121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02172108

Incorporation date

30/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 121 Newbridge Road, Bath BA1 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon01/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon01/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/02/2025
Termination of appointment of Peter Drake Griffith as a director on 2025-02-08
dot icon08/02/2025
Cessation of Peter Drake Griffith as a person with significant control on 2025-02-08
dot icon08/02/2025
Notification of Laura Jane Basire Palmer as a person with significant control on 2025-02-08
dot icon02/02/2025
Appointment of Mrs Laura Jane Basire Palmer as a director on 2025-02-02
dot icon03/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-09-30
dot icon04/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/11/2017
Notification of Peter Drake Griffith as a person with significant control on 2017-05-29
dot icon04/11/2017
Notification of Piper Lee Burrows as a person with significant control on 2017-05-29
dot icon04/11/2017
Notification of Ossian Whiley as a person with significant control on 2017-05-29
dot icon04/11/2017
Cessation of Robin Spalding as a person with significant control on 2017-05-29
dot icon12/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/06/2017
Termination of appointment of Robin Spalding as a director on 2017-06-04
dot icon29/05/2017
Appointment of Mr Peter Drake Griffith as a director on 2017-05-29
dot icon29/05/2017
Appointment of Mr Piper Lee Burrows as a director on 2017-05-29
dot icon29/05/2017
Appointment of Mr Ossian Whiley as a director on 2017-05-29
dot icon29/05/2017
Registered office address changed from 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY to Garden Flat, 121 Newbridge Road Bath BA1 3HG on 2017-05-29
dot icon11/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-10-29 no member list
dot icon26/11/2015
Registered office address changed from 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY England to 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY on 2015-11-26
dot icon26/11/2015
Termination of appointment of Jeremy Batt as a secretary on 2015-11-26
dot icon26/11/2015
Registered office address changed from 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF to 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY on 2015-11-26
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-10-29 no member list
dot icon12/11/2014
Registered office address changed from 26 Moyle Park 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF England to 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF on 2014-11-12
dot icon12/11/2014
Registered office address changed from Flat 7 32 Summerhill Road Bristol BS5 8HJ to 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF on 2014-11-12
dot icon01/07/2014
Director's details changed for Robin Spalding on 2014-07-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-10-29 no member list
dot icon26/11/2013
Registered office address changed from 121 Newbridge Road Bath Avon BA1 3HG on 2013-11-26
dot icon26/11/2013
Termination of appointment of Michael Hamilton as a secretary
dot icon26/11/2013
Appointment of Dr Jeremy Batt as a secretary
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/12/2012
Annual return made up to 2012-10-29 no member list
dot icon30/12/2012
Director's details changed for Robin Spalding on 2012-12-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2011-10-29 no member list
dot icon13/03/2012
Termination of appointment of Wendy Lloyd as a secretary
dot icon13/03/2012
Appointment of Mr Michael Hamilton as a secretary
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2010-10-29 no member list
dot icon07/03/2011
Director's details changed for Robin Spalding on 2011-03-06
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2009-10-29
dot icon23/03/2010
Annual return made up to 2008-10-29
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Director's change of particulars / robin spalding / 01/12/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/11/2007
Annual return made up to 29/10/07
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2007
Annual return made up to 29/10/06
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/12/2005
Annual return made up to 29/10/05
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/12/2004
Annual return made up to 29/10/04
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/11/2003
Annual return made up to 29/10/03
dot icon14/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/01/2003
Annual return made up to 29/10/02
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/01/2002
Annual return made up to 29/10/01
dot icon21/01/2002
New secretary appointed
dot icon31/08/2001
Secretary resigned;director resigned
dot icon31/08/2001
Return made up to 29/10/00; amending return
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/04/2001
New director appointed
dot icon09/02/2001
Annual return made up to 29/10/00
dot icon18/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
Secretary resigned
dot icon25/11/1999
Annual return made up to 29/10/99
dot icon15/09/1999
Secretary resigned
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed
dot icon07/09/1999
Accounts for a small company made up to 1998-09-30
dot icon24/06/1999
Secretary resigned;director resigned
dot icon24/06/1999
New secretary appointed
dot icon25/11/1998
Annual return made up to 29/10/98
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon01/12/1997
Annual return made up to 29/10/97
dot icon05/08/1997
Director resigned
dot icon05/08/1997
Secretary resigned;director resigned
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New secretary appointed
dot icon22/07/1997
Accounts for a small company made up to 1996-09-30
dot icon15/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon25/11/1996
Annual return made up to 29/10/96
dot icon01/08/1996
Accounts for a small company made up to 1995-09-30
dot icon29/11/1995
Annual return made up to 29/10/95
dot icon25/07/1995
Director resigned;new director appointed
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon25/11/1994
Annual return made up to 29/10/94
dot icon15/11/1993
Accounts for a small company made up to 1993-09-30
dot icon15/11/1993
Annual return made up to 29/10/93
dot icon30/07/1993
Director resigned;new director appointed
dot icon30/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1993
Accounts for a small company made up to 1992-09-30
dot icon03/03/1993
Annual return made up to 29/10/92
dot icon18/09/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Full accounts made up to 1991-09-30
dot icon18/11/1991
Annual return made up to 29/10/91
dot icon23/07/1991
Secretary resigned;new secretary appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon05/11/1990
Full accounts made up to 1990-09-30
dot icon05/11/1990
Annual return made up to 30/09/90
dot icon16/01/1990
New director appointed
dot icon16/01/1990
New secretary appointed;new director appointed
dot icon16/01/1990
Full accounts made up to 1989-09-30
dot icon16/01/1990
Annual return made up to 29/10/89
dot icon27/01/1989
Full accounts made up to 1988-09-30
dot icon27/01/1989
Annual return made up to 16/01/89
dot icon27/01/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon07/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1987
Memorandum and Articles of Association
dot icon30/09/1987
Incorporation
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
30/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O`Dwyer, Karen Anne
Secretary
27/05/1993 - 20/07/1997
-
Lloyd, Wendy Elizabeth
Secretary
14/01/2002 - 24/10/2011
-
Hart, Timothy
Secretary
30/06/1999 - 09/04/2000
-
Hart, Kathryn Mary
Secretary
23/06/1999 - 02/09/1999
-
Hamilton, Michael
Secretary
24/10/2011 - 03/10/2013
-

Persons with Significant Control

6
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 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED

121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at Garden Flat, 121 Newbridge Road, Bath BA1 3HG. 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 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED?

toggle

121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED is currently Active. It was registered on 30/09/1987 .

Where is 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED located?

toggle

121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED is registered at Garden Flat, 121 Newbridge Road, Bath BA1 3HG.

What does 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED do?

toggle

121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-29 with no updates.