107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02473006

Incorporation date

22/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

4 Harcourt Gardens, Bath BA1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1990)
dot icon30/07/2025
Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to 4 Harcourt Gardens Bath BA1 4DL on 2025-07-30
dot icon30/07/2025
Micro company accounts made up to 2025-06-24
dot icon30/07/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon23/03/2025
Micro company accounts made up to 2024-06-24
dot icon21/03/2024
Micro company accounts made up to 2023-06-24
dot icon08/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-24
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-24
dot icon08/04/2021
Current accounting period extended from 2021-03-31 to 2021-06-24
dot icon04/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Mr John David Humphries as a secretary on 2020-10-01
dot icon01/10/2020
Termination of appointment of Gme Block Management Limited as a secretary on 2020-10-01
dot icon20/07/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2020
Change of details for Mrs Tracey Clegg as a person with significant control on 2020-04-02
dot icon02/04/2020
Director's details changed for Mrs Tracey Clegg on 2020-04-02
dot icon21/07/2019
Secretary's details changed for Gme Block Management Limited on 2019-07-21
dot icon21/07/2019
Registered office address changed from The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR England to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 2019-07-21
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/03/2017
Termination of appointment of Green Mountain Enterprises Limited as a secretary on 2017-03-01
dot icon01/03/2017
Appointment of Gme Block Management Limited as a secretary on 2017-03-01
dot icon01/03/2017
Registered office address changed from St Pauls House Monmouth Place Bath BA1 2AY to The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR on 2017-03-01
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-22 no member list
dot icon22/02/2016
Appointment of Mrs Tracey Clegg as a director on 2015-11-27
dot icon19/02/2016
Termination of appointment of Paul Stephen Cook as a director on 2015-11-27
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Termination of appointment of Marilyn Zambrzycki as a director on 2015-09-04
dot icon22/03/2015
Annual return made up to 2015-02-22 no member list
dot icon11/03/2015
Director's details changed for Paul Stephen Cook on 2015-03-11
dot icon11/03/2015
Termination of appointment of Caroline Patricia Osborn as a director on 2015-03-11
dot icon11/03/2015
Appointment of Green Mountain Enterprises Limited as a secretary on 2015-03-11
dot icon11/03/2015
Termination of appointment of Caroline Patricia Osborn as a secretary on 2015-03-11
dot icon11/03/2015
Registered office address changed from 107 Newbridge Road Bath BA1 3HG to St Pauls House Monmouth Place Bath BA1 2AY on 2015-03-11
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/06/2014
Annual return made up to 2014-02-22 no member list
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon26/06/2013
Annual return made up to 2013-02-22 no member list
dot icon26/06/2013
Secretary's details changed for Caroline Patricia Eastel on 2013-01-01
dot icon26/06/2013
Director's details changed for Caroline Patricia Eastel on 2013-01-01
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-02-22 no member list
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Compulsory strike-off action has been discontinued
dot icon03/07/2011
Annual return made up to 2011-02-22 no member list
dot icon03/07/2011
Director's details changed for Marilyn Zambrzycki on 2011-02-01
dot icon03/07/2011
Director's details changed for Caroline Patricia Eastel on 2011-02-01
dot icon03/07/2011
Director's details changed for Paul Stephen Cook on 2011-02-01
dot icon28/06/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-02-22
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Annual return made up to 22/02/09
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Annual return made up to 22/02/08
dot icon30/05/2008
Director appointed caroline patricia eastel
dot icon30/05/2008
Appointment terminated director and secretary gillian coombs
dot icon30/05/2008
Secretary's change of particulars / caroline osborn / 26/05/2007
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Annual return made up to 22/02/07
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Annual return made up to 22/02/06
dot icon15/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Annual return made up to 22/02/05
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Annual return made up to 22/02/04
dot icon14/02/2004
New director appointed
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Annual return made up to 22/02/03
dot icon14/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Annual return made up to 22/02/02
dot icon11/03/2002
New director appointed
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Annual return made up to 22/02/01
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Annual return made up to 22/02/00
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
New director appointed
dot icon17/05/1999
Annual return made up to 22/02/99
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Registered office changed on 29/01/99 from: basement flat 19 brock street bath BA1 2LW
dot icon27/03/1998
Annual return made up to 22/02/98
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned;director resigned
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Annual return made up to 22/02/97
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/04/1996
New director appointed
dot icon06/03/1996
Registered office changed on 06/03/96 from: 2 godscroft hall godscroft frodsham cheshire WA6 6XU
dot icon29/02/1996
Annual return made up to 22/02/96
dot icon17/02/1996
Director resigned
dot icon17/02/1996
New director appointed
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/04/1995
Annual return made up to 22/02/95
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/03/1994
Annual return made up to 22/02/94
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon19/03/1993
Annual return made up to 22/02/93
dot icon04/06/1992
Full accounts made up to 1992-03-31
dot icon04/06/1992
Annual return made up to 22/02/92
dot icon09/07/1991
Full accounts made up to 1991-03-31
dot icon09/07/1991
Annual return made up to 31/03/91
dot icon30/05/1990
New director appointed
dot icon30/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.06K
-
0.00
1.45K
-
2022
0
3.30K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, John David
Secretary
01/10/2020 - Present
-
Clegg, Tracey
Director
27/11/2015 - Present
1

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 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/1990 with the registered office located at 4 Harcourt Gardens, Bath BA1 4DL. There are currently 2 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 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED?

toggle

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/1990 .

Where is 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED is registered at 4 Harcourt Gardens, Bath BA1 4DL.

What does 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/07/2025: Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to 4 Harcourt Gardens Bath BA1 4DL on 2025-07-30.