101 BATH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

101 BATH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12110730

Incorporation date

18/07/2019

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2019)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-07-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-07-31
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon07/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon31/10/2024
Secretary's details changed for Remus Management Limited on 2024-10-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon22/09/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon27/04/2022
Termination of appointment of Rowansec Limited as a secretary on 2022-04-27
dot icon27/04/2022
Registered office address changed from 250 Aztec West Park Avenue Bristol BS32 4TR England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2022-04-27
dot icon27/04/2022
Notification of Kanishka Singh as a person with significant control on 2022-04-27
dot icon27/04/2022
Appointment of Remus Management Limited as a secretary on 2022-04-27
dot icon27/04/2022
Appointment of Mr Roy Bolima as a director on 2022-04-27
dot icon27/04/2022
Appointment of Ms Katie Tanita Pearce as a director on 2022-04-27
dot icon27/04/2022
Appointment of Ms Lenka Vosvrdova as a director on 2022-04-27
dot icon27/04/2022
Appointment of Mr Kanishka Singh as a director on 2022-04-27
dot icon27/04/2022
Termination of appointment of Rowansec Limited as a director on 2022-04-27
dot icon27/04/2022
Termination of appointment of Rowan Formations Limited as a director on 2022-04-27
dot icon27/04/2022
Cessation of Rowan Formations Limited as a person with significant control on 2022-04-27
dot icon27/04/2022
Cessation of Rowansec Limited as a person with significant control on 2022-04-27
dot icon27/04/2022
Termination of appointment of Peter John Gannon as a director on 2022-04-27
dot icon26/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon03/03/2021
Change of details for Rowansec Limited as a person with significant control on 2021-01-04
dot icon03/03/2021
Change of details for Rowan Formations Limited as a person with significant control on 2021-01-04
dot icon03/03/2021
Director's details changed for Rowansec Limited on 2021-01-04
dot icon03/03/2021
Director's details changed for Rowan Formations Limited on 2021-01-04
dot icon03/03/2021
Secretary's details changed for Rowansec Limited on 2021-01-04
dot icon04/01/2021
Registered office address changed from 135 Aztec West Bristol BS32 4UB to 250 Aztec West Park Avenue Bristol BS32 4TR on 2021-01-04
dot icon21/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Termination of appointment of Diana Margaret Eames as a director on 2019-07-18
dot icon12/08/2019
Appointment of Mr Peter John Gannon as a director on 2019-07-18
dot icon18/07/2019
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
31/07/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
27/04/2022 - 07/11/2024
1204
Eames, Diana Margaret
Director
18/07/2019 - 18/07/2019
206
Singh, Kanishka
Director
27/04/2022 - Present
1
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
Vosvrdova, Lenka
Director
27/04/2022 - Present
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 101 BATH STREET MANAGEMENT COMPANY LIMITED

101 BATH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/07/2019 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 101 BATH STREET MANAGEMENT COMPANY LIMITED?

toggle

101 BATH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/07/2019 .

Where is 101 BATH STREET MANAGEMENT COMPANY LIMITED located?

toggle

101 BATH STREET MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 101 BATH STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 101 BATH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-07-31.