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1988)
dot icon20/04/2026
Notification of a person with significant control statement
dot icon14/04/2026
Cessation of Jason Henry Stuart Dalley as a person with significant control on 2026-04-14
dot icon14/04/2026
Cessation of Emma Louise Margaret Paterson as a person with significant control on 2026-04-14
dot icon14/04/2026
Cessation of Tamsin Paula Frances Dalley as a person with significant control on 2026-04-14
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon13/03/2025
Registered office address changed from Monet, 10 the Elms Weston Park West Bath BA1 4AR to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-13
dot icon13/03/2025
Termination of appointment of John Clive Elliot Newman as a secretary on 2025-03-13
dot icon13/03/2025
Appointment of Spg Property Ltd as a secretary on 2025-03-13
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon08/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon10/05/2018
Appointment of Mr Adam Keith Tanner as a director on 2018-05-08
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Appointment of Mrs Emma Louise Margaret Paterson as a director on 2016-05-16
dot icon19/05/2016
Appointment of Ms Tamsin Paula Frances Dalley as a director on 2016-05-16
dot icon19/05/2016
Annual return made up to 2016-05-04 no member list
dot icon19/05/2016
Appointment of Mr Jason Henry Stuart Dalley as a director on 2016-05-16
dot icon19/05/2016
Termination of appointment of Terence Henry Dalley as a director on 2016-04-11
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/05/2015
Annual return made up to 2015-05-04 no member list
dot icon07/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-05-04 no member list
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-04 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-04 no member list
dot icon09/05/2012
Termination of appointment of Joan Dalley as a director
dot icon03/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-04 no member list
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-05-04 no member list
dot icon05/05/2010
Registered office address changed from Monet, 10 the Elms Weston Park West Bath BA1 4AR United Kingdom on 2010-05-05
dot icon05/05/2010
Director's details changed for Joan Patricia Dalley on 2010-05-04
dot icon05/05/2010
Secretary's details changed for John Clive Elliot Newman on 2009-12-01
dot icon05/05/2010
Director's details changed for Terence Henry Dalley on 2010-05-04
dot icon05/05/2010
Secretary's details changed for Mr John Clive Elliot Newman on 2009-12-01
dot icon05/05/2010
Registered office address changed from 32 Audley Park Road Bath Somerset BA1 2XN on 2010-05-05
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/05/2009
Annual return made up to 04/05/09
dot icon26/05/2009
Appointment terminated director lynda wallace
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/05/2008
Annual return made up to 04/05/08
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Annual return made up to 04/05/07
dot icon18/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/05/2006
Annual return made up to 04/05/06
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/06/2005
Annual return made up to 04/05/05
dot icon11/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 04/05/04
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/05/2003
Annual return made up to 04/05/03
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Annual return made up to 04/05/02
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/05/2001
Annual return made up to 04/05/01
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Annual return made up to 04/05/00
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
Secretary's particulars changed
dot icon23/06/1999
Registered office changed on 23/06/99 from: 32 audley park road bath avon BA1 2XN
dot icon23/06/1999
Annual return made up to 04/05/99
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon02/07/1998
Full accounts made up to 1997-03-31
dot icon28/05/1998
Annual return made up to 04/05/98
dot icon10/06/1997
Annual return made up to 04/05/97
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon16/07/1996
Annual return made up to 04/05/96
dot icon21/08/1995
Auditor's resignation
dot icon21/08/1995
Auditor's resignation
dot icon28/06/1995
New director appointed
dot icon06/06/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Annual return made up to 04/05/95
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/06/1994
Annual return made up to 23/05/94
dot icon15/12/1993
Director resigned;new director appointed
dot icon15/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Director resigned
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Annual return made up to 08/06/93
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon11/06/1992
Annual return made up to 08/06/92
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon27/06/1991
Annual return made up to 27/06/91
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon07/12/1990
Annual return made up to 28/06/90
dot icon07/12/1990
Full accounts made up to 1989-03-31
dot icon07/12/1990
Annual return made up to 28/06/89
dot icon16/08/1989
Memorandum and Articles of Association
dot icon16/08/1989
Resolutions
dot icon27/06/1988
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
08/05/2026
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
0
5.69K
-
0.00
-
-
2022
0
5.69K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
13/03/2025 - Present
67
Miss Tamsin Paula Frances Dalley
Director
16/05/2016 - Present
-
Dalley, Joan Patricia
Director
11/11/1993 - 04/08/2011
-
Dalley, Jason Henry Stuart
Director
16/05/2016 - Present
4
Mrs Emma Louise Margaret Paterson
Director
16/05/2016 - Present
-

Persons with Significant Control

3
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 BURLINGTON STREET BATH MANAGEMENT LIMITED

10 BURLINGTON STREET BATH MANAGEMENT LIMITED is an(a) Active company incorporated on 27/06/1988 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 5 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 BURLINGTON STREET BATH MANAGEMENT LIMITED?

toggle

10 BURLINGTON STREET BATH MANAGEMENT LIMITED is currently Active. It was registered on 27/06/1988 .

Where is 10 BURLINGTON STREET BATH MANAGEMENT LIMITED located?

toggle

10 BURLINGTON STREET BATH MANAGEMENT LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 10 BURLINGTON STREET BATH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 10 BURLINGTON STREET BATH MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of a person with significant control statement.