11 BATHWICK STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 BATHWICK STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482570

Incorporation date

17/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

23 Bloomfield Avenue, Bath, Somerset BA2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon20/02/2026
Micro company accounts made up to 2025-12-31
dot icon16/12/2025
Appointment of Mrs Marion Christa O'hanlon as a director on 2025-11-17
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon31/03/2025
Appointment of Miss Rowena Mary Steward as a director on 2025-03-07
dot icon31/03/2025
Appointment of Mr Paul Kieron Rattew as a director on 2025-03-07
dot icon21/03/2025
Termination of appointment of Christopher William Kneen as a director on 2025-03-07
dot icon18/03/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon30/10/2023
Termination of appointment of Christopher Clinton as a director on 2023-05-26
dot icon30/10/2023
Termination of appointment of Hanna Holmkvist as a director on 2023-05-26
dot icon30/10/2023
Appointment of Mr Christopher William Kneen as a director on 2023-05-26
dot icon27/02/2023
Micro company accounts made up to 2022-12-31
dot icon17/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon09/12/2018
Appointment of Mr Philip Henry Stride as a director on 2018-01-19
dot icon09/12/2018
Termination of appointment of Stuart Quinn as a director on 2018-01-19
dot icon16/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Alex James Barton as a director on 2015-09-21
dot icon22/12/2015
Appointment of Ms Hanna Holmkvist as a director on 2015-09-21
dot icon22/12/2015
Appointment of Mr Christopher Clinton as a director on 2015-09-21
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon18/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Alex James Barton as a director
dot icon27/03/2011
Termination of appointment of Judith Carter as a director
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon07/01/2010
Director's details changed for James Howard Mann on 2010-01-07
dot icon07/01/2010
Director's details changed for Stuart Quinn on 2010-01-07
dot icon07/01/2010
Director's details changed for Judith Carter on 2010-01-07
dot icon07/01/2010
Director's details changed for Justin Gregory Maelzer on 2010-01-07
dot icon03/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 17/12/08; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from 11 bathwick street bath somerset BA2 6NX
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 17/12/07; full list of members
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 17/12/06; full list of members
dot icon22/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 17/12/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/01/2005
Return made up to 17/12/04; full list of members
dot icon24/09/2004
Ad 07/06/04-30/06/04 £ si 3@1=3 £ ic 2/5
dot icon16/09/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon12/08/2004
Return made up to 17/12/03; full list of members
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
Director resigned
dot icon02/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2003
Registered office changed on 27/10/03 from: 37 gay street bath BA1 2NT
dot icon25/02/2003
Return made up to 17/12/02; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/12/2001
Return made up to 17/12/01; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/01/2001
Return made up to 17/12/00; full list of members
dot icon11/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/01/2000
Return made up to 17/12/99; full list of members
dot icon29/03/1999
Return made up to 17/12/98; full list of members
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/03/1999
New secretary appointed;new director appointed
dot icon03/03/1999
New director appointed
dot icon22/02/1999
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Registered office changed on 05/01/98 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon17/12/1997
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
31/12/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.77K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thaxter, Julie
Director
17/12/1997 - 24/10/2003
3
Quinn, Stuart
Director
12/07/2007 - 19/01/2018
2
Wright, Elizabeth Anne
Director
07/06/2004 - 12/10/2006
2
O'hanlon, Marion Christa
Director
17/11/2025 - Present
2
Clinton, Christopher
Director
21/09/2015 - 26/05/2023
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 11 BATHWICK STREET MANAGEMENT COMPANY LIMITED

11 BATHWICK STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/12/1997 with the registered office located at 23 Bloomfield Avenue, Bath, Somerset BA2 3AB. There are currently 7 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 11 BATHWICK STREET MANAGEMENT COMPANY LIMITED?

toggle

11 BATHWICK STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/12/1997 .

Where is 11 BATHWICK STREET MANAGEMENT COMPANY LIMITED located?

toggle

11 BATHWICK STREET MANAGEMENT COMPANY LIMITED is registered at 23 Bloomfield Avenue, Bath, Somerset BA2 3AB.

What does 11 BATHWICK STREET MANAGEMENT COMPANY LIMITED do?

toggle

11 BATHWICK STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 11 BATHWICK STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-12-31.