11 GROSVENOR PLACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

11 GROSVENOR PLACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01961913

Incorporation date

20/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

11 Grosvenor Place, Bath, Avon BA1 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1988)
dot icon01/04/2026
Termination of appointment of David Dunlop as a secretary on 2026-04-01
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon01/11/2024
Termination of appointment of Jason Kenneth Eden as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mrs Margaret Alice Whitaker as a director on 2024-10-25
dot icon01/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Termination of appointment of Thomas David Goodsir as a director on 2023-02-17
dot icon16/02/2023
Termination of appointment of Alana May Workman as a director on 2023-02-17
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon23/08/2022
Appointment of Miss Joyce Meloni as a director on 2022-08-10
dot icon23/08/2022
Appointment of Mr Aaron Baker as a director on 2022-08-10
dot icon23/08/2022
Termination of appointment of Daisy Ann Coppin as a director on 2022-08-10
dot icon06/05/2022
Termination of appointment of Phillip Scott as a director on 2022-05-01
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon24/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Appointment of Miss Alana May Workman as a director on 2021-10-10
dot icon22/10/2021
Appointment of Mr Thomas David Goodsir as a director on 2021-10-10
dot icon22/10/2021
Appointment of Mr Edward Dunlop as a director on 2021-10-10
dot icon22/10/2021
Appointment of Miss Victoria Dunlop as a director on 2021-10-10
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon22/10/2019
Termination of appointment of Arjan Vincente Silvestre as a director on 2019-10-10
dot icon22/10/2019
Appointment of Mr Phillip Scott as a director on 2019-10-10
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/10/2015
Appointment of Miss Daisy Coppin as a director on 2015-03-09
dot icon12/10/2015
Termination of appointment of Kim O'connor as a director on 2015-03-09
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Jason Eden as a secretary
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Termination of appointment of Dwight Lindstrom as a director
dot icon07/05/2012
Termination of appointment of Dwight Lindstrom as a director
dot icon07/05/2012
Appointment of Kim O'connor as a director
dot icon07/05/2012
Termination of appointment of Arthur Dunlop as a director
dot icon07/05/2012
Appointment of Mr David Anthony Boyd Dunlop as a director
dot icon07/05/2012
Appointment of David Dunlop as a secretary
dot icon16/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/01/2012
Director's details changed for Arthur Cecil Dunlop on 2011-11-01
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Jason Eden on 2009-12-08
dot icon14/12/2009
Director's details changed for Peter Wright on 2009-12-13
dot icon14/12/2009
Director's details changed for Dwight Lindstrom on 2009-12-13
dot icon14/12/2009
Director's details changed for Mr Arjan Vincente Silvestre on 2009-12-13
dot icon14/12/2009
Director's details changed for Kevin James Perkins on 2009-12-08
dot icon14/12/2009
Director's details changed for Mr Martin Alan Brant on 2009-12-08
dot icon14/12/2009
Director's details changed for Arthur Cecil Dunlop on 2009-12-08
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 30/11/07; full list of members
dot icon07/01/2008
New director appointed
dot icon05/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 30/11/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 30/11/05; full list of members
dot icon03/01/2006
Director resigned
dot icon28/01/2005
Return made up to 30/11/04; change of members
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Return made up to 30/11/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon03/01/2003
Return made up to 30/11/02; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2002
New director appointed
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 30/11/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Return made up to 30/11/00; full list of members
dot icon03/12/1999
Return made up to 30/11/99; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 30/11/98; no change of members
dot icon20/10/1998
New director appointed
dot icon25/11/1997
Return made up to 30/11/97; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1997-03-31
dot icon27/11/1996
Return made up to 30/11/96; full list of members
dot icon03/10/1996
New director appointed
dot icon03/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
New secretary appointed;new director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Ad 20/09/96--------- £ si 2@1=2 £ ic 4/6
dot icon19/08/1996
Accounts for a small company made up to 1996-03-31
dot icon04/01/1996
Return made up to 30/11/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/06/1995
Ad 24/05/95--------- £ si 1@1=1 £ ic 3/4
dot icon01/06/1995
Ad 13/05/93--------- £ si 1@1
dot icon01/06/1995
Ad 17/12/91--------- £ si 1@1
dot icon20/12/1994
Return made up to 30/11/94; change of members
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Return made up to 30/11/93; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/12/1992
Return made up to 30/11/92; full list of members
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon23/12/1991
Return made up to 30/11/91; no change of members
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
Return made up to 30/11/90; no change of members
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1988
Full accounts made up to 1988-03-31
dot icon05/10/1988
Return made up to 19/09/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-03-31
dot icon18/02/1988
Return made up to 31/12/87; full list of members
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
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.44K
-
0.00
-
-
2022
0
10.20K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meloni, Joyce
Director
10/08/2022 - Present
1
Dunlop, David
Secretary
07/05/2012 - 01/04/2026
-
Baker, Aaron
Director
10/08/2022 - Present
1
Perkins, Kevin James
Director
24/09/1996 - Present
1
Dunlop, Victoria
Director
10/10/2021 - 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 11 GROSVENOR PLACE (BATH) LIMITED

11 GROSVENOR PLACE (BATH) LIMITED is an(a) Active company incorporated on 20/11/1985 with the registered office located at 11 Grosvenor Place, Bath, Avon BA1 6AX. There are currently 9 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 GROSVENOR PLACE (BATH) LIMITED?

toggle

11 GROSVENOR PLACE (BATH) LIMITED is currently Active. It was registered on 20/11/1985 .

Where is 11 GROSVENOR PLACE (BATH) LIMITED located?

toggle

11 GROSVENOR PLACE (BATH) LIMITED is registered at 11 Grosvenor Place, Bath, Avon BA1 6AX.

What does 11 GROSVENOR PLACE (BATH) LIMITED do?

toggle

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

What is the latest filing for 11 GROSVENOR PLACE (BATH) LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of David Dunlop as a secretary on 2026-04-01.