14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02850826

Incorporation date

06/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1993)
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Appointment of Ms Valerie Coupat Andreou as a director on 2024-12-03
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon10/08/2023
Director's details changed for Mrs Sarah Jane Bolderson on 2023-08-10
dot icon29/06/2023
Secretary's details changed for Bath Leasehold Management on 2023-06-29
dot icon29/06/2023
Termination of appointment of Meredith Blythe Scott Jones as a director on 2023-06-29
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon19/09/2021
Appointment of Bath Leasehold Management as a secretary on 2021-09-19
dot icon19/09/2021
Termination of appointment of Richard James Mills as a secretary on 2021-09-19
dot icon19/09/2021
Registered office address changed from G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on 2021-09-19
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon17/11/2019
Director's details changed for Janet Olive Warren on 2019-11-17
dot icon17/11/2019
Director's details changed for Doctor Anil De Sequeira on 2019-11-17
dot icon17/11/2019
Director's details changed for Mrs Sarah Jane Bolderson on 2019-11-17
dot icon17/11/2019
Appointment of Miss Meredith Blythe Scott Jones as a director on 2019-11-15
dot icon15/10/2019
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE on 2019-10-15
dot icon14/10/2019
Secretary's details changed for Mr Richard James Mils on 2019-10-14
dot icon10/10/2019
Appointment of Mr Richard James Mils as a secretary on 2019-10-10
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon09/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-09
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Appointment of Mrs Sarah Jane Bolderson as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Susan Clare Illingworth as a director on 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon02/03/2018
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-03-02
dot icon08/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-06 no member list
dot icon18/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-06 no member list
dot icon31/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/10/2013
Termination of appointment of Sheila Upsall as a director
dot icon18/09/2013
Annual return made up to 2013-09-06 no member list
dot icon15/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-06 no member list
dot icon29/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-06 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-06 no member list
dot icon13/09/2010
Director's details changed for Janet Olive Warren on 2010-09-06
dot icon13/09/2010
Director's details changed for Susan Clare Illingworth on 2010-09-06
dot icon13/09/2010
Director's details changed for Sheila Ann Upsall on 2010-09-06
dot icon13/09/2010
Director's details changed for Doctor Anil De Sequeira on 2010-09-06
dot icon06/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2009
Annual return made up to 06/09/09
dot icon28/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/09/2008
Annual return made up to 06/09/08
dot icon20/02/2008
Secretary's particulars changed
dot icon07/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/09/2007
Annual return made up to 06/09/07
dot icon01/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2006
Annual return made up to 06/09/06
dot icon06/03/2006
New director appointed
dot icon16/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/09/2005
Director resigned
dot icon14/09/2005
Annual return made up to 06/09/05
dot icon09/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2004
Annual return made up to 06/09/04
dot icon11/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/09/2003
Annual return made up to 06/09/03
dot icon29/05/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon09/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/09/2002
Annual return made up to 06/09/02
dot icon27/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/09/2001
Annual return made up to 06/09/01
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Full accounts made up to 1999-12-30
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
Annual return made up to 06/09/00
dot icon11/08/2000
New director appointed
dot icon22/05/2000
Secretary resigned;director resigned
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Annual return made up to 06/09/99
dot icon12/11/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
Annual return made up to 06/09/98
dot icon15/01/1998
New director appointed
dot icon26/10/1997
Annual return made up to 06/09/97
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
Director resigned
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Annual return made up to 06/09/96
dot icon06/10/1995
Annual return made up to 06/09/95
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon20/12/1994
Annual return made up to 06/09/94
dot icon20/12/1994
Registered office changed on 20/12/94 from: 14 edward street bath avon
dot icon20/12/1994
Director resigned
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon24/05/1994
Accounting reference date notified as 31/12
dot icon10/09/1993
Secretary resigned
dot icon06/09/1993
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
19/09/2021 - Present
136
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/1993 - 05/09/1993
99600
Royal, Simon David
Director
05/09/1993 - 14/12/1994
13
Bolderson, Sarah Jane
Director
31/10/2018 - Present
1
Woore, Johnathan Charles
Director
18/05/2000 - 23/03/2003
-

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 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED

14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 06/09/1993 with the registered office located at 9 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 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED?

toggle

14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 06/09/1993 .

Where is 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED located?

toggle

14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-08-01 with no updates.