10, WALCOT PARADE, (BATH) LIMITED

Register to unlock more data on OkredoRegister

10, WALCOT PARADE, (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01528630

Incorporation date

17/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1980)
dot icon10/02/2026
Termination of appointment of Amanda Claire Goodhew as a director on 2026-02-10
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2025
Appointment of Mr Patrick Charles Phillips as a director on 2025-08-18
dot icon18/08/2025
Appointment of Miss Camille Charlotte Chevrier as a director on 2025-08-18
dot icon04/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon08/04/2025
Termination of appointment of Caroline Gambarini as a director on 2025-03-31
dot icon16/12/2024
Termination of appointment of Eleanor Workman as a director on 2024-12-06
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Appointment of Andrews Leasehold Management as a secretary on 2023-10-01
dot icon12/08/2024
Registered office address changed from , 10 Walcot Parade, Bath, BA1 5NF, England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-07-03 with updates
dot icon08/01/2024
Registered office address changed from , 9 Margarets Buildings, Bath, BA1 2LP, England to 42B High Street Keynsham Bristol BS31 1DX on 2024-01-08
dot icon08/01/2024
Termination of appointment of Bath Leasehold Management as a secretary on 2024-01-01
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon30/04/2023
Secretary's details changed for Bath Leasehold Management on 2023-04-30
dot icon18/11/2022
Registered office address changed from , 4 Chapel Row, Bath, BA1 1HN, England to 42B High Street Keynsham Bristol BS31 1DX on 2022-11-18
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon16/05/2022
Termination of appointment of Katherine Jane Thomson as a director on 2022-05-16
dot icon02/09/2021
Appointment of Ms Amanda Claire Goodhew as a director on 2021-08-20
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Registered office address changed from , 3 Chapel Row, Bath, BA1 1HN, England to 42B High Street Keynsham Bristol BS31 1DX on 2021-08-17
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon07/06/2021
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2021-06-07
dot icon07/06/2021
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB to 42B High Street Keynsham Bristol BS31 1DX on 2021-06-07
dot icon07/06/2021
Appointment of Bath Leasehold Management as a secretary on 2021-06-07
dot icon13/11/2020
Notification of a person with significant control statement
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon24/07/2020
Appointment of Ms Lydia Jane Booth as a director on 2020-07-22
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon12/10/2018
Termination of appointment of Charlotte Jane Walker as a director on 2018-08-28
dot icon21/09/2018
Appointment of Mrs Caroline Gambarini as a director on 2018-08-28
dot icon25/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon08/06/2017
Appointment of Miss Eleanor Workman as a director on 2017-05-05
dot icon11/01/2017
Appointment of Miss Katherine Jane Thomson as a director on 2016-10-25
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/08/2016
Termination of appointment of Gareth James Griffiths as a director on 2016-05-19
dot icon11/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon13/06/2016
Termination of appointment of Emma Pagano as a director on 2016-02-09
dot icon15/10/2015
Termination of appointment of Maurice Tennenhaus as a director on 2015-09-04
dot icon21/09/2015
Termination of appointment of Zoe Jackson as a director on 2015-08-26
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
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 , Chilton Estate Management Ltd, 6 Gay Street, Bath, Banes, BA1 2PH to 42B High Street Keynsham Bristol BS31 1DX on 2014-10-06
dot icon04/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon26/02/2014
Director's details changed for Emma Pagano on 2014-02-21
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Director's details changed for Charlotte Jane Walker on 2013-12-13
dot icon17/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon17/07/2013
Director's details changed for Maurice Tennenhaus on 2013-07-01
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon16/07/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-07-01
dot icon16/07/2012
Director's details changed for Maurice Tennenhaus on 2012-07-01
dot icon18/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon07/07/2011
Appointment of Charlotte Jane Walker as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Termination of appointment of Andrew Kuss as a director
dot icon19/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/07/2010
Director's details changed for Emma Pagano on 2009-10-01
dot icon19/07/2010
Director's details changed for Maurice Tennenhaus on 2009-10-01
dot icon19/07/2010
