12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02342622

Incorporation date

02/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

12 Grosvenor Place, London Road, Bath BA1 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1989)
dot icon30/07/2025
Micro company accounts made up to 2025-02-02
dot icon02/07/2025
Termination of appointment of Edward Martyn John Pashley as a director on 2025-06-26
dot icon02/07/2025
Appointment of Mr Kyran Peter Moses as a director on 2025-06-26
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon04/10/2024
Termination of appointment of Douglas Robert Fenn as a director on 2024-10-03
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon28/05/2024
Micro company accounts made up to 2024-02-02
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon01/06/2023
Micro company accounts made up to 2023-02-02
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon09/08/2022
Micro company accounts made up to 2022-02-02
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon01/10/2021
Appointment of Mr Christopher Langer as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Matthew Wayne Lawrence as a director on 2021-09-24
dot icon01/10/2021
Termination of appointment of Frances Eleanor Stone as a director on 2021-09-24
dot icon01/06/2021
Micro company accounts made up to 2021-02-02
dot icon21/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-02-02
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-02-02
dot icon04/05/2019
Termination of appointment of Cherene Natalie Etem as a director on 2019-05-03
dot icon04/05/2019
Appointment of Mr Edward Martyn John Pashley as a director on 2019-05-03
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-02-02
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon18/05/2017
Micro company accounts made up to 2017-02-02
dot icon19/12/2016
Total exemption full accounts made up to 2016-02-02
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon07/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon10/08/2015
Total exemption full accounts made up to 2015-02-02
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon27/10/2014
Total exemption full accounts made up to 2014-02-02
dot icon17/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon17/02/2014
Appointment of Ms Frances Eleanor Stone as a director
dot icon17/02/2014
Appointment of Mr Matthew Wayne Lawrence as a director
dot icon17/02/2014
Termination of appointment of Barbara Gittings as a director
dot icon17/02/2014
Termination of appointment of Harold Gittings as a director
dot icon17/02/2014
Appointment of Mr James Andrew Charles English as a director
dot icon17/02/2014
Termination of appointment of Emma Cowan as a director
dot icon24/10/2013
Total exemption full accounts made up to 2013-02-02
dot icon19/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Brian Grante as a director
dot icon19/02/2013
Appointment of Ms Cherene Natalie Etem as a director
dot icon17/02/2013
Termination of appointment of Lindsay-Jane Fraser-Grante as a director
dot icon24/10/2012
Total exemption full accounts made up to 2012-02-02
dot icon15/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon20/10/2011
Total exemption full accounts made up to 2011-02-02
dot icon15/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-02-02
dot icon19/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Director's details changed for Barbara Louise Gittings on 2010-02-17
dot icon18/02/2010
Director's details changed for Emma Joy Cowan on 2010-02-17
dot icon18/02/2010
Director's details changed for Mr Michael William Wood on 2010-02-17
dot icon18/02/2010
Director's details changed for Harold John Gittings on 2010-02-17
dot icon18/02/2010
Director's details changed for Brian Grante on 2010-02-17
dot icon18/02/2010
Director's details changed for Mr Douglas Robert Fenn on 2010-02-17
dot icon18/02/2010
Director's details changed for Lindsay-Jane Fraser-Grante on 2010-02-17
dot icon26/10/2009
Total exemption full accounts made up to 2009-02-02
dot icon23/02/2009
Return made up to 02/02/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-02-02
dot icon20/02/2008
Return made up to 02/02/08; full list of members
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon22/11/2007
Total exemption full accounts made up to 2007-02-02
dot icon28/02/2007
Return made up to 02/02/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-02-02
dot icon28/11/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon07/02/2006
Return made up to 02/02/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-02-02
dot icon09/02/2005
Return made up to 02/02/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-02-02
dot icon24/02/2004
Return made up to 02/02/04; full list of members
dot icon20/11/2003
Accounts for a dormant company made up to 2003-02-02
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon01/03/2003
Return made up to 02/02/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-02-02
dot icon30/01/2002
Return made up to 02/02/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-02-02
dot icon16/02/2001
Return made up to 02/02/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-02-02
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Return made up to 02/02/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-02-02
dot icon25/02/1999
Return made up to 02/02/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-02-02
dot icon25/02/1998
Return made up to 02/02/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-02-02
dot icon28/02/1997
Return made up to 02/02/97; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1996-02-02
dot icon19/04/1996
New director appointed
dot icon29/01/1996
Return made up to 02/02/96; full list of members
dot icon17/10/1995
Accounts for a small company made up to 1995-02-02
dot icon21/02/1995
Director resigned
dot icon21/02/1995
New director appointed
dot icon05/02/1995
Return made up to 02/02/95; full list of members
dot icon06/09/1994
Accounts for a small company made up to 1994-02-02
dot icon07/02/1994
Return made up to 02/02/94; full list of members
dot icon28/01/1994
New director appointed
dot icon14/12/1993
Full accounts made up to 1993-02-02
dot icon03/03/1993
Director resigned
dot icon03/03/1993
Return made up to 02/02/93; full list of members
dot icon04/12/1992
Full accounts made up to 1992-02-02
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon17/02/1992
Return made up to 02/02/92; full list of members
dot icon17/01/1992
Director resigned
dot icon01/08/1991
Director's particulars changed
dot icon01/08/1991
Director's particulars changed
dot icon15/07/1991
Full accounts made up to 1990-02-02
dot icon15/07/1991
Accounting reference date shortened from 31/03 to 02/02
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon30/03/1989
New director appointed
dot icon30/03/1989
New director appointed
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
Registered office changed on 30/03/89 from: 31 corsham street london N1 6DR
dot icon30/03/1989
Resolutions
dot icon27/02/1989
Certificate of change of name
dot icon02/02/1989
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
02/02/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
02/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/02/2025
dot iconNext account date
02/02/2026
dot iconNext due on
02/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.93K
-
0.00
-
-
2022
0
7.06K
-
0.00
-
-
2023
0
6.51K
-
0.00
-
-
2023
0
6.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.51K £Descended-7.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pashley, Edward Martyn John
Director
03/05/2019 - 26/06/2025
-
Grante, Brian
Director
16/01/2008 - 13/11/2012
-
Gittings, Barbara Louise
Director
27/05/2003 - 17/12/2013
-
Gardner, Jason Carl
Director
10/02/2000 - 27/05/2003
-
Etem, Cherene Natalie
Director
13/11/2012 - 02/05/2019
-

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+
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 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED

12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/1989 with the registered office located at 12 Grosvenor Place, London Road, Bath BA1 6AX. There are currently 3 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 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/1989 .

Where is 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED is registered at 12 Grosvenor Place, London Road, Bath BA1 6AX.

What does 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 GROSVENOR PLACE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2025-02-02.