13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01584840

Incorporation date

09/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

13 Portland Place, Bath, BA1 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/03/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon11/03/2026
Second filing to change the details of Helen Rhiannon Strickland as a director
dot icon11/03/2026
Second filing for the termination of Ahmed Saleh Fadhli as a director
dot icon16/01/2026
Director's details changed for Ms Rhiannon Strickland on 2026-01-15
dot icon16/01/2026
Termination of appointment of Ahmed Saleh Fadhli as a director on 2026-01-16
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Mr Oliver Beechener as a director on 2025-10-05
dot icon20/10/2025
Appointment of Ms Samantha Timbrell as a director on 2025-10-05
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/08/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Termination of appointment of Susan Julie Wevill as a director on 2022-01-28
dot icon16/03/2022
Notification of Paul Derek Fallows as a person with significant control on 2022-03-07
dot icon07/03/2022
Termination of appointment of Susan Julie Wevill as a secretary on 2022-01-28
dot icon07/03/2022
Cessation of Susan Julie Wevill as a person with significant control on 2022-01-28
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Appointment of Mr Paul Derek Fallows as a director on 2020-07-16
dot icon30/07/2020
Termination of appointment of Alison Margaret Paine as a director on 2020-07-16
dot icon05/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Appointment of Ms Rhiannon Strickland as a director on 2017-04-13
dot icon10/08/2017
Termination of appointment of Katharine Aitken as a director on 2017-04-13
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 no member list
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Appointment of Mrs Alison Margaret Paine as a director on 2015-05-01
dot icon01/08/2015
Termination of appointment of Pedro Pinto as a director on 2015-04-28
dot icon07/01/2015
Annual return made up to 2014-12-31 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 no member list
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Appointment of Mr Alan Henry Hetherington as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon03/01/2012
Termination of appointment of Svetlana Truscott as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/01/2011
Director's details changed for Susan Julie Wevill on 2010-05-17
dot icon08/01/2010
Annual return made up to 2009-12-31 no member list
dot icon08/01/2010
Director's details changed for Lady Suetlana Nikolarvna Truscott on 2010-01-08
dot icon08/01/2010
Director's details changed for Pedro Pinto on 2010-01-08
dot icon08/01/2010
Director's details changed for Susan Julie Wevill on 2010-01-08
dot icon08/01/2010
Director's details changed for Dr Katharine Aitken on 2010-01-08
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 31/12/08
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2008
Annual return made up to 31/12/07
dot icon21/01/2007
Annual return made up to 31/12/06
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Annual return made up to 31/12/05
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2005
Annual return made up to 31/12/04
dot icon19/01/2005
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/01/2004
Annual return made up to 31/12/03
dot icon25/01/2003
New director appointed
dot icon07/01/2003
Annual return made up to 31/12/02
dot icon01/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2002
Annual return made up to 31/12/01
dot icon08/01/2002
New director appointed
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Annual return made up to 31/12/00
dot icon12/01/2000
Annual return made up to 31/12/99
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
New director appointed
dot icon03/02/1999
Annual return made up to 31/12/98
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Annual return made up to 31/12/97
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon04/04/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
Annual return made up to 31/12/96
dot icon13/01/1997
New director appointed
dot icon13/02/1996
Full accounts made up to 1995-03-31
dot icon02/01/1996
Annual return made up to 31/12/95
dot icon03/11/1995
Director resigned;new director appointed
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon21/12/1994
Annual return made up to 31/12/94
dot icon23/12/1993
Annual return made up to 31/12/93
dot icon21/12/1993
New director appointed
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Annual return made up to 31/12/92
dot icon15/01/1992
Annual return made up to 31/12/91
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Director resigned;new director appointed
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon22/07/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Annual return made up to 31/12/90
dot icon17/04/1990
Director resigned;new director appointed
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Annual return made up to 31/12/89
dot icon01/11/1989
Annual return made up to 31/12/88
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon08/03/1988
New secretary appointed;director resigned;new director appointed
dot icon25/02/1988
Annual return made up to 31/12/87
dot icon20/03/1987
Full accounts made up to 1986-03-31
dot icon23/02/1987
Annual return made up to 31/03/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.42K
-
0.00
-
-
2022
0
7.29K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Rebecca
Director
15/02/2001 - 01/05/2004
3
Strickland, Rhiannon
Director
13/04/2017 - Present
-
Fadhli, Ahmed Saleh
Director
07/06/1996 - 15/11/2025
2
Spanton, Jacqueline
Director
11/05/1995 - 29/10/1999
-
Murphy, Clare
Director
07/08/1998 - 08/06/2005
-

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+
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 13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED

13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 09/09/1981 with the registered office located at 13 Portland Place, Bath, BA1 2RY. 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 PORTLAND PLACE BATH (MANAGEMENT) LIMITED?

toggle

13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 09/09/1981 .

Where is 13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED located?

toggle

13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED is registered at 13 Portland Place, Bath, BA1 2RY.

What does 13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED do?

toggle

13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 PORTLAND PLACE BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2025-11-17 with no updates.