13 EDWARD STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

13 EDWARD STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01510916

Incorporation date

05/08/1980

Size

Micro Entity

Contacts

Registered address

Registered address

1 Belmont, Bath BA1 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon04/12/2025
Micro company accounts made up to 2025-03-29
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon31/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-29
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon07/06/2024
Termination of appointment of West of England Estate Management Ltd as a secretary on 2024-06-01
dot icon28/12/2023
Micro company accounts made up to 2023-03-29
dot icon01/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon13/04/2023
Registered office address changed from Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England to 1 Belmont Bath BA1 5DZ on 2023-04-13
dot icon13/04/2023
Termination of appointment of Mark Garrett as a secretary on 2023-04-13
dot icon13/04/2023
Appointment of West of England Estate Management Ltd as a secretary on 2023-04-13
dot icon21/11/2022
Micro company accounts made up to 2022-03-29
dot icon18/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-29
dot icon07/09/2021
Secretary's details changed for Mark Garrett on 2021-09-07
dot icon07/09/2021
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-07
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-29
dot icon11/09/2020
Appointment of Miss Fiona Mcguire as a director on 2020-09-11
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-29
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/07/2019
Termination of appointment of Nicola Louise Bamsey as a director on 2019-07-10
dot icon30/01/2019
Secretary's details changed for Mark Garrett on 2019-01-30
dot icon28/11/2018
Micro company accounts made up to 2018-03-29
dot icon29/10/2018
Registered office address changed from C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL England to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-29
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-29
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-29
dot icon27/10/2016
Appointment of Mr Ian Alexander Wilson Robinson as a director on 2016-10-26
dot icon25/10/2016
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to C/O Mark Garrett Chartered Accountant 11 Laura Place Bath BA2 4BL on 2016-10-25
dot icon25/10/2016
Appointment of Mark Garrett as a secretary on 2016-10-17
dot icon25/10/2016
Termination of appointment of Ian Paul Milborrow as a director on 2016-10-17
dot icon25/10/2016
Termination of appointment of Moordown Property Managment Ltd as a secretary on 2016-10-17
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/07/2016
Secretary's details changed for Moordown Property Managment Ltd on 2016-04-01
dot icon01/06/2016
Registered office address changed from C/O Moordown Property Management Limited 16 Forester Lane Bath BA2 6QX to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2016
Current accounting period shortened from 2015-03-30 to 2015-03-29
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/03/2015
Appointment of Moordown Property Managment Ltd as a secretary on 2015-03-30
dot icon30/03/2015
Termination of appointment of Geoffrey Paul Hueting as a secretary on 2015-03-30
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/08/2014
Appointment of Nicola Louise Bamsey as a director on 2014-03-04
dot icon18/08/2014
Appointment of Geoffrey Paul Hueting as a secretary on 2013-12-17
dot icon06/09/2013
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ on 2013-09-06
dot icon06/09/2013
Termination of appointment of Paul Perry as a secretary
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Director's details changed for Ian Paul Milborrow on 2009-10-01
dot icon04/08/2010
Director's details changed for Tracy King on 2009-10-01
dot icon04/08/2010
Director's details changed for Andrew John Timothy Blair on 2009-10-01
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Termination of appointment of Alan Mclachlan as a director
dot icon12/10/2009
Termination of appointment of Lisa Mclachlan as a director
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon06/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon22/08/2007
Secretary's particulars changed
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/10/2006
Return made up to 31/07/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Secretary resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon09/05/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Registered office changed on 09/01/06 from: 6 gay street bath BA1 2PH
dot icon09/01/2006
New secretary appointed
dot icon21/09/2005
New director appointed
dot icon12/08/2005
Return made up to 31/07/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/08/2003
New director appointed
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/05/2003
Director resigned
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/09/2001
Return made up to 31/07/01; full list of members
dot icon21/05/2001
New director appointed
dot icon16/05/2001
Accounts for a small company made up to 2001-03-31
dot icon16/05/2001
Director resigned
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon24/07/2000
Accounts made up to 2000-03-31
dot icon14/04/2000
New director appointed
dot icon14/09/1999
Accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 31/07/99; full list of members
dot icon24/02/1999
New director appointed
dot icon15/01/1999
Accounts made up to 1998-03-31
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
Registered office changed on 04/12/98 from: 13 edward street bathwick bath BA2 4DU
dot icon20/08/1998
Return made up to 31/07/98; full list of members
dot icon09/12/1997
New director appointed
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
New secretary appointed;new director appointed
dot icon30/09/1997
Accounts made up to 1997-03-31
dot icon18/08/1997
Director resigned
dot icon25/07/1997
Return made up to 31/07/97; full list of members
dot icon06/01/1997
New secretary appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
Secretary resigned;director resigned
dot icon03/09/1996
Return made up to 31/07/96; no change of members
dot icon24/06/1996
Accounts made up to 1996-03-31
dot icon18/10/1995
Accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
Registered office changed on 19/01/95 from: charter house the square lower bristol road bath BA2 3BH
dot icon22/12/1994
Return made up to 07/08/94; no change of members
dot icon08/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1994
Auditor's resignation
dot icon14/09/1994
Auditor's resignation
dot icon14/09/1993
Return made up to 07/08/93; full list of members
dot icon02/09/1993
Accounts made up to 1993-03-31
dot icon15/10/1992
Accounts made up to 1992-03-31
dot icon24/08/1992
Return made up to 07/08/92; full list of members
dot icon16/10/1991
Registered office changed on 16/10/91 from: 40 gay street bath avon BA1 2NT
dot icon13/08/1991
Accounts made up to 1991-03-31
dot icon12/08/1991
Return made up to 07/08/91; full list of members
dot icon14/08/1990
Return made up to 07/08/90; full list of members
dot icon01/08/1990
Accounts made up to 1990-03-31
dot icon01/08/1990
Accounts made up to 1989-03-31
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon16/06/1989
Accounts made up to 1988-03-31
dot icon16/06/1989
Return made up to 31/12/88; full list of members
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1988
Accounts made up to 1987-03-31
dot icon25/03/1988
Registered office changed on 25/03/88 from: 13 edward st bathwick bath avon
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Accounts made up to 1986-03-31
dot icon20/08/1986
Return made up to 18/08/86; full list of members
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclachlan, Alan
Director
13/09/2005 - 20/09/2009
2
Blair, Andrew John Timothy
Director
25/09/1998 - Present
1
Robertson, Roland Pourie
Director
15/12/1996 - 01/04/2001
-
Richardson, Martin
Director
06/11/1994 - 16/12/1996
-
Milborrow, Ian Paul
Director
31/08/1997 - 16/10/2016
1

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 EDWARD STREET (BATH) LIMITED

13 EDWARD STREET (BATH) LIMITED is an(a) Active company incorporated on 05/08/1980 with the registered office located at 1 Belmont, Bath BA1 5DZ. 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 13 EDWARD STREET (BATH) LIMITED?

toggle

13 EDWARD STREET (BATH) LIMITED is currently Active. It was registered on 05/08/1980 .

Where is 13 EDWARD STREET (BATH) LIMITED located?

toggle

13 EDWARD STREET (BATH) LIMITED is registered at 1 Belmont, Bath BA1 5DZ.

What does 13 EDWARD STREET (BATH) LIMITED do?

toggle

13 EDWARD STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 EDWARD STREET (BATH) LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-29.