13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01884664

Incorporation date

11/02/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon11/02/2026
Termination of appointment of Eleanor Macdougall as a director on 2025-10-27
dot icon11/02/2026
Director's details changed for Piero Francis Bohoslawec on 2025-12-25
dot icon11/02/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon27/10/2025
Termination of appointment of Eleanor Mac Dongall as a director on 2025-10-27
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Eleanor Macdougall on 2025-03-25
dot icon25/03/2025
Director's details changed for Ms Eleanor Mac Dongall on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Gary Paul Disney on 2025-03-25
dot icon04/03/2025
Micro company accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-26 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon28/12/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-12-28
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon05/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon18/10/2019
Appointment of Mr Gary Paul Disney as a director on 2019-10-11
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon19/09/2017
Appointment of Ms Eleanor Macdougall as a director on 2017-09-15
dot icon19/09/2017
Appointment of Ms Eleanor Mac Dongall as a director on 2017-09-15
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Stephen George Hunter as a director on 2015-02-26
dot icon15/01/2015
Annual return made up to 2014-11-28 no member list
dot icon07/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon26/02/2014
Appointment of Piero Francis Bohoslawec as a director
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Termination of appointment of Dan Spinney as a director
dot icon11/02/2014
Termination of appointment of Margaret Knight as a director
dot icon03/12/2013
Annual return made up to 2013-11-28 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-28 no member list
dot icon05/12/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-28
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-28 no member list
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-28 no member list
dot icon10/12/2010
Director's details changed for Dan Spinney on 2010-10-01
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-28 no member list
dot icon14/12/2009
Director's details changed for Stephen George Hunter on 2009-10-01
dot icon14/12/2009
Director's details changed for Margaret Ellen Adeline Knight on 2009-10-01
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Dan Spinney on 2009-10-01
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Annual return made up to 28/11/08
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Annual return made up to 28/11/07
dot icon10/12/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2007
Director resigned
dot icon01/12/2006
Annual return made up to 28/11/06
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Annual return made up to 28/11/05
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Annual return made up to 28/11/04
dot icon23/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2003
Annual return made up to 28/11/03
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Registered office changed on 09/06/03 from: castle estates 181 whiteladies road bristol BS8 2RY
dot icon09/06/2003
New secretary appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon13/04/2003
Secretary resigned
dot icon31/03/2003
New secretary appointed
dot icon10/03/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon21/11/2002
Annual return made up to 28/11/02
dot icon21/11/2002
New secretary appointed
dot icon27/05/2002
Annual return made up to 28/11/01
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/05/2002
New director appointed
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/12/2000
Annual return made up to 28/11/00
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: 34 gay street bath BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon10/12/1999
Annual return made up to 06/12/99
dot icon30/03/1999
Accounts for a small company made up to 1998-12-31
dot icon15/03/1999
New director appointed
dot icon05/01/1999
Accounts for a small company made up to 1997-12-31
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Annual return made up to 06/12/98
dot icon07/01/1998
Annual return made up to 06/12/97
dot icon05/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Accounts for a small company made up to 1995-12-31
dot icon23/12/1996
Annual return made up to 06/12/96
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Annual return made up to 06/12/95
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon11/12/1994
Annual return made up to 06/12/94
dot icon14/07/1994
Accounts for a small company made up to 1993-12-31
dot icon05/01/1994
Annual return made up to 23/12/93
dot icon12/05/1993
Accounts for a small company made up to 1992-12-31
dot icon06/01/1993
Annual return made up to 23/12/92
dot icon03/12/1992
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon03/12/1992
New director appointed
dot icon03/12/1992
New director appointed
dot icon20/01/1992
Annual return made up to 31/12/91
dot icon16/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
New director appointed
dot icon04/07/1991
Registered office changed on 04/07/91 from: 16 abbey churchyard bath avon
dot icon14/06/1991
Full accounts made up to 1991-03-31
dot icon14/06/1991
Full accounts made up to 1990-03-31
dot icon23/05/1991
Annual return made up to 31/12/90
dot icon11/06/1990
Annual return made up to 31/12/89
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Annual return made up to 31/12/88
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1989
Registered office changed on 24/11/89 from: 16 abbey churchyard bath avon
dot icon17/11/1989
Full accounts made up to 1988-03-31
dot icon17/11/1989
Registered office changed on 17/11/89 from: 14-16 great portland street london W1N 5AB
dot icon04/11/1988
Accounts for a small company made up to 1987-03-31
dot icon25/09/1987
Annual return made up to 03/09/87
dot icon23/09/1987
Accounts for a small company made up to 1986-03-31
dot icon04/08/1987
Registered office changed on 04/08/87 from: 4 queen square bath avon
dot icon04/06/1987
31/12/86 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
26/12/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Land, Bernard Alan
Secretary
15/11/2002 - 31/03/2003
177
Velleman, Deborah Mary
Secretary
13/05/2003 - 01/10/2014
25
GEORGE PRESS & COMPANY
Corporate Secretary
05/05/2000 - 15/11/2002
26
Hunter, Stephen George
Director
29/04/2003 - 26/02/2015
-

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 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/1985 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

toggle

13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/1985 .

Where is 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 & 14 BLADUD BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-12-31.