11A BATHWICK STREET LIMITED

Register to unlock more data on OkredoRegister

11A BATHWICK STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01368772

Incorporation date

16/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon12/01/2026
Appointment of Miss Emily Louise Harvey as a director on 2026-01-11
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Ltd on 2026-01-12
dot icon12/12/2025
Director's details changed for Simon Collyer on 2025-12-12
dot icon12/12/2025
Director's details changed for Rhys Thomas Hale on 2025-12-12
dot icon21/10/2025
Micro company accounts made up to 2025-04-05
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon18/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-18
dot icon08/11/2024
Termination of appointment of Patricia Ruth Harvey as a director on 2024-11-08
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon27/08/2024
Micro company accounts made up to 2024-04-05
dot icon19/10/2023
Micro company accounts made up to 2023-04-05
dot icon17/10/2023
Termination of appointment of Richard Wilfred Harvey as a director on 2023-10-16
dot icon17/10/2023
Appointment of Mrs Patricia Ruth Harvey as a director on 2022-03-14
dot icon01/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-04-05
dot icon05/01/2023
Termination of appointment of a director
dot icon04/01/2023
Appointment of Mr Richard Wilfred Harvey as a director on 2023-01-04
dot icon02/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-04-05
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-04-05
dot icon07/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon14/10/2019
Notification of a person with significant control statement
dot icon14/10/2019
Withdrawal of a person with significant control statement on 2019-10-14
dot icon14/10/2019
Cessation of Rhys Thomas Hale as a person with significant control on 2017-01-11
dot icon14/10/2019
Cessation of Richard Wilfred Harvey as a person with significant control on 2017-01-11
dot icon14/10/2019
Cessation of Simon Collyer as a person with significant control on 2017-01-11
dot icon10/10/2019
Micro company accounts made up to 2019-04-05
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon08/02/2019
Termination of appointment of Richard Wilfred Harvey as a director on 2019-01-24
dot icon14/09/2018
Micro company accounts made up to 2018-04-05
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon18/08/2017
Micro company accounts made up to 2017-04-05
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon23/08/2016
Previous accounting period shortened from 2016-04-30 to 2016-04-05
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon03/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon03/10/2014
Registered office address changed from 6 Gay Street Bath Bath & North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-03
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Joanne Brooks as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/09/2012
Appointment of Mr Richard Wilfred Harvey as a director
dot icon04/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon04/09/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2011-10-01
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon24/08/2011
Director's details changed for Joanne Brooks on 2011-02-01
dot icon11/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon07/09/2010
Director's details changed for Rhys Thomas Hale on 2009-10-01
dot icon07/09/2010
Director's details changed for Joanne Brooks on 2009-10-01
dot icon07/09/2010
Director's details changed for Simon Collyer on 2009-10-01
dot icon22/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/09/2009
Return made up to 11/08/09; full list of members
dot icon11/03/2009
Director appointed rhys thomas hale
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/09/2008
Return made up to 11/08/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/10/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon04/09/2007
Return made up to 11/08/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/09/2006
Return made up to 11/08/06; full list of members
dot icon05/04/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 11/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/09/2004
Return made up to 11/08/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/01/2004
New director appointed
dot icon29/08/2003
Return made up to 11/08/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/09/2002
Return made up to 11/08/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon10/09/2001
Return made up to 11/08/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon27/11/2000
Registered office changed on 27/11/00 from: chilton estate management 6 gay street bath BA1 2PH
dot icon27/11/2000
New secretary appointed
dot icon23/10/2000
Registered office changed on 23/10/00 from: george press & co LTD 181 whiteladies road bristol avon BS8 2RY
dot icon23/10/2000
Secretary resigned
dot icon21/08/2000
Return made up to 11/08/00; full list of members
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: 34 gay street bath avon BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon07/10/1999
Return made up to 11/08/99; no change of members
dot icon29/09/1999
Accounts for a small company made up to 1999-04-30
dot icon09/09/1999
Secretary's particulars changed
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Return made up to 11/08/98; full list of members
dot icon20/02/1998
Accounts for a small company made up to 1997-04-30
dot icon02/11/1997
Return made up to 04/08/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-04-30
dot icon29/11/1996
New director appointed
dot icon03/10/1996
Return made up to 11/08/96; full list of members
dot icon15/01/1996
Accounts for a small company made up to 1995-04-30
dot icon21/08/1995
Return made up to 11/08/95; no change of members
dot icon21/08/1995
Auditor's resignation
dot icon21/08/1995
Auditor's resignation
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon20/01/1995
New director appointed
dot icon31/08/1994
Return made up to 11/08/94; full list of members
dot icon31/08/1994
New director appointed
dot icon26/01/1994
Accounts for a small company made up to 1993-04-30
dot icon24/08/1993
Return made up to 11/08/93; full list of members
dot icon01/06/1993
Director resigned;new director appointed
dot icon15/02/1993
Full accounts made up to 1992-04-30
dot icon19/08/1992
Return made up to 18/08/92; full list of members
dot icon25/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Full accounts made up to 1991-04-30
dot icon18/11/1991
Return made up to 18/08/91; no change of members
dot icon31/05/1991
Full accounts made up to 1990-04-30
dot icon12/04/1991
Director's particulars changed
dot icon12/04/1991
Return made up to 07/12/90; no change of members
dot icon23/10/1989
Return made up to 18/08/89; full list of members
dot icon23/10/1989
Full accounts made up to 1989-04-30
dot icon17/02/1988
Return made up to 10/02/88; full list of members
dot icon17/02/1988
Full accounts made up to 1987-04-30
dot icon17/02/1988
Full accounts made up to 1986-04-30
dot icon17/02/1988
Return made up to 10/02/87; full list of members
dot icon17/02/1988
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Director resigned
dot icon21/11/1986
Director resigned;new director appointed
dot icon15/05/1986
Registered office changed on 15/05/86 from: 8 kingsmead square bath avon
dot icon15/05/1986
Return made up to 28/03/86; full list of members
dot icon01/05/1986
Full accounts made up to 1985-04-30
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
05/04/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Patricia Ruth
Director
14/03/2022 - 08/11/2024
-
Brooks, Joanne
Director
11/11/2005 - 09/05/2013
-
Simon Collyer
Director
22/06/1994 - Present
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Reed, Julie Sheila
Director
05/06/1996 - 11/11/2005
3

Persons with Significant Control

3
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 11A BATHWICK STREET LIMITED

11A BATHWICK STREET LIMITED is an(a) Active company incorporated on 16/05/1978 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 11A BATHWICK STREET LIMITED?

toggle

11A BATHWICK STREET LIMITED is currently Active. It was registered on 16/05/1978 .

Where is 11A BATHWICK STREET LIMITED located?

toggle

11A BATHWICK STREET LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 11A BATHWICK STREET LIMITED do?

toggle

11A BATHWICK STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11A BATHWICK STREET LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Miss Emily Louise Harvey as a director on 2026-01-11.