12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592477

Incorporation date

18/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon23/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon09/06/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon12/07/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon29/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Termination of appointment of Adam Church as a secretary on 2019-05-08
dot icon06/12/2018
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 141 Englishcombe Lane Bath BA2 2EL on 2018-12-06
dot icon22/11/2018
Notification of a person with significant control statement
dot icon22/11/2018
Cessation of Roger Tonkinson as a person with significant control on 2018-03-29
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Appointment of Mr Adam Church as a secretary on 2018-02-14
dot icon14/02/2018
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2018-02-14
dot icon01/02/2018
Termination of appointment of Malcolm Ball as a director on 2018-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon03/11/2017
Appointment of Mrs Anne-Marie Gillam as a director on 2017-10-27
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT on 2014-04-17
dot icon02/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon29/05/2013
Registered office address changed from 5 St. Andrews Street St. Ives Cornwall TR26 1AH United Kingdom on 2013-05-29
dot icon29/05/2013
Termination of appointment of Roger Tonkinson as a director
dot icon29/05/2013
Appointment of Mr Malcolm Ball as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Termination of appointment of Joanna Ainsworth as a secretary
dot icon09/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/01/2012
Director's details changed for Roger Lloyd Tonkinson on 2011-12-01
dot icon09/01/2012
Secretary's details changed for Joanna Rachel Ainsworth on 2011-12-01
dot icon09/01/2012
Register inspection address has been changed from Trehayes Haven Trelyon Avenue St. Ives Cornwall TR26 2AB England
dot icon09/01/2012
Registered office address changed from Trehayes Haven Trelyon Avenue St. Ives Cornwall TR26 2AB United Kingdom on 2012-01-09
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon24/11/2010
Registered office address changed from Poquito Brush End Lelant St. Ives Cornwall TR26 3EF on 2010-11-24
dot icon24/11/2010
Director's details changed for Roger Lloyd Tonkinson on 2010-11-20
dot icon24/11/2010
Secretary's details changed for Joanna Rachel Ainsworth on 2010-11-20
dot icon24/11/2010
Register inspection address has been changed from Poquito Brush End Lelant St. Ives Cornwall TR26 3EF England
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Roger Lloyd Tonkinson on 2009-11-01
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 20/11/08; no change of members
dot icon29/11/2007
Return made up to 18/11/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 18/11/06; full list of members
dot icon14/02/2006
Return made up to 18/11/05; full list of members
dot icon08/02/2006
New secretary appointed
dot icon01/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2004
Return made up to 18/11/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2003
Return made up to 18/11/03; full list of members
dot icon15/05/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon15/05/2003
Ad 28/04/03--------- £ si 4@1=4 £ ic 1/5
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Registered office changed on 03/02/03 from: 16 churchill way cardiff CF10 2DX
dot icon18/11/2002
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
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.91K
-
0.00
-
-
2022
0
21.91K
-
0.00
-
-
2023
0
22.45K
-
0.00
-
-
2023
0
22.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.45K £Ascended2.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/11/2002 - 17/11/2002
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/11/2002 - 17/11/2002
16486
Ball, Malcolm
Director
30/04/2013 - 30/01/2018
4
Tonkinson, Roger Lloyd
Director
26/01/2003 - 30/04/2013
-
Ainsworth, Joanna Rachel
Secretary
29/11/2005 - 29/08/2011
-

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 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED

12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There is currently 1 active director 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 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED?

toggle

12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 18/11/2002 .

Where is 12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED located?

toggle

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

What does 12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for 12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 23/11/2025: Confirmation statement made on 2025-11-20 with updates.