133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10215387

Incorporation date

06/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard House, 51 Beacon Heath, Exeter, Devon EX4 8QACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2016)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/04/2025
Director's details changed for Mrs Joanna Jane Taylor on 2025-04-17
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon17/04/2025
Appointment of Mrs Joanna Jane Taylor as a director on 2025-04-17
dot icon17/04/2025
Appointment of Miss Rachel Carmen Weaver as a director on 2025-04-17
dot icon17/04/2025
Appointment of Mr Samuel Robert Edward Johnston as a director on 2025-04-17
dot icon17/04/2025
Appointment of Miss Buse Yediayli as a director on 2025-04-17
dot icon16/04/2025
Micro company accounts made up to 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon07/03/2024
Registered office address changed from Flat 1 133 Newbridge Road Newbridge Road Bath BA1 3HB England to Orchard House 51 Beacon Heath Exeter Devon EX4 8QA on 2024-03-07
dot icon11/12/2023
Micro company accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-06-30
dot icon25/08/2022
Compulsory strike-off action has been discontinued
dot icon24/08/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Micro company accounts made up to 2021-06-30
dot icon30/07/2021
Termination of appointment of Matthew Edward Bennett as a director on 2021-07-26
dot icon27/07/2021
Memorandum and Articles of Association
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Memorandum and Articles of Association
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Resolutions
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon14/06/2021
Appointment of Mr Jasper James Ware as a director on 2021-06-14
dot icon14/06/2021
Registered office address changed from Fairfield House West Hill Ottery St. Mary EX11 1UB England to Flat 1 133 Newbridge Road Newbridge Road Bath BA1 3HB on 2021-06-14
dot icon25/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/06/2019
Notification of a person with significant control statement
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon06/06/2019
Cessation of Simon Andrew Hutcheson as a person with significant control on 2019-06-06
dot icon09/10/2018
Registered office address changed from The Moore Lower Broad Oak Road West Hill Ottery St. Mary EX11 1UF England to Fairfield House West Hill Ottery St. Mary EX11 1UB on 2018-10-09
dot icon09/10/2018
Micro company accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon12/03/2018
Termination of appointment of Mark Julian Charlwood as a director on 2018-03-12
dot icon06/02/2018
Appointment of Mr Matthew Edward Bennett as a director on 2018-02-06
dot icon06/02/2018
Registered office address changed from Chestnut Cottage South Stoke Bath BA2 7DL England to The Moore Lower Broad Oak Road West Hill Ottery St. Mary EX11 1UF on 2018-02-06
dot icon06/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/08/2017
Notification of Simon Hutcheson as a person with significant control on 2017-08-04
dot icon19/07/2017
Registered office address changed from 1 Milsom Street Bath BA1 1DA United Kingdom to Chestnut Cottage South Stoke Bath BA2 7DL on 2017-07-19
dot icon12/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlwood, Mark Julian
Director
06/06/2016 - 12/03/2018
4
Bennett, Matthew Edward
Director
06/02/2018 - 26/07/2021
34
Ware, Jasper James
Director
14/06/2021 - Present
2
Weaver, Rachel Carmen
Director
17/04/2025 - Present
2
Johnston, Samuel Robert Edward
Director
17/04/2025 - Present
-

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 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED

133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2016 with the registered office located at Orchard House, 51 Beacon Heath, Exeter, Devon EX4 8QA. 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 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED?

toggle

133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2016 .

Where is 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED is registered at Orchard House, 51 Beacon Heath, Exeter, Devon EX4 8QA.

What does 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.