11 KENSINGTON PLACE BATH LIMITED

Register to unlock more data on OkredoRegister

11 KENSINGTON PLACE BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677287

Incorporation date

14/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

11 Kensington Place, Bath BA1 6APCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon21/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon05/02/2026
Director's details changed for Miss Daisie Mae Garland on 2025-12-09
dot icon05/02/2026
Termination of appointment of Timothy Magee as a director on 2025-10-27
dot icon02/02/2026
Appointment of Miss Daisie Mae Garland as a director on 2025-12-09
dot icon12/01/2026
Termination of appointment of Jonathan Charles Edward Short as a director on 2025-12-08
dot icon22/10/2025
Micro company accounts made up to 2025-01-29
dot icon09/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-29
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-29
dot icon21/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon18/01/2023
Appointment of Ms Jenna-Claire Duncan as a director on 2023-01-10
dot icon10/01/2023
Termination of appointment of Adam Leslie Dougherty as a director on 2022-12-28
dot icon31/10/2022
Micro company accounts made up to 2022-01-29
dot icon03/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-29
dot icon19/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-01-29
dot icon27/04/2020
Appointment of Mr Jonathan Charles Edward Short as a director on 2019-10-17
dot icon25/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-01-29
dot icon29/10/2019
Appointment of Mr Adam Leslie Dougherty as a director on 2019-10-01
dot icon29/10/2019
Appointment of Mr Tom Harrison as a director on 2019-10-07
dot icon09/06/2019
Registered office address changed from Clays End Barn Newton St. Loe Bath BA2 9DE to 11 Kensington Place Bath BA1 6AP on 2019-06-09
dot icon09/06/2019
Termination of appointment of Richard James Mills as a secretary on 2019-06-09
dot icon22/05/2019
Appointment of Mr John Harris as a director on 2019-05-22
dot icon30/04/2019
Micro company accounts made up to 2018-01-29
dot icon30/01/2019
Current accounting period shortened from 2018-01-30 to 2018-01-29
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon30/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon09/04/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/03/2017
Termination of appointment of Jonothan Hope as a director on 2017-03-15
dot icon15/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-14 no member list
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/03/2015
Registered office address changed from C/O Pm Property Services G/Floor, Clays End Barn, Neton St. Loe, Bath G/Floor, Clays End Barn Newton St Loe Bath BA2 9DE to Clays End Barn Newton St. Loe Bath BA2 9DE on 2015-03-15
dot icon10/02/2015
Annual return made up to 2015-01-14 no member list
dot icon10/02/2015
Secretary's details changed for Mr Richard James Mills on 2014-04-01
dot icon19/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/05/2014
Registered office address changed from 17 St. Martins Court Midford Road Bath BA2 5RQ on 2014-05-28
dot icon19/02/2014
Annual return made up to 2014-01-14 no member list
dot icon19/02/2014
Appointment of Mr Richard James Mills as a secretary
dot icon19/02/2014
Registered office address changed from 6 Gay Street Bath Banes BA1 2PH on 2014-02-19
dot icon13/12/2013
Termination of appointment of Deborah Velleman as a secretary
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-14 no member list
dot icon31/01/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-14
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/06/2012
Appointment of Jonothan Hope as a director
dot icon31/05/2012
Termination of appointment of Sebastian Gwyther as a director
dot icon06/02/2012
Annual return made up to 2012-01-14 no member list
dot icon20/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-14 no member list
dot icon11/01/2011
Termination of appointment of Imogene Cooper as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-14 no member list
dot icon02/02/2010
Director's details changed for Timothy Magee on 2009-10-01
dot icon02/02/2010
Director's details changed for Imogene Cooper on 2009-10-01
dot icon02/02/2010
Director's details changed for Sebastian Holled Gwyther on 2009-10-01
dot icon22/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Annual return made up to 14/01/09
dot icon18/02/2009
Appointment terminated director mary rossiter
dot icon18/02/2009
Director's change of particulars / timothy magee / 01/08/2008
dot icon18/02/2009
Location of register of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from 11, kensington place, bath,
dot icon10/12/2008
Secretary appointed deborah mary velleman
dot icon10/12/2008
Appointment terminated secretary mary rossiter
dot icon05/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon22/10/2008
Director and secretary's change of particulars / mary rossiter / 01/10/2008
dot icon31/01/2008
Annual return made up to 14/01/08
dot icon28/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/02/2007
Annual return made up to 14/01/07
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon12/01/2006
Annual return made up to 14/01/06
dot icon25/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon12/04/2005
Total exemption full accounts made up to 2004-01-31
dot icon20/01/2005
Annual return made up to 14/01/05
dot icon20/01/2005
New director appointed
dot icon25/02/2004
Annual return made up to 14/01/04
dot icon28/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/01/2003
Annual return made up to 14/01/03
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon10/01/2002
Annual return made up to 14/01/02
dot icon09/01/2001
Annual return made up to 14/01/01
dot icon13/11/2000
Full accounts made up to 2000-01-31
dot icon05/03/2000
Full accounts made up to 1999-01-31
dot icon18/02/1999
Annual return made up to 14/01/99
dot icon18/02/1999
New director appointed
dot icon12/11/1998
Full accounts made up to 1998-01-31
dot icon16/01/1998
Annual return made up to 14/01/98
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon17/11/1997
Full accounts made up to 1996-01-31
dot icon18/04/1997
Annual return made up to 14/01/97
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
Director resigned
dot icon08/08/1996
Annual return made up to 14/01/96
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon09/02/1995
Annual return made up to 14/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-01-31
dot icon23/08/1994
Annual return made up to 14/01/94
dot icon19/10/1993
Accounts for a small company made up to 1993-01-31
dot icon27/09/1993
New director appointed
dot icon27/09/1993
New director appointed
dot icon20/05/1993
Annual return made up to 14/01/93
dot icon11/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/02/1992
Secretary resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new director appointed
dot icon11/02/1992
Registered office changed on 11/02/92 from: 181 newfoundland road bristol avon BS2 9LU
dot icon14/01/1992
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.92K
-
0.00
-
-
2022
1
2.43K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Velleman, Deborah Mary
Secretary
01/12/2008 - 13/12/2013
25
BOURSE SECURITIES LIMITED
Nominee Director
14/01/1992 - 14/01/1993
679
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
14/01/1992 - 14/01/1992
3976
Rossiter, Mary Elizabeth
Secretary
14/01/1992 - 01/12/2008
-
Mills, Richard James
Secretary
14/12/2013 - 09/06/2019
-

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 KENSINGTON PLACE BATH LIMITED

11 KENSINGTON PLACE BATH LIMITED is an(a) Active company incorporated on 14/01/1992 with the registered office located at 11 Kensington Place, Bath BA1 6AP. 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 KENSINGTON PLACE BATH LIMITED?

toggle

11 KENSINGTON PLACE BATH LIMITED is currently Active. It was registered on 14/01/1992 .

Where is 11 KENSINGTON PLACE BATH LIMITED located?

toggle

11 KENSINGTON PLACE BATH LIMITED is registered at 11 Kensington Place, Bath BA1 6AP.

What does 11 KENSINGTON PLACE BATH LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-04 with no updates.