15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969698

Incorporation date

20/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

15 Belmont, Lansdown Road, Bath BA1 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1994)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon21/02/2025
Appointment of Mr Leo Richards as a director on 2025-02-21
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon20/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/09/2015
Annual return made up to 2015-09-13 no member list
dot icon26/09/2015
Appointment of Dr Amy Jessica Frost as a director on 2014-08-01
dot icon08/07/2015
Termination of appointment of Sarah Chikhani as a director on 2015-07-01
dot icon08/07/2015
Termination of appointment of Alexander Chikhani as a director on 2015-07-01
dot icon28/02/2015
Director's details changed for Sarah Elson on 2015-01-05
dot icon01/12/2014
Micro company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-13 no member list
dot icon15/09/2014
Termination of appointment of a secretary
dot icon14/09/2014
Termination of appointment of Robert Andrew Fletcher as a director on 2014-08-01
dot icon14/09/2014
Termination of appointment of Robert Andrew Fletcher as a director on 2014-08-01
dot icon14/09/2014
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2014-02-09
dot icon14/09/2014
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2014-02-09
dot icon22/01/2014
Appointment of David Vaudin as a secretary
dot icon10/01/2014
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR on 2014-01-10
dot icon14/11/2013
Appointment of Alexander Chikhani as a director
dot icon14/11/2013
Appointment of Sarah Elson as a director
dot icon13/11/2013
Termination of appointment of Gervase O'donovan as a director
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-20 no member list
dot icon28/02/2013
Appointment of Robert Andrew Fletcher as a director
dot icon21/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/02/2013
Appointment of Gervase Antony Manfred O'donovan as a director
dot icon24/09/2012
Annual return made up to 2012-09-20 no member list
dot icon24/09/2012
Termination of appointment of Susan Illingworth as a director
dot icon12/06/2012
Termination of appointment of Paul Runacres as a director
dot icon11/10/2011
Annual return made up to 2011-09-20 no member list
dot icon19/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-09-20 no member list
dot icon11/10/2010
Director's details changed for Paul Runacres on 2010-09-20
dot icon11/10/2010
Director's details changed for Susan Clare Illingworth on 2010-09-20
dot icon11/10/2010
Director's details changed for David Anthony Vaudin on 2010-09-20
dot icon11/10/2010
Termination of appointment of Margaret Baker as a director
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-20 no member list
dot icon24/09/2008
Annual return made up to 20/09/08
dot icon19/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/02/2008
Secretary's particulars changed
dot icon27/09/2007
Annual return made up to 20/09/07
dot icon23/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/09/2006
Annual return made up to 20/09/06
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/09/2005
Annual return made up to 20/09/05
dot icon16/06/2005
New director appointed
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/10/2004
Annual return made up to 20/09/04
dot icon18/08/2004
Director resigned
dot icon01/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2003
Annual return made up to 20/09/03
dot icon19/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/09/2002
Annual return made up to 20/09/02
dot icon26/06/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon18/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/09/2001
Annual return made up to 20/09/01
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
Annual return made up to 20/09/00
dot icon24/09/1999
Annual return made up to 20/09/99
dot icon12/05/1999
Full accounts made up to 1999-03-31
dot icon02/10/1998
Director's particulars changed
dot icon29/09/1998
Registered office changed on 29/09/98 from: ground floor flat 15 belmont bath somerset
dot icon29/09/1998
Annual return made up to 20/09/98
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon28/05/1998
Full accounts made up to 1998-03-31
dot icon27/10/1997
Registered office changed on 27/10/97 from: blenheim house henry street bath BA1 1JR
dot icon07/10/1997
Annual return made up to 20/09/97
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New secretary appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Registered office changed on 07/10/97 from: seven sladebrook bradford on avon wiltshire BA15 1TP
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Director resigned
dot icon15/05/1997
Accounts for a small company made up to 1997-03-31
dot icon10/10/1996
Annual return made up to 20/09/96
dot icon22/07/1996
Accounts for a small company made up to 1996-03-31
dot icon04/10/1995
Annual return made up to 20/09/95
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Accounting reference date notified as 31/03
dot icon27/09/1994
Secretary resigned
dot icon20/09/1994
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
31/03/2025
dot iconNext confirmation date
03/10/2026
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
4.00K
-
0.00
-
-
2022
0
3.21K
-
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/09/1994 - 20/09/1994
99600
O'donovan, Gervase Antony Manfred
Secretary
19/09/1997 - 09/02/2014
42
O'donovan, Gervase Antony Manfred
Director
11/02/2013 - 13/11/2013
13
Vaudin, David Anthony
Director
06/11/2001 - Present
-
Vaudin, David
Secretary
06/01/2014 - 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 15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/09/1994 with the registered office located at 15 Belmont, Lansdown Road, 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 15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED?

toggle

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/09/1994 .

Where is 15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED is registered at 15 Belmont, Lansdown Road, Bath BA1 5DZ.

What does 15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 BELMONT (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.