12, BROCK STREET, BATH LIMITED

Register to unlock more data on OkredoRegister

12, BROCK STREET, BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008757

Incorporation date

10/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1986)
dot icon03/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon18/12/2025
Termination of appointment of Peter Anthony Keevill as a director on 2025-12-18
dot icon18/12/2025
Appointment of Ms Kerensa Jane Keevil as a director on 2025-12-18
dot icon04/12/2025
Micro company accounts made up to 2025-06-23
dot icon07/08/2025
Termination of appointment of Alan George Davies as a director on 2025-08-07
dot icon24/07/2025
Appointment of Lord Thomas Columba Craigmyle as a director on 2025-07-22
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon20/01/2025
Micro company accounts made up to 2024-06-23
dot icon05/08/2024
Appointment of Bath Leasehold Management Ltd as a secretary on 2024-08-05
dot icon05/08/2024
Registered office address changed from Estate Management Co Ltd 1 Belmont Bath Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon06/11/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01
dot icon21/10/2023
Accounts for a dormant company made up to 2023-06-23
dot icon21/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-06-23
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-06-23
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-23
dot icon27/02/2019
Notification of a person with significant control statement
dot icon10/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon26/06/2018
Appointment of Mr Paul Martin Perry as a secretary on 2018-06-26
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-23
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon31/10/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Estate Management Co Ltd 1 Belmont Bath Bath BA1 5DZ on 2017-10-31
dot icon31/10/2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-19
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-23
dot icon09/12/2016
Appointment of Mr Peter Anthony Keevill as a director on 2016-12-09
dot icon05/09/2016
Previous accounting period shortened from 2016-06-26 to 2016-06-23
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon04/08/2016
Previous accounting period extended from 2016-03-31 to 2016-06-26
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Bo Reidar Ascot as a director on 2014-12-15
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon12/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon10/09/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-08-19
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon15/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon14/09/2010
Director's details changed for Bo Reidar Ascot on 2009-10-01
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2009
Return made up to 19/08/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2008
Return made up to 19/08/08; full list of members
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Director's change of particulars / alan davies / 01/07/2007
dot icon12/08/2008
Registered office changed on 12/08/2008 from 1 belmont bath banes BA1 5DZ
dot icon12/08/2008
Secretary appointed deborah velleman
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Appointment terminated secretary paul perry
dot icon22/08/2007
Return made up to 19/08/07; full list of members
dot icon22/08/2007
Secretary's particulars changed
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/10/2006
Return made up to 19/08/06; full list of members
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary's particulars changed
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath BA2 5RT
dot icon19/09/2005
Return made up to 19/08/05; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon20/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon09/09/2004
Return made up to 19/08/04; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon09/09/2003
Return made up to 19/08/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/08/2002
Return made up to 19/08/02; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 19/08/01; full list of members
dot icon03/10/2000
Secretary resigned
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 19/08/00; full list of members
dot icon03/09/1999
Return made up to 19/08/99; no change of members
dot icon13/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon28/08/1998
Resolutions
dot icon25/08/1998
Return made up to 19/08/98; no change of members
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/08/1997
Return made up to 19/08/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-03-31
dot icon06/03/1997
Return made up to 19/08/96; no change of members
dot icon05/03/1997
Registered office changed on 05/03/97 from: 12 brock street bath avon BA1 2LW
dot icon26/02/1997
New secretary appointed
dot icon26/02/1997
Secretary resigned
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon25/10/1995
Return made up to 19/08/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon23/01/1995
Return made up to 19/08/94; full list of members
dot icon01/09/1994
New director appointed
dot icon19/05/1994
Director resigned
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Director resigned;new director appointed
dot icon08/12/1993
New director appointed
dot icon07/12/1993
Return made up to 19/08/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon11/11/1992
Return made up to 19/08/92; change of members
dot icon30/04/1992
Return made up to 19/08/91; change of members
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon04/09/1990
Return made up to 19/08/90; full list of members
dot icon31/10/1989
Full accounts made up to 1989-03-31
dot icon31/10/1989
Return made up to 16/10/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon05/01/1989
Return made up to 01/10/87; full list of members
dot icon15/03/1988
Accounts made up to 1987-04-30
dot icon16/11/1987
Memorandum and Articles of Association
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Gazettable document
dot icon10/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2014 - 18/08/2017
2825
Velleman, Deborah Mary
Secretary
30/06/2008 - 30/09/2014
132
Perry, Paul Martin
Secretary
05/09/2000 - 30/03/2008
45
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
05/08/2024 - Present
136
Perry, Paul Martin
Secretary
26/06/2018 - 01/11/2023
-

Persons with Significant Control

2
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 12, BROCK STREET, BATH LIMITED

12, BROCK STREET, BATH LIMITED is an(a) Active company incorporated on 10/04/1986 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 3 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 12, BROCK STREET, BATH LIMITED?

toggle

12, BROCK STREET, BATH LIMITED is currently Active. It was registered on 10/04/1986 .

Where is 12, BROCK STREET, BATH LIMITED located?

toggle

12, BROCK STREET, BATH LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 12, BROCK STREET, BATH LIMITED do?

toggle

12, BROCK STREET, BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12, BROCK STREET, BATH LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2026-01-01 with updates.