11 NORFOLK CRESCENT (BATH) LIMITED

Register to unlock more data on OkredoRegister

11 NORFOLK CRESCENT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01597522

Incorporation date

12/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1981)
dot icon17/11/2025
Micro company accounts made up to 2025-05-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/10/2024
Appointment of Mr Ian Woodhouse as a director on 2024-10-10
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/01/2024
Second filing of Confirmation Statement dated 2023-09-10
dot icon25/09/2023
Appointment of Mr Daniel Perry as a director on 2023-09-25
dot icon10/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon12/04/2023
Termination of appointment of Linda Anne Holland as a director on 2023-04-11
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon25/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-25
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon25/08/2022
Appointment of Miss Stephanie Ellen Woodhouse as a director on 2022-08-25
dot icon11/07/2022
Termination of appointment of Michael Francis Lake as a director on 2022-07-11
dot icon20/06/2022
Appointment of Bath Leasehold Management Ltd as a secretary on 2022-06-20
dot icon20/06/2022
Registered office address changed from 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS England to 4 Chapel Row Bath BA1 1HN on 2022-06-20
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon04/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon04/11/2021
Registered office address changed from 11 Norfolk Crescent Bath BA1 2BE to 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS on 2021-11-04
dot icon04/11/2021
Appointment of Mr Ivan Freeman as a director on 2021-11-04
dot icon04/11/2021
Termination of appointment of Timothy David Mander as a director on 2021-05-31
dot icon22/10/2021
Termination of appointment of Dougal Adam Freeman as a director on 2021-04-01
dot icon20/04/2021
Director's details changed for Mrs Simmone Marie Hewett on 2021-04-20
dot icon20/04/2021
Termination of appointment of Michael Francis Lake as a secretary on 2021-03-24
dot icon26/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon18/09/2020
Micro company accounts made up to 2020-05-31
dot icon18/09/2020
Appointment of Mr Dougal Adam Freeman as a director on 2020-09-18
dot icon03/02/2020
Appointment of Mrs Simmone Marie Hewett as a director on 2020-01-11
dot icon03/02/2020
Termination of appointment of Wendy Hughes as a director on 2019-10-25
dot icon16/01/2020
Micro company accounts made up to 2019-05-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon28/01/2019
Micro company accounts made up to 2018-05-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-05-31
dot icon02/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Appointment of Mrs Heather Diane Kellaway as a director on 2017-01-09
dot icon16/01/2017
Termination of appointment of Keith Selwyn Kellaway as a director on 2017-01-09
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/11/2015
Appointment of Mr Joshua James Bennett- Watkins as a director on 2015-10-10
dot icon21/10/2015
Termination of appointment of Nina Fay Attridge as a director on 2015-10-08
dot icon09/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr Michael Francis Lake on 2014-12-31
dot icon09/10/2015
Register(s) moved to registered inspection location The Old Coach House Poolbridge Road Blackford Wedmore Somerset BS28 4PA
dot icon03/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon04/08/2014
Appointment of Dr Nina Fay Attridge as a director on 2014-04-01
dot icon04/08/2014
Termination of appointment of Franny India Beecher Collingham as a director on 2014-04-01
dot icon06/03/2014
Appointment of Mr Timothy David Mander as a director
dot icon06/03/2014
Termination of appointment of David Almond as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon30/09/2013
Register(s) moved to registered office address
dot icon24/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Michael Francis Lake on 2012-10-01
dot icon27/02/2012
Appointment of Mr Michael Francis Lake as a director
dot icon05/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Termination of appointment of Dougal Freeman as a director
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon08/10/2010
Director's details changed for Dougal Adam Freeman on 2010-09-24
dot icon08/10/2010
Register(s) moved to registered inspection location
dot icon08/10/2010
Director's details changed for Mr Robert William Howes on 2010-09-24
dot icon08/10/2010
Director's details changed for Mr Keith Selwyn Kellaway on 2010-09-24
dot icon08/10/2010
Director's details changed for Linda Anne Holland on 2010-09-24
dot icon08/10/2010
Register inspection address has been changed
dot icon08/10/2010
Director's details changed for Franny India Beecher Collingham on 2010-09-24
dot icon08/10/2010
Director's details changed for David Leonard Almond on 2010-09-24
dot icon30/09/2009
Return made up to 24/09/09; full list of members
dot icon15/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/10/2008
Return made up to 24/09/08; full list of members
dot icon15/10/2008
Secretary's change of particulars / michael lake / 14/10/2008
dot icon14/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/11/2007
Return made up to 24/09/07; full list of members
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon17/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/10/2006
