10 ROYAL CRESCENT LIMITED

Register to unlock more data on OkredoRegister

10 ROYAL CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01269085

Incorporation date

15/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Royal Crescent, Bath BA1 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1976)
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/05/2022
Registered office address changed from Bladud Buildings Bladud Buildings Bath BA1 5LS England to 10 Royal Crescent Bath BA1 2LR on 2022-05-18
dot icon16/03/2022
Appointment of Mr Alun Lewis as a director on 2022-03-03
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon27/09/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Bladud Buildings Bladud Buildings Bath BA1 5LS on 2021-09-27
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon07/01/2020
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-12-31
dot icon07/01/2020
Director's details changed for John Bruce Walker on 2020-01-07
dot icon07/01/2020
Director's details changed for Mrs Katherine Margaret Riddell on 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon30/01/2017
Termination of appointment of David John Kirk as a director on 2016-11-30
dot icon25/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/02/2016
Appointment of Mrs Nicola Isherwood as a director on 2016-02-08
dot icon05/01/2016
Termination of appointment of Deirdre Jane Attinger as a director on 2015-12-15
dot icon04/08/2015
Termination of appointment of Micheal Graham Daw as a director on 2015-02-02
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from 10 Royal Crescent Bath BA1 2LR to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/03/2013
Appointment of Deirdre Jane Attinger as a director
dot icon08/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon01/08/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-07-01
dot icon11/07/2012
Termination of appointment of Roynen Titchen as a director
dot icon24/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon29/07/2010
Director's details changed for John Bruce Walker on 2009-10-01
dot icon29/07/2010
Director's details changed for Roynen Titchen on 2009-10-01
dot icon29/07/2010
Director's details changed for David John Kirk on 2009-10-01
dot icon06/05/2010
Appointment of Katherine Margaret Riddell as a director
dot icon04/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 19/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Return made up to 19/07/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 19/07/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Return made up to 19/07/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 19/07/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 19/07/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/08/2003
Return made up to 19/07/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/07/2002
Return made up to 19/07/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/09/2001
Return made up to 19/07/01; full list of members
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Secretary resigned
dot icon23/03/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-07-31
dot icon25/07/2000
Return made up to 19/07/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-07-31
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New secretary appointed
dot icon28/07/1999
Return made up to 19/07/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-07-31
dot icon13/07/1998
Return made up to 19/07/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-07-31
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
Secretary resigned
dot icon28/08/1997
New secretary appointed
dot icon19/08/1997
Return made up to 19/07/97; full list of members
dot icon12/06/1997
Full accounts made up to 1996-07-31
dot icon18/08/1996
New secretary appointed
dot icon16/08/1996
Return made up to 01/06/96; no change of members
dot icon16/08/1996
New secretary appointed
dot icon03/06/1996
Full accounts made up to 1995-07-31
dot icon18/10/1995
Return made up to 19/07/95; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-07-31
dot icon27/09/1994
Return made up to 19/07/94; full list of members
dot icon23/05/1994
Full accounts made up to 1993-07-31
dot icon12/07/1993
Return made up to 19/07/93; no change of members
dot icon18/02/1993
Full accounts made up to 1992-07-31
dot icon22/07/1992
Return made up to 19/07/92; no change of members
dot icon28/10/1991
Full accounts made up to 1991-07-31
dot icon28/10/1991
Return made up to 19/07/91; full list of members
dot icon22/10/1990
Full accounts made up to 1990-07-31
dot icon19/09/1990
Return made up to 19/07/90; full list of members
dot icon03/08/1990
Full accounts made up to 1989-07-31
dot icon21/09/1989
Full accounts made up to 1988-07-31
dot icon21/09/1989
Return made up to 19/09/89; full list of members
dot icon12/05/1988
Full accounts made up to 1987-07-31
dot icon26/04/1988
Return made up to 09/04/88; full list of members
dot icon16/02/1988
Accounting reference date extended from 31/03 to 31/07
dot icon20/05/1987
Accounts made up to 1986-07-31
dot icon08/04/1987
Return made up to 25/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+82,580.00 % *

* during past year

Cash in Bank

£4,134.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
745.00
-
0.00
5.00
-
2022
-
3.71K
-
0.00
4.13K
-
2022
-
3.71K
-
0.00
4.13K
-

Employees

2022

Employees

-

Net Assets(GBP)

3.71K £Ascended397.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.13K £Ascended82.58K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Paul Martin
Secretary
04/10/1999 - 01/05/2001
45
Velleman, Deborah Mary
Secretary
01/05/2001 - 01/10/2014
132
Lewis, Alun
Director
03/03/2022 - Present
41
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 31/12/2019
2825
Riddell, Katherine Margaret
Director
21/04/2010 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 ROYAL CRESCENT LIMITED

10 ROYAL CRESCENT LIMITED is an(a) Active company incorporated on 15/07/1976 with the registered office located at 10 Royal Crescent, Bath BA1 2LR. There are currently 3 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 ROYAL CRESCENT LIMITED?

toggle

10 ROYAL CRESCENT LIMITED is currently Active. It was registered on 15/07/1976 .

Where is 10 ROYAL CRESCENT LIMITED located?

toggle

10 ROYAL CRESCENT LIMITED is registered at 10 Royal Crescent, Bath BA1 2LR.

What does 10 ROYAL CRESCENT LIMITED do?

toggle

10 ROYAL CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 ROYAL CRESCENT LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2024-12-31.