12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01717974

Incorporation date

25/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bendalls Bridge, Clutton, Bristol BS39 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon07/03/2026
Appointment of Ms Caroline Elizabeth Curtis as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Elvira Alier Retamar as a director on 2025-12-10
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon02/02/2024
Appointment of Ms Elvira Alier Retamar as a director on 2024-02-01
dot icon04/12/2023
Termination of appointment of Paul John Gillings as a director on 2023-11-30
dot icon15/09/2023
Appointment of Mr Steven Lee as a director on 2023-09-15
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/04/2023
Termination of appointment of David Edward Muddle as a director on 2023-04-01
dot icon13/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/04/2021
Notification of a person with significant control statement
dot icon13/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/06/2020
Withdrawal of a person with significant control statement on 2020-06-23
dot icon10/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon26/04/2015
Appointment of Mr David Edward Muddle as a director on 2015-01-16
dot icon26/04/2015
Termination of appointment of Nicola Jane Hodges as a director on 2015-01-16
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon16/05/2012
Registered office address changed from 12 Summerlays Place Bath Avon BA2 4HN on 2012-05-16
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon25/04/2010
Director's details changed for Duncan George Soper on 2010-03-30
dot icon25/04/2010
Director's details changed for Nicola Jane Hodges on 2010-03-30
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/05/2009
Return made up to 30/03/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/04/2008
Return made up to 30/03/08; full list of members
dot icon28/04/2008
Director appointed mr paul john gillings
dot icon28/04/2008
Appointment terminated director moyazzam hossenn
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/05/2007
Return made up to 30/03/07; full list of members
dot icon08/05/2007
New secretary appointed;new director appointed
dot icon17/11/2006
Secretary resigned;director resigned
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/04/2005
Return made up to 30/03/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/03/2004
Return made up to 30/03/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/04/2003
Return made up to 30/03/03; full list of members
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
Secretary resigned;director resigned
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/04/2002
Return made up to 30/03/02; full list of members
dot icon08/11/2001
New secretary appointed;new director appointed
dot icon08/11/2001
Return made up to 30/03/01; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/02/2001
Full accounts made up to 1999-09-30
dot icon05/05/2000
Return made up to 30/03/00; no change of members
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon12/05/1999
Return made up to 30/03/99; no change of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon06/07/1998
Return made up to 30/03/98; full list of members
dot icon06/10/1997
Return made up to 30/03/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-09-30
dot icon15/07/1996
Full accounts made up to 1995-09-30
dot icon14/04/1996
Return made up to 30/03/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon04/05/1995
Return made up to 30/03/95; full list of members
dot icon12/08/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Return made up to 30/03/94; no change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon28/04/1993
Return made up to 30/03/93; full list of members
dot icon27/08/1992
Full accounts made up to 1991-09-30
dot icon30/06/1992
Return made up to 31/03/92; no change of members
dot icon14/02/1992
Full accounts made up to 1990-09-30
dot icon14/02/1992
Full accounts made up to 1989-09-30
dot icon28/11/1991
Return made up to 31/03/91; no change of members
dot icon07/09/1990
Return made up to 30/03/90; full list of members
dot icon18/09/1989
Full accounts made up to 1988-09-30
dot icon18/09/1989
Return made up to 31/12/88; full list of members
dot icon15/09/1989
Full accounts made up to 1987-09-30
dot icon20/07/1989
Secretary resigned;new secretary appointed
dot icon06/09/1988
Accounts made up to 1986-09-30
dot icon27/08/1987
Return made up to 31/07/87; full list of members
dot icon16/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06K
-
0.00
-
-
2022
0
1.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newson, Melanie
Secretary
24/01/2003 - 05/11/2006
-
Soper, Duncan George
Secretary
04/11/2006 - Present
-
Crompton, Joseph Frances Alvar
Director
11/07/2001 - 24/01/2003
-
Gillings, Paul John
Director
28/09/2007 - 30/11/2023
12
Curtis, Caroline Elizabeth
Director
06/03/2026 - Present
-

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 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED

12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/1983 with the registered office located at 3 Bendalls Bridge, Clutton, Bristol BS39 5SJ. There are currently 4 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 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/1983 .

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

toggle

12 SUMMERLAYS PLACE (BATH) MANAGEMENT COMPANY LIMITED is registered at 3 Bendalls Bridge, Clutton, Bristol BS39 5SJ.

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

toggle

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

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

toggle

The latest filing was on 07/03/2026: Appointment of Ms Caroline Elizabeth Curtis as a director on 2026-03-06.