11 RUSSELL STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 RUSSELL STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564328

Incorporation date

30/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon29/04/2026
Micro company accounts made up to 2025-12-31
dot icon19/12/2025
Director's details changed for Ms Sarah Fremantile Rothwell on 2025-11-19
dot icon19/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon17/12/2025
Change of details for Ms Sarah Fremantle Rothwell as a person with significant control on 2025-11-19
dot icon29/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon14/06/2024
Micro company accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon25/11/2022
Director's details changed for Victoria Ann Mills on 2022-08-12
dot icon25/11/2022
Director's details changed for Dr Alexandra Diana Johnson on 2022-11-08
dot icon13/05/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Termination of appointment of Kenneh Edward James as a director on 2017-06-01
dot icon02/01/2018
Appointment of Mr Hugo Elliott as a director on 2017-06-01
dot icon19/12/2017
Appointment of Dr Alexandra Diana Johnson as a director on 2017-08-28
dot icon19/12/2017
Termination of appointment of Rosemary Elizabeth Williamson as a director on 2017-08-28
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT on 2014-04-17
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/01/2013
Appointment of Mrs Rosemary Elizabeth Williamson as a director
dot icon25/07/2012
Termination of appointment of Amy Wright as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/06/2011
Registered office address changed from 16,Abbey Churchyard, Bath, Avon. B1 1LY on 2011-06-16
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Director's details changed for Amy Catherine Wright on 2010-02-08
dot icon08/02/2010
Director's details changed for Sarah Fremantle Rothwell on 2010-02-08
dot icon08/02/2010
Director's details changed for Victoria Ann Mills on 2010-02-08
dot icon08/02/2010
Director's details changed for Dr Kenneh Edward James on 2010-02-08
dot icon08/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 30/11/07; full list of members
dot icon20/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon23/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 30/11/06; full list of members
dot icon29/03/2006
Return made up to 30/11/05; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 30/11/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 30/11/03; no change of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 30/11/02; no change of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-12-31
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-12-31
dot icon26/11/1998
Return made up to 30/11/98; no change of members
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 30/11/97; full list of members
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/12/1996
Return made up to 30/11/96; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Return made up to 30/11/95; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/12/1994
Return made up to 30/11/94; full list of members
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Auditor's resignation
dot icon18/08/1994
Director's particulars changed
dot icon14/01/1994
Return made up to 30/11/93; no change of members
dot icon27/07/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
£ nc 4/10 28/11/92
dot icon07/01/1993
Resolutions
dot icon15/12/1992
Return made up to 30/11/92; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon03/04/1992
Registered office changed on 03/04/92 from: 11,russell street, bath, avon. BA1 2QF
dot icon24/03/1992
Return made up to 30/11/91; full list of members
dot icon03/09/1991
Accounting reference date notified as 31/12
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1991
Registered office changed on 05/03/91 from: 181 newfoundland road bristol avon BS2 9LU
dot icon30/11/1990
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
31/12/2024
dot iconNext confirmation date
30/11/2026
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
0
3.00K
-
0.00
-
-
2022
0
1.77K
-
0.00
-
-
2022
0
1.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.77K £Descended-41.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Hugo
Director
01/06/2017 - Present
3
Rothwell, Sarah Fremantle
Director
01/08/2007 - Present
-
Mills, Victoria Ann
Secretary
15/10/1997 - Present
-
Mills, Victoria Ann
Director
28/08/2007 - Present
2
Johnson, Alexandra Diana, Dr
Director
28/08/2017 - Present
-

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 RUSSELL STREET MANAGEMENT COMPANY LIMITED

11 RUSSELL STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/1990 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There are currently 5 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 RUSSELL STREET MANAGEMENT COMPANY LIMITED?

toggle

11 RUSSELL STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/1990 .

Where is 11 RUSSELL STREET MANAGEMENT COMPANY LIMITED located?

toggle

11 RUSSELL STREET MANAGEMENT COMPANY LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does 11 RUSSELL STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 11 RUSSELL STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-12-31.