15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06010795

Incorporation date

27/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Harcourt Gardens, Bath BA1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon06/03/2026
Compulsory strike-off action has been discontinued
dot icon05/03/2026
Confirmation statement made on 2025-11-27 with updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of David Edward Thompson as a director on 2025-08-27
dot icon30/07/2025
Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to 4 Harcourt Gardens Bath BA1 4DL on 2025-07-30
dot icon12/05/2025
Appointment of Mrs Jane Marie Joberns as a director on 2025-05-12
dot icon15/04/2025
Termination of appointment of Sequeira Property Management Limited as a director on 2025-03-20
dot icon21/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon04/10/2020
Appointment of Sequeira Property Management Limited as a director on 2020-05-22
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon17/02/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/07/2019
Secretary's details changed for John David Humphries on 2019-07-21
dot icon21/07/2019
Registered office address changed from St. Pauls House Monmouth Place Bath Banes BA1 2AY to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 2019-07-21
dot icon23/01/2019
Confirmation statement made on 2018-11-27 with updates
dot icon02/10/2018
Termination of appointment of Edward Francis Butler as a director on 2018-09-28
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Appointment of Mr Paul Tom Edward Tucker as a director on 2016-01-05
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Carolyn Nesta Gosland as a director on 2015-12-03
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/11/2013
Termination of appointment of Rosemary Bailey as a director
dot icon28/11/2013
Appointment of Mrs Victoria Anne Mcgowan as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/12/2010
Director's details changed for Rosemary Helen Bailey on 2010-12-24
dot icon29/12/2010
Director's details changed for David Edward Thompson on 2010-12-24
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Carolyn Nesta Gosland as a director
dot icon17/09/2010
Appointment of Mr Edward Francis Butler as a director
dot icon17/09/2010
Registered office address changed from New House Wick Road Bishop Sutton Bristol N E Somerset BS39 5XD on 2010-09-17
dot icon17/09/2010
Termination of appointment of Brian Mayhew as a secretary
dot icon17/09/2010
Appointment of John David Humphries as a secretary
dot icon11/02/2010
Termination of appointment of Colette Dartford as a director
dot icon09/01/2010
Termination of appointment of Roger Hutton as a director
dot icon03/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon23/12/2009
Director's details changed for Colette Dartford on 2009-11-01
dot icon23/12/2009
Director's details changed for David Edward Thompson on 2009-11-01
dot icon23/12/2009
Director's details changed for Rosemary Helen Bailey on 2009-11-01
dot icon04/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon19/03/2009
Return made up to 27/11/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon20/01/2009
Secretary appointed brian mayhew
dot icon20/01/2009
Registered office changed on 20/01/2009 from chilton estate management LIMITED 6 gay street bath banes BA1 2PH
dot icon23/09/2008
Appointment terminated secretary deborah vellewan
dot icon09/04/2008
Director appointed colette dartford
dot icon18/12/2007
Return made up to 27/11/07; full list of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Secretary resigned
dot icon30/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon18/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Registered office changed on 18/01/07 from: 15 catharine place bath BA1 2PR
dot icon07/12/2006
Secretary resigned
dot icon27/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+100.00 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
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
-
6.13K
-
0.00
2.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Descended-99.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/11/2006 - 27/11/2006
99600
Humphries, John David
Secretary
03/09/2010 - Present
-
Tucker, Paul Tom Edward
Director
05/01/2016 - Present
-
Vellewan, Deborah
Secretary
01/01/2007 - 04/09/2008
-
Mayhew, Brian
Secretary
31/10/2008 - 03/09/2010
-

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 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED

15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2006 with the registered office located at 4 Harcourt Gardens, Bath BA1 4DL. 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 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/2006 .

Where is 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED is registered at 4 Harcourt Gardens, Bath BA1 4DL.

What does 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 06/03/2026: Compulsory strike-off action has been discontinued.