10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499121

Incorporation date

29/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Kensington Place, Bath, Somerset BA1 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1980)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon14/04/2023
Appointment of Miss Ellen-Iona Fyfe as a director on 2023-04-14
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon30/05/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-05-17
dot icon30/05/2022
Director's details changed for David Simpson on 2022-05-30
dot icon16/05/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 10 Kensington Place Bath Somerset BA1 6AW on 2022-05-16
dot icon05/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-21
dot icon21/03/2022
Registered office address changed from Ground Floor Clays End Barn Newton St Leo Bath BA2 9DE United Kingdom to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-21
dot icon21/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon05/09/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-08-24
dot icon05/09/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Ground Floor Clays End Barn Newton St Leo Bath BA2 9DE on 2018-09-05
dot icon14/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/06/2018
Appointment of Mrs Suzanne Pritchard as a director on 2017-11-28
dot icon20/03/2018
Appointment of Mr David Squire as a director on 2017-11-28
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/02/2015
Director's details changed for Elizabeth Jane Felgate on 2015-02-10
dot icon10/02/2015
Director's details changed for Elizabeth Jane Felgate on 2015-02-10
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon09/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon09/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon09/10/2014
Registered office address changed from 6 Gay Street Bath Bristol & North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-09
dot icon01/04/2014
Termination of appointment of Catharine Quirk-Marku as a director
dot icon30/01/2014
Termination of appointment of Eileen Real as a director
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Director's details changed for Elizabeth Jane Felgate on 2012-12-31
dot icon23/01/2013
Director's details changed for Miss Eileen Real on 2012-12-31
dot icon22/01/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-12-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Director's details changed for Catharine Joanna Quirk on 2011-10-21
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Director's details changed for Elizabeth Jane Felgate on 2010-09-24
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for David Simpson on 2009-10-01
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Catharine Joanna Quirk on 2009-10-01
dot icon21/01/2010
Director's details changed for Miss Eileen Real on 2009-10-01
dot icon21/01/2010
Director's details changed for Elizabeth Jane Felgate on 2009-10-01
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Appointment of Catharine Joanna Quirk as a director
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Director's particulars changed
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Director resigned
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Director's particulars changed
dot icon11/01/2007
New director appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2003
Return made up to 31/12/02; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 10 kensington place london road bath avon BA1 6AW
dot icon30/05/2001
New secretary appointed
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon12/02/2001
New director appointed
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Director resigned
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New secretary appointed
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Return made up to 31/12/97; no change of members
dot icon04/03/1998
New director appointed
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
New director appointed
dot icon14/04/1997
Return made up to 31/12/96; full list of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/02/1995
Return made up to 31/12/94; full list of members
dot icon16/02/1995
Director resigned;new director appointed
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon06/05/1993
Return made up to 31/12/92; full list of members
dot icon04/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1992
Accounts for a small company made up to 1991-03-31
dot icon29/04/1992
Accounts for a small company made up to 1992-03-31
dot icon13/03/1992
Return made up to 31/12/91; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-03-31
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Full accounts made up to 1988-03-31
dot icon05/05/1988
Full accounts made up to 1987-03-31
dot icon30/09/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 14/01/87; full list of members
dot icon04/02/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1980
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
04/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.00
-
0.00
100.00
-
2022
4
15.44K
-
0.00
15.41K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 24/08/2018
2825
PM PROPERTY SERVICES (WESSEX) LTD
Corporate Secretary
21/03/2022 - 17/05/2022
38
Stoneman, David John
Director
02/04/1997 - 30/10/2000
-
Gowman, Peter
Director
20/05/1994 - 02/04/1997
-
Mott, Graeme
Secretary
06/06/1992 - 21/06/1999
-

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 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/05/1980 with the registered office located at 10 Kensington Place, Bath, Somerset BA1 6AW. 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 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/05/1980 .

Where is 10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED is registered at 10 Kensington Place, Bath, Somerset BA1 6AW.

What does 10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 10 KENSINGTON PLACE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.