10 GROSVENOR PLACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

10 GROSVENOR PLACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605795

Incorporation date

27/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon12/11/2025
Termination of appointment of John Leslie Tooze as a director on 2025-11-12
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Appointment of Mrs Deborah Wilder as a director on 2021-12-02
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Ms Julia Morris as a director on 2021-08-09
dot icon29/07/2021
Termination of appointment of Dean Ronald Millard as a director on 2021-07-29
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon15/08/2019
Termination of appointment of Moordown Property Management Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Appointment of Adam Church Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2019-08-15
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Previous accounting period extended from 2018-12-29 to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon29/10/2018
Register inspection address has been changed from 20 Hotwell Road Bristol BS8 4UD England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
dot icon11/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon01/03/2017
Director's details changed for Mr John Leslie Tooze on 2017-03-01
dot icon01/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Secretary's details changed for Moordown Property Management Ltd on 2016-04-01
dot icon01/06/2016
Registered office address changed from 1 Queen Square Bath BA1 2HA to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon29/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2015
Current accounting period shortened from 2014-12-30 to 2014-12-29
dot icon13/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon13/11/2015
Register inspection address has been changed to 20 Hotwell Road Bristol BS8 4UD
dot icon13/11/2015
Secretary's details changed for Moordown Property Management Ltd on 2015-08-15
dot icon13/11/2015
Registered office address changed from 16 Forester Lane Bath BA2 6QX to 1 Queen Square Bath BA1 2HA on 2015-11-13
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon30/03/2015
Appointment of Moordown Property Management Ltd as a secretary on 2015-03-30
dot icon30/03/2015
Termination of appointment of Geoffrey Paul Hueting as a secretary on 2015-03-30
dot icon05/03/2015
Appointment of Mr Dean Ronald Millard as a director on 2015-03-04
dot icon26/02/2015
Appointment of Mr Norman Cooper as a director on 2014-10-28
dot icon25/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Termination of appointment of Katie Teague as a director
dot icon17/12/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/05/2013
Appointment of Geoffrey Paul Hueting as a secretary
dot icon14/05/2013
Termination of appointment of Katie Teague as a secretary
dot icon14/05/2013
Registered office address changed from Blenheim House Henry Street Bath Avon BA1 1JR on 2013-05-14
dot icon31/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon04/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr John Leslie Tooze on 2009-11-03
dot icon03/11/2009
Director's details changed for Miss Katie Victoria Teague on 2009-11-03
dot icon23/04/2009
Ad 30/03/09\gbp si 5@1=5\gbp ic 1/6\
dot icon24/03/2009
Return made up to 27/10/08; full list of members
dot icon21/03/2009
Registered office changed on 21/03/2009 from 10 grosvenor place bath BA1 6AX united kingdom
dot icon04/03/2009
Appointment terminated director glenn paradise
dot icon04/03/2009
Director appointed katie teague
dot icon04/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/03/2009
Total exemption full accounts made up to 2007-10-31
dot icon27/01/2009
Director appointed glenn philip paradise
dot icon12/12/2008
Registered office changed on 12/12/2008 from royal york mews broad street bath bath & north east somerset BA2 5LL
dot icon12/12/2008
Secretary appointed miss katie victoria teague
dot icon12/12/2008
Director appointed mr john leslie tooze
dot icon10/12/2008
Appointment terminated secretary glenn paradise
dot icon10/12/2008
Appointment terminated director michael paradise
dot icon10/12/2008
Appointment terminated director glenn paradise
dot icon15/11/2007
Return made up to 27/10/07; no change of members
dot icon08/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/12/2006
Return made up to 27/10/06; full list of members
dot icon27/10/2005
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
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.60K
-
0.00
-
-
2022
0
4.53K
-
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
Teague, Katie Victoria
Secretary
01/10/2008 - 13/04/2013
-
Hueting, Geoffrey Paul
Secretary
13/04/2013 - 30/03/2015
-
Teague, Katie Victoria
Director
16/02/2009 - 08/11/2013
-
Paradise, Glenn Philip
Secretary
27/10/2005 - 01/10/2008
8
Tooze, John Leslie
Director
01/10/2008 - 12/11/2025
-

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 GROSVENOR PLACE (BATH) LIMITED

10 GROSVENOR PLACE (BATH) LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. 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 GROSVENOR PLACE (BATH) LIMITED?

toggle

10 GROSVENOR PLACE (BATH) LIMITED is currently Active. It was registered on 27/10/2005 .

Where is 10 GROSVENOR PLACE (BATH) LIMITED located?

toggle

10 GROSVENOR PLACE (BATH) LIMITED is registered at Adam Church Ltd, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 10 GROSVENOR PLACE (BATH) LIMITED do?

toggle

10 GROSVENOR PLACE (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 GROSVENOR PLACE (BATH) LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of John Leslie Tooze as a director on 2025-11-12.