Return made up to 24/09/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon13/10/2005
Return made up to 24/09/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/09/2004
Return made up to 24/09/04; full list of members
dot icon07/06/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon22/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon20/09/2003
Return made up to 24/09/03; full list of members
dot icon02/06/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon14/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/02/2003
Director resigned
dot icon14/02/2003
New secretary appointed
dot icon11/10/2002
Return made up to 24/09/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/10/2001
Return made up to 24/09/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-05-31
dot icon20/10/2000
Return made up to 24/09/00; full list of members
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon16/02/2000
Accounts for a small company made up to 1999-05-31
dot icon05/02/2000
Director resigned
dot icon05/02/2000
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon15/10/1999
Return made up to 24/09/99; change of members
dot icon25/11/1998
Accounts for a small company made up to 1998-05-31
dot icon23/11/1998
New director appointed
dot icon31/10/1998
Return made up to 24/09/98; no change of members
dot icon31/10/1998
Director resigned
dot icon24/03/1998
Accounts for a small company made up to 1997-05-31
dot icon23/10/1997
Return made up to 24/09/97; full list of members
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
Director resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon11/02/1997
Accounts for a small company made up to 1996-05-31
dot icon30/09/1996
Return made up to 24/09/96; full list of members
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
New secretary appointed
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon27/09/1995
Return made up to 24/09/95; no change of members
dot icon24/05/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Accounts for a small company made up to 1994-05-31
dot icon25/11/1994
Director resigned;new director appointed
dot icon17/10/1994
Return made up to 24/09/94; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-05-31
dot icon15/11/1993
New director appointed
dot icon12/10/1993
Return made up to 24/09/93; change of members
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon08/12/1992
Accounts for a small company made up to 1992-05-31
dot icon12/10/1992
Return made up to 24/09/92; change of members
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon26/02/1992
Director resigned;new director appointed
dot icon24/09/1991
Accounts for a small company made up to 1991-05-31
dot icon23/09/1991
Return made up to 24/09/91; full list of members
dot icon17/03/1991
Return made up to 31/12/90; no change of members
dot icon24/10/1990
Director resigned;new director appointed
dot icon04/10/1990
Full accounts made up to 1990-05-31
dot icon14/05/1990
Director resigned;new director appointed
dot icon28/03/1990
Director resigned;new director appointed
dot icon07/11/1989
Return made up to 24/09/89; full list of members
dot icon31/10/1989
Full accounts made up to 1989-05-31
dot icon27/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Director resigned;new director appointed
dot icon21/04/1989
Director resigned;new director appointed
dot icon17/10/1988
Full accounts made up to 1988-05-31
dot icon17/10/1988
Return made up to 11/10/88; full list of members
dot icon30/09/1988
Director resigned;new director appointed
dot icon04/05/1988
Director resigned;new director appointed
dot icon05/11/1987
Full accounts made up to 1987-05-31
dot icon05/11/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon16/10/1987
Return made up to 11/10/87; full list of members
dot icon01/07/1987
Director resigned;new director appointed
dot icon12/05/1987
Director resigned;new director appointed
dot icon22/01/1987
Return made up to 14/12/86; full list of members
dot icon09/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Full accounts made up to 1986-05-31
dot icon14/05/1986
Return made up to 31/12/85; full list of members
dot icon14/05/1986
Return made up to 31/12/84; full list of members
dot icon12/11/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.15K
-
0.00
-
-
2022
0
42.09K
-
0.00
-
-
2022
0
42.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.09K £Ascended13.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Linda Anne
Director
15/03/1997 - 11/04/2023
1
Bennett- Watkins, Joshua James
Director
10/10/2015 - Present
2
Mr David Brett Hardy
Director
21/11/1994 - 27/04/2000
3
Woodhouse, Stephanie Ellen
Director
25/08/2022 - Present
-
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
19/06/2022 - Present
136

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 NORFOLK CRESCENT (BATH) LIMITED

11 NORFOLK CRESCENT (BATH) LIMITED is an(a) Active company incorporated on 12/11/1981 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 NORFOLK CRESCENT (BATH) LIMITED?

toggle

11 NORFOLK CRESCENT (BATH) LIMITED is currently Active. It was registered on 12/11/1981 .

Where is 11 NORFOLK CRESCENT (BATH) LIMITED located?

toggle

11 NORFOLK CRESCENT (BATH) LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 11 NORFOLK CRESCENT (BATH) LIMITED do?

toggle

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

What is the latest filing for 11 NORFOLK CRESCENT (BATH) LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-05-31.