11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06668266

Incorporation date

08/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Cliff Road, Buxton SK17 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2008)
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon15/09/2023
Confirmation statement made on 2023-08-08 with updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon30/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon30/08/2021
Director's details changed for Mr Mathew Gordon Mcbain on 2021-08-20
dot icon30/08/2021
Director's details changed for Mrs Ann Mcbain on 2021-08-20
dot icon30/08/2021
Appointment of Ms Amelia Mae Williams as a director on 2021-08-10
dot icon30/08/2021
Appointment of Ms Lydia Ruth Slack as a director on 2021-08-10
dot icon30/08/2021
Termination of appointment of Jill Anne Neves as a director on 2021-08-10
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon21/08/2019
Appointment of Miss Jennifer Rachael Mcbain as a director on 2019-08-20
dot icon21/08/2019
Termination of appointment of Jill Anne Neves as a director on 2019-08-20
dot icon21/08/2019
Termination of appointment of William Glover as a director on 2019-08-01
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon08/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon14/08/2017
Termination of appointment of Jill Anne Neves as a secretary on 2017-08-14
dot icon14/08/2017
Appointment of Mr Matthew Darryl Dickinson as a secretary on 2017-08-14
dot icon14/08/2017
Director's details changed for Gemma Louise Bosley on 2014-08-01
dot icon14/08/2017
Director's details changed for Matthew Darryl Dickinson on 2014-08-01
dot icon14/08/2017
Registered office address changed from 11D Bath Road Bath Road Buxton SK17 6HH England to 30 Cliff Road Buxton SK17 7NJ on 2017-08-14
dot icon19/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Appointment of Mrs Ann Mcbain as a director on 2016-09-08
dot icon12/09/2016
Appointment of Mrs Jill Anne Neves as a director on 2016-09-08
dot icon09/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon08/09/2016
Appointment of Mr Mathew Gordon Mcbain as a director on 2016-09-08
dot icon08/09/2016
Appointment of Mr William Glover as a director on 2016-09-08
dot icon08/09/2016
Registered office address changed from C/O David Pheasey 24 Bagshawe Avenue Chapel-En-Le-Frith High Peak Derbyshire SK23 9SE to 11D Bath Road Bath Road Buxton SK17 6HH on 2016-09-08
dot icon08/09/2016
Appointment of Mrs Jill Anne Neves as a secretary on 2016-09-08
dot icon08/09/2016
Termination of appointment of David Anthony Pheasey as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Semra Fawcett as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of David Anthony Pheasey as a secretary on 2016-09-08
dot icon28/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/05/2015
Appointment of Mr David Anthony Pheasey as a secretary on 2015-04-08
dot icon11/05/2015
Termination of appointment of Clare Judith Trinder as a secretary on 2015-04-08
dot icon11/05/2015
Appointment of Mrs Jill Anne Neves as a director on 2015-04-08
dot icon11/05/2015
Termination of appointment of Clare Judith Trinder as a director on 2015-04-08
dot icon10/05/2015
Registered office address changed from 2 Swinside Close Cockermouth Cumbria CA13 9AB to C/O David Pheasey 24 Bagshawe Avenue Chapel-En-Le-Frith High Peak Derbyshire SK23 9SE on 2015-05-10
dot icon03/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/08/2014
Director's details changed for Mrs Semra Fawcett on 2013-09-01
dot icon07/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon15/08/2013
Director's details changed for Matthew Darryl Dickinson on 2012-10-01
dot icon15/08/2013
Director's details changed for Clare Judith Trinder on 2013-08-01
dot icon15/08/2013
Director's details changed for Gemma Louise Bosley on 2012-10-01
dot icon15/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Appointment of Mrs Semra Fawcett as a director
dot icon23/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon23/08/2010
Director's details changed for Clare Judith Trinder on 2010-08-08
dot icon23/08/2010
Director's details changed for Matthew Darryl Dickinson on 2010-08-08
dot icon23/08/2010
Director's details changed for David Anthony Pheasey on 2010-08-08
dot icon23/08/2010
Director's details changed for Gemma Louise Bosley on 2010-08-08
dot icon09/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/08/2009
Return made up to 08/08/09; full list of members
dot icon01/07/2009
Appointment terminated director mark fawcett
dot icon30/06/2009
Ad 08/08/08\gbp si 2@1=2\gbp ic 2/4\
dot icon18/08/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon08/08/2008
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+9.80 % *

* during past year

Cash in Bank

£5,950.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.33K
-
0.00
5.42K
-
2022
0
5.42K
-
0.00
5.95K
-
2022
0
5.42K
-
0.00
5.95K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.42K £Ascended25.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.95K £Ascended9.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slack, Lydia Ruth
Director
09/08/2021 - Present
2
Neves, Jill Anne
Director
07/09/2016 - 09/08/2021
-
Bosley, Gemma Louise
Director
07/08/2008 - Present
-
Trinder, Clare Judith
Secretary
07/08/2008 - 07/04/2015
-
Fawcett, Semra
Director
31/10/2010 - 07/09/2016
-

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 11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED

11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 08/08/2008 with the registered office located at 30 Cliff Road, Buxton SK17 7NJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED?

toggle

11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED is currently Active. It was registered on 08/08/2008 .

Where is 11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED located?

toggle

11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED is registered at 30 Cliff Road, Buxton SK17 7NJ.

What does 11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED do?

toggle

11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 BATH ROAD BUXTON FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 28/04/2025: Unaudited abridged accounts made up to 2024-08-31.