15 GROSVENOR PLACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

15 GROSVENOR PLACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344805

Incorporation date

08/02/1989

Size

Dormant

Contacts

Registered address

Registered address

Coots And Co Cumberland Basin, Prince Albert Road, London NW1 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1989)
dot icon31/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/08/2025
Registered office address changed from Cumberland Basin Prince Albert Road Brighton NW1 7SS England to Coots and Co Cumberland Basin Prince Albert Road London NW1 7SS on 2025-08-13
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Harriet Snell as a director on 2024-10-20
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon19/02/2024
Appointment of Ms Claire Gates as a director on 2024-02-10
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/07/2023
Termination of appointment of Heidi Katrina Bell-West as a secretary on 2023-07-28
dot icon31/07/2023
Termination of appointment of Heidi Katrina Bell-West as a director on 2023-07-28
dot icon27/01/2023
Registered office address changed from 15 Grosvenor Place Bath BA1 6AX England to Cumberland Basin Prince Albert Road Brighton NW1 7SS on 2023-01-27
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon31/01/2022
Second filing of Confirmation Statement dated 2022-01-26
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon26/01/2022
Appointment of Miss Harriet Snell as a director on 2022-01-21
dot icon26/01/2022
Appointment of Ms Heidi Katrina Bell-West as a secretary on 2022-01-21
dot icon26/01/2022
Director's details changed for Ms Heidi Katrina Bell-West on 2022-01-21
dot icon26/01/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 15 Grosvenor Place Bath BA1 6AX on 2022-01-26
dot icon24/01/2022
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2022-01-21
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Appointment of Ms Heidi Katrina Bell-West as a director on 2020-03-06
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon18/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon13/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon13/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from 6 Gay Street Bath Bath & North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/05/2013
Termination of appointment of Sarah Hammond as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/12/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-30
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Termination of appointment of Emma Hutchings as a director
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Appointment of Emma Hutchings as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Jonathan Piers Morton on 2009-10-01
dot icon14/12/2009
Director's details changed for Sarah Anne Hammond on 2009-10-01
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon08/04/2008
Appointment terminated director eric axford
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon02/05/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon13/12