11 CAVENDISH PLACE BATH LIMITED

Register to unlock more data on OkredoRegister

11 CAVENDISH PLACE BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02831751

Incorporation date

30/06/1993

Size

Dormant

Contacts

Registered address

Registered address

11 Cavendish Place, Garden Maisonette, Bath BA1 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1993)
dot icon07/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/11/2024
Termination of appointment of Julian Peter Cockayne as a director on 2022-11-14
dot icon14/11/2024
Appointment of Mrs Rosemary Cockayne as a director on 2022-11-14
dot icon03/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon06/02/2024
Appointment of Mrs Samantha Tame as a director on 2024-02-05
dot icon06/02/2024
Termination of appointment of Andrew Jordan as a director on 2024-02-05
dot icon05/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/07/2022
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/10/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/10/2017
Appointment of Mr Andrew Jordan as a director on 2017-10-15
dot icon18/10/2017
Termination of appointment of Patrick John Finnemore as a director on 2017-08-15
dot icon21/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon04/08/2016
Appointment of Mrs Eleni Toumazou as a director on 2016-07-08
dot icon04/08/2016
Termination of appointment of Richard David Mason as a director on 2016-07-08
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/08/2015
Annual return made up to 2015-06-30 no member list
dot icon13/08/2015
Director's details changed for Richard David Mason on 2015-03-31
dot icon13/08/2015
Director's details changed for Patrick John Finnemore on 2015-03-31
dot icon13/08/2015
Director's details changed for Julian Peter Cockayne on 2015-03-31
dot icon13/08/2015
Director's details changed for Mr John Richard Damman on 2015-03-31
dot icon17/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 11 Cavendish Place Garden Maisonette Bath BA1 2UB on 2015-07-01
dot icon31/03/2015
Termination of appointment of Paul Martin Perry as a secretary on 2015-03-31
dot icon02/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon05/11/2014
Appointment of John Richard Damman as a director on 2014-10-27
dot icon08/08/2014
Annual return made up to 2014-06-30 no member list
dot icon28/11/2013
Appointment of Patrick John Finnemore as a director
dot icon28/11/2013
Appointment of Richard David Mason as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-30 no member list
dot icon19/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/12/2012
Termination of appointment of Maxine Miller as a director
dot icon04/07/2012
Annual return made up to 2012-06-30 no member list
dot icon09/09/2011
Appointment of Julian Peter Cockayne as a director
dot icon25/08/2011
Termination of appointment of John Sanglier as a director
dot icon01/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-30 no member list
dot icon07/12/2010
Appointment of Dr Maxine Fay Miller as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-30 no member list
dot icon05/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/07/2009
Annual return made up to 30/06/09
dot icon10/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon15/07/2008
Annual return made up to 30/06/08
dot icon05/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon22/01/2008
Director resigned
dot icon18/07/2007
Annual return made up to 30/06/07
dot icon18/07/2007
Secretary's particulars changed
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon16/08/2006
Annual return made up to 30/06/06
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Secretary's particulars changed
dot icon23/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath BA2 5RT
dot icon21/07/2005
Annual return made up to 30/06/05
dot icon16/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/10/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Annual return made up to 30/06/04
dot icon23/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon25/07/2003
Annual return made up to 30/06/03
dot icon22/07/2003
New director appointed
dot icon13/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/09/2002
New director appointed
dot icon25/07/2002
Annual return made up to 30/06/02
dot icon09/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon04/12/2001
Annual return made up to 30/06/01
dot icon16/11/2001
Registered office changed on 16/11/01 from: second floor flat 11 cavendish place bath avon BA1 2UB
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
New secretary appointed
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Secretary resigned;director resigned
dot icon24/04/2001
Annual return made up to 30/06/00
dot icon27/03/2001
Compulsory strike-off action has been discontinued
dot icon27/03/2001
Accounts for a dormant company made up to 1999-06-30
dot icon27/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/12/2000
First Gazette notice for compulsory strike-off
dot icon25/08/1999
New secretary appointed;new director appointed
dot icon25/08/1999
Annual return made up to 30/06/99
dot icon28/09/1998
Annual return made up to 30/06/98
dot icon22/09/1998
Accounts for a dormant company made up to 1998-06-30
dot icon28/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon30/07/1997
Annual return made up to 30/06/97
dot icon03/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon28/07/1996
Annual return made up to 30/06/96
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New secretary appointed
dot icon20/11/1995
Secretary resigned
dot icon13/10/1995
Accounts for a dormant company made up to 1995-06-30
dot icon20/07/1995
Annual return made up to 30/06/95
dot icon31/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon31/05/1995
Resolutions
dot icon11/04/1995
Compulsory strike-off action has been discontinued
dot icon06/04/1995
Annual return made up to 30/06/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
First Gazette notice for compulsory strike-off
dot icon15/07/1993
Registered office changed on 15/07/93 from: 181 newfoundland road bristol BS2 9LU
dot icon15/07/1993
Secretary resigned;new director appointed
dot icon15/07/1993
New secretary appointed;director resigned
dot icon30/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bish, John Edward
Director
31/10/1995 - 01/12/1998
7
Perry, Paul Martin
Secretary
12/11/2001 - 30/03/2015
45
Bennett, Susie
Director
27/02/2002 - 27/05/2004
-
Hermon, Paul Antony
Director
27/05/2004 - 24/05/2007
1
Mason, Richard David
Director
24/11/2013 - 07/07/2016
-

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+
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 CAVENDISH PLACE BATH LIMITED

11 CAVENDISH PLACE BATH LIMITED is an(a) Active company incorporated on 30/06/1993 with the registered office located at 11 Cavendish Place, Garden Maisonette, Bath BA1 2UB. 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 11 CAVENDISH PLACE BATH LIMITED?

toggle

11 CAVENDISH PLACE BATH LIMITED is currently Active. It was registered on 30/06/1993 .

Where is 11 CAVENDISH PLACE BATH LIMITED located?

toggle

11 CAVENDISH PLACE BATH LIMITED is registered at 11 Cavendish Place, Garden Maisonette, Bath BA1 2UB.

What does 11 CAVENDISH PLACE BATH LIMITED do?

toggle

11 CAVENDISH PLACE BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 CAVENDISH PLACE BATH LIMITED?

toggle

The latest filing was on 07/07/2025: Accounts for a dormant company made up to 2025-06-30.