11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01541159

Incorporation date

23/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon15/11/2023
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on 2023-11-15
dot icon15/11/2023
Appointment of Bath Leasehold Management Ltd as a secretary on 2023-11-15
dot icon06/11/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon03/09/2018
Termination of appointment of Andrew Christopher Stewart Chedburn as a director on 2018-05-24
dot icon10/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/08/2017
Termination of appointment of Amaya Monica Floyd as a director on 2016-11-03
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon03/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon26/07/2011
Appointment of Amaya Monica Floyd as a director
dot icon21/06/2011
Termination of appointment of Andrew Graham as a director
dot icon04/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon24/08/2010
Director's details changed for Andrew Malcolm Graham on 2009-10-01
dot icon24/08/2010
Director's details changed for Andrew Christopher Stewart Chedburn on 2009-10-01
dot icon16/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/09/2009
Return made up to 22/08/09; full list of members
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/09/2008
Director appointed andrew christopher stewart chedburn
dot icon27/08/2008
Return made up to 22/08/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director edward beardwell
dot icon12/09/2007
Return made up to 22/08/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon12/09/2007
Secretary's particulars changed
dot icon16/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/10/2006
Return made up to 22/08/06; full list of members
dot icon20/10/2006
Secretary's particulars changed
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
New director appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath north east somerset BA2 5RT
dot icon23/09/2005
Director resigned
dot icon15/09/2005
Return made up to 22/08/05; full list of members
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon11/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/10/2004
Return made up to 22/08/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/05/2004
New director appointed
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/10/2003
Return made up to 22/08/03; full list of members
dot icon28/08/2002
Return made up to 22/08/02; full list of members
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/09/2001
Return made up to 22/08/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-12-31
dot icon30/08/2000
Return made up to 22/08/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon03/09/1999
Return made up to 22/08/99; full list of members
dot icon19/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/08/1998
Return made up to 22/08/98; change of members
dot icon18/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/05/1998
Resolutions
dot icon18/05/1998
New director appointed
dot icon29/10/1997
Return made up to 22/08/97; full list of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Registered office changed on 15/10/97 from: 11 george street bath avon BA1 2EH
dot icon05/11/1996
New director appointed
dot icon27/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/10/1996
Return made up to 22/08/95; no change of members
dot icon25/10/1996
Return made up to 22/08/96; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon07/10/1994
Return made up to 22/08/94; full list of members
dot icon06/10/1994
Director resigned
dot icon12/01/1994
Return made up to 22/08/93; change of members
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Director resigned;new director appointed
dot icon24/06/1993
Director resigned
dot icon23/12/1992
Return made up to 22/08/92; full list of members
dot icon19/11/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
First Gazette notice for compulsory strike-off
dot icon05/06/1992
Compulsory strike-off action has been discontinued
dot icon05/06/1992
Full accounts made up to 1990-12-31
dot icon05/06/1992
Return made up to 22/08/91; full list of members
dot icon16/04/1992
Director resigned
dot icon30/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Return made up to 22/08/90; full list of members
dot icon09/01/1990
Director resigned;new director appointed
dot icon06/04/1989
Full accounts made up to 1987-12-31
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon06/04/1989
Full accounts made up to 1988-12-31
dot icon06/04/1989
Return made up to 15/03/89; full list of members
dot icon05/08/1988
Registered office changed on 05/08/88 from: 11 george street bath avon
dot icon10/02/1988
Full accounts made up to 1986-12-31
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1987
Director resigned
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon24/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chedburn, Andrew Christopher Stewart
Director
03/04/2008 - 24/05/2018
2
Perkins, Ian Granville
Director
01/08/2005 - Present
4
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
15/11/2023 - Present
136
Nash, Jennifer Christine
Director
17/12/1992 - 01/08/2005
-
Graham, Andrew Malcolm
Director
10/03/2004 - 19/05/2011
-

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 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED

11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/01/1981 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. 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 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/01/1981 .

Where is 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2024-12-31.