14 STATION ROAD MANAGEMENT (BATH) LIMITED

Register to unlock more data on OkredoRegister

14 STATION ROAD MANAGEMENT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815357

Incorporation date

05/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

14 Garden Flat, 14 Station Road, Lower Weston, Bath BA1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon11/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon14/04/2025
Termination of appointment of Victoria Louise Portingale as a secretary on 2025-04-01
dot icon14/04/2025
Termination of appointment of Victoria Louise Portingale as a director on 2025-04-01
dot icon14/04/2025
Notification of Toni Anne Green as a person with significant control on 2025-04-01
dot icon14/04/2025
Cessation of Victoria Louise Portingale as a person with significant control on 2025-04-01
dot icon14/04/2025
Registered office address changed from C/O the Secretary 27 Oakleigh Gardens Oldland Common Bristol BS30 6RJ to 14 Garden Flat, 14 Station Road Lower Weston Bath BA1 3DY on 2025-04-14
dot icon21/03/2025
Appointment of Mrs Toni Anne Green as a secretary on 2025-03-21
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Appointment of Mrs Toni Anne Green as a director on 2025-03-17
dot icon17/12/2024
Appointment of Mr Willum Jan Long as a director on 2024-12-04
dot icon05/11/2024
Termination of appointment of Joanna Elizabeth Stubbs as a director on 2024-10-24
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon06/10/2016
Appointment of Ms Joanna Elizabeth Stubbs as a director on 2016-10-02
dot icon06/10/2016
Termination of appointment of Megan Scott as a director on 2016-10-02
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-28 no member list
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-28 no member list
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-28 no member list
dot icon31/10/2013
Director's details changed for Victoria Louise Clarke on 2013-05-17
dot icon30/09/2013
Secretary's details changed for Victoria Louise Clarke on 2013-08-24
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from C/O the Secretary Garden Flat, 14 Station Road Lower Weston Bath BA1 3DY on 2013-09-30
dot icon15/01/2013
Appointment of Miss Megan Scott as a director
dot icon15/01/2013
Termination of appointment of Alvero Hollowday as a director
dot icon29/10/2012
Annual return made up to 2012-10-28 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-28 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/11/2010
Annual return made up to 2010-10-28 no member list
dot icon20/11/2009
Annual return made up to 2009-10-28 no member list
dot icon20/11/2009
Director's details changed for Dr Lindsey Margaret Lewis on 2009-11-20
dot icon20/11/2009
Director's details changed for Alvero Carl Hollowday on 2009-11-20
dot icon20/11/2009
Director's details changed for Victoria Louise Clarke on 2009-11-20
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2008
Annual return made up to 28/10/08
dot icon12/11/2007
Annual return made up to 28/10/07
dot icon12/11/2007
Director's particulars changed
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2006
Annual return made up to 28/10/06
dot icon14/12/2006
Registered office changed on 14/12/06 from: c/o the secretary 14 station road bath banes BA1 3DY
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
Director resigned
dot icon21/06/2006
New secretary appointed;new director appointed
dot icon20/12/2005
Annual return made up to 28/10/05
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/11/2004
Annual return made up to 28/10/04
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/11/2003
Annual return made up to 28/10/03
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/11/2002
Annual return made up to 28/10/02
dot icon26/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/11/2001
Annual return made up to 28/10/01
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/12/2000
New secretary appointed
dot icon28/11/2000
Registered office changed on 28/11/00 from: 6 gay street bath avon BA1 2PH
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Annual return made up to 28/10/00
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon10/11/1999
Annual return made up to 28/10/99
dot icon24/06/1999
New secretary appointed
dot icon24/06/1999
Registered office changed on 24/06/99 from: 14 station road lower weston bath avon BA1 3DY
dot icon07/05/1999
Registered office changed on 07/05/99 from: 18 brookvale road southampton hampshire SO17 1QP
dot icon07/05/1999
Secretary resigned
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Annual return made up to 28/10/98
dot icon23/06/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Annual return made up to 28/10/97
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
New director appointed
dot icon12/06/1997
Registered office changed on 12/06/97 from: 14 station road lower weston bath avon
dot icon12/06/1997
Director's particulars changed
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon24/10/1996
Annual return made up to 30/10/96
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Accounts for a small company made up to 1994-12-31
dot icon25/10/1995
Annual return made up to 30/10/95
dot icon10/12/1994
Director's particulars changed
dot icon10/12/1994
Secretary's particulars changed
dot icon10/12/1994
Accounts for a small company made up to 1994-03-31
dot icon09/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon22/11/1994
Compulsory strike-off action has been discontinued
dot icon16/11/1994
Annual return made up to 30/10/94
dot icon01/11/1994
First Gazette notice for compulsory strike-off
dot icon09/02/1994
Accounting reference date notified as 31/03
dot icon27/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Registered office changed on 04/08/93 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ
dot icon05/05/1993
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
23/10/2026
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
1.33K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
05/05/1993 - 05/05/1993
1569
Lewis, Lindsey Margaret, Dr
Director
15/01/1998 - Present
-
AAB MANAGEMENT LIMITED
Corporate Secretary
27/05/1997 - 31/03/1999
-
Portingale, Victoria Louise
Secretary
17/05/2006 - 01/04/2025
-
O'connor, Sharon Heather
Secretary
03/09/1993 - 28/02/1997
-

Persons with Significant Control

3
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 STATION ROAD MANAGEMENT (BATH) LIMITED

14 STATION ROAD MANAGEMENT (BATH) LIMITED is an(a) Active company incorporated on 05/05/1993 with the registered office located at 14 Garden Flat, 14 Station Road, Lower Weston, Bath BA1 3DY. 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 14 STATION ROAD MANAGEMENT (BATH) LIMITED?

toggle

14 STATION ROAD MANAGEMENT (BATH) LIMITED is currently Active. It was registered on 05/05/1993 .

Where is 14 STATION ROAD MANAGEMENT (BATH) LIMITED located?

toggle

14 STATION ROAD MANAGEMENT (BATH) LIMITED is registered at 14 Garden Flat, 14 Station Road, Lower Weston, Bath BA1 3DY.

What does 14 STATION ROAD MANAGEMENT (BATH) LIMITED do?

toggle

14 STATION ROAD MANAGEMENT (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 STATION ROAD MANAGEMENT (BATH) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-23 with no updates.