Director's details changed for Andrew Dominic Kuss on 2009-10-01
dot icon19/07/2010
Director's details changed for Gareth James Griffiths on 2009-10-01
dot icon19/07/2010
Director's details changed for Zoe Jackson on 2009-10-01
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2009
Return made up to 09/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2008
Director appointed gareth james griffiths
dot icon23/07/2008
Return made up to 09/07/08; full list of members
dot icon23/07/2008
Location of register of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/07/2007
Return made up to 09/07/07; full list of members
dot icon16/07/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Director resigned
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
Registered office changed on 01/09/06 from:\basement flat, 10 walcot parade, bath, banes BA1 5NF
dot icon08/08/2006
Return made up to 09/07/06; full list of members
dot icon12/04/2006
New secretary appointed
dot icon20/03/2006
New director appointed
dot icon16/02/2006
Secretary resigned;director resigned
dot icon16/02/2006
Registered office changed on 16/02/06 from:\7 morgan close, saltford, bristol, BS31 3LN
dot icon27/07/2005
Return made up to 09/07/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 09/07/04; full list of members
dot icon09/09/2003
Return made up to 09/07/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon23/07/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Secretary resigned
dot icon22/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 09/07/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 09/07/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 09/07/00; change of members
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/08/1999
Return made up to 09/07/99; change of members
dot icon18/01/1999
New director appointed
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Secretary resigned;director resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
New secretary appointed
dot icon09/07/1998
Return made up to 09/07/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon27/07/1997
Return made up to 09/07/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Secretary resigned;director resigned
dot icon09/08/1996
Return made up to 09/07/96; no change of members
dot icon23/11/1995
New secretary appointed;new director appointed
dot icon23/11/1995
New director appointed
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon14/07/1995
Return made up to 09/07/95; full list of members
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon20/07/1994
Return made up to 09/07/94; no change of members
dot icon21/07/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 09/07/93; full list of members
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
Return made up to 09/07/92; no change of members
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon11/07/1991
Return made up to 09/07/91; no change of members
dot icon07/11/1990
Full accounts made up to 1990-03-31
dot icon02/11/1990
Registered office changed on 02/11/90 from:\bath, avon, BA1 5NF
dot icon03/07/1990
Return made up to 09/07/90; full list of members
dot icon21/06/1989
Full accounts made up to 1989-03-31
dot icon21/06/1989
Return made up to 20/06/89; full list of members
dot icon09/09/1988
Full accounts made up to 1988-03-31
dot icon09/09/1988
Return made up to 14/08/88; full list of members
dot icon20/08/1987
Return made up to 27/07/87; full list of members
dot icon19/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Return made up to 01/07/86; full list of members
dot icon08/08/1986
Full accounts made up to 1986-03-31
dot icon17/11/1980
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
03/07/2026
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)
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2014 - 06/06/2021
2825
Velleman, Deborah Mary
Secretary
31/07/2006 - 30/09/2014
132
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
07/06/2021 - 01/01/2024
136
Squires, Sheila Anne
Secretary
10/07/2003 - 16/02/2006
-
Thomson, Katherine Jane
Director
24/10/2016 - 15/05/2022
2

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, WALCOT PARADE, (BATH) LIMITED

10, WALCOT PARADE, (BATH) LIMITED is an(a) Active company incorporated on 17/11/1980 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. 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, WALCOT PARADE, (BATH) LIMITED?

toggle

10, WALCOT PARADE, (BATH) LIMITED is currently Active. It was registered on 17/11/1980 .

Where is 10, WALCOT PARADE, (BATH) LIMITED located?

toggle

10, WALCOT PARADE, (BATH) LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does 10, WALCOT PARADE, (BATH) LIMITED do?

toggle

10, WALCOT PARADE, (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10, WALCOT PARADE, (BATH) LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Amanda Claire Goodhew as a director on 2026-02-10.