13/14 ROYAL CRESCENT LIMITED

Register to unlock more data on OkredoRegister

13/14 ROYAL CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02419955

Incorporation date

05/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon09/04/2026
Appointment of Mr Hugh Michael Mckenna as a director on 2026-04-09
dot icon09/02/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Second filing of Confirmation Statement dated 2025-08-01
dot icon01/08/2025
Appointment of Bath Leasehold Management as a secretary on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon09/07/2025
Termination of appointment of Marijka Pascoe as a director on 2025-07-09
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Termination of appointment of Peter Howard as a director on 2025-03-20
dot icon20/03/2025
Appointment of Ms Kay Christina Terry as a director on 2025-03-20
dot icon20/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-12
dot icon12/12/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-12-08
dot icon11/09/2023
Appointment of Ms Janeen Clare Attah Nwokenna as a director on 2023-09-11
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon25/11/2020
Termination of appointment of Jillian Harper as a director on 2020-11-17
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon21/03/2017
Termination of appointment of Richard Kneale Terry as a director on 2017-03-20
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon03/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/01/2014
Appointment of Richard Kneale Terry as a director
dot icon28/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon28/08/2013
Termination of appointment of John Auburn as a director
dot icon15/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon05/03/2012
Appointment of Mr John Harold Courtenay Auburn as a director
dot icon13/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon20/08/2010
Director's details changed for Dr Peter Howard on 2009-10-01
dot icon20/08/2010
Director's details changed for Jillian Harper on 2009-10-01
dot icon20/08/2010
Director's details changed for Ian Woodhouse on 2009-10-01
dot icon20/08/2010
Director's details changed for Marijka Pascoe on 2009-10-01
dot icon20/08/2010
Director's details changed for Tania Lenana Pascoe on 2009-10-01
dot icon16/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/09/2009
Return made up to 18/08/09; full list of members
dot icon15/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/08/2008
Return made up to 18/08/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2007
Return made up to 18/08/07; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon26/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 18/08/06; full list of members
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
Secretary's particulars changed
dot icon22/06/2006
Director resigned
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath north east somerset BA2 5RT
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/09/2005
Return made up to 18/08/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon24/12/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon09/09/2004
Return made up to 18/08/04; full list of members
dot icon18/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Return made up to 18/08/03; full list of members
dot icon10/01/2003
New director appointed
dot icon13/09/2002
Return made up to 18/08/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2001
Return made up to 18/08/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon30/08/2000
Return made up to 18/08/00; full list of members
dot icon25/07/2000
Memorandum and Articles of Association
dot icon24/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/1999
New director appointed
dot icon03/09/1999
Return made up to 18/08/99; full list of members
dot icon06/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon06/10/1998
Director resigned
dot icon07/09/1998
Return made up to 18/08/98; no change of members
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: c/o J.C. elliot-newman fsva 34 gay street bath BA1 2NT
dot icon02/10/1997
Return made up to 18/08/97; change of members
dot icon25/07/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1997
New director appointed
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/10/1996
Return made up to 18/08/96; full list of members
dot icon08/09/1996
New director appointed
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Return made up to 18/08/95; full list of members
dot icon21/08/1995
Auditor's resignation
dot icon21/08/1995
Auditor's resignation
dot icon06/06/1995
Director resigned
dot icon18/04/1995
Director resigned
dot icon18/04/1995
Director resigned
dot icon01/11/1994
Return made up to 25/08/94; full list of members
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Accounts for a small company made up to 1993-12-31
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Director resigned
dot icon06/09/1993
Return made up to 25/08/93; full list of members
dot icon07/06/1993
Full accounts made up to 1992-12-31
dot icon03/11/1992
Return made up to 05/09/92; change of members
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
Return made up to 05/09/91; full list of members
dot icon28/11/1991
Registered office changed on 28/11/91
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon18/11/1991
Amended full accounts made up to 1990-03-31
dot icon18/11/1991
New director appointed
dot icon18/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon17/06/1991
Full accounts made up to 1990-03-31
dot icon17/06/1991
Return made up to 16/09/90; full list of members
dot icon05/09/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.60K
-
0.00
-
-
2022
-
5.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
01/08/2025 - Present
136
Mckenna, Hugh Michael
Director
09/04/2026 - Present
30
Nwokenna, Janeen Clare Attah
Director
11/09/2023 - Present
-
Terry, Kay Christina
Director
20/03/2025 - Present
2
Mr John Harold Courtenay Auburn
Director
23/02/2012 - 27/08/2013
4

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+
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 13/14 ROYAL CRESCENT LIMITED

13/14 ROYAL CRESCENT LIMITED is an(a) Active company incorporated on 05/09/1989 with the registered office located at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP. There are currently 5 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 13/14 ROYAL CRESCENT LIMITED?

toggle

13/14 ROYAL CRESCENT LIMITED is currently Active. It was registered on 05/09/1989 .

Where is 13/14 ROYAL CRESCENT LIMITED located?

toggle

13/14 ROYAL CRESCENT LIMITED is registered at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP.

What does 13/14 ROYAL CRESCENT LIMITED do?

toggle

13/14 ROYAL CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13/14 ROYAL CRESCENT LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Hugh Michael Mckenna as a director on 2026-04-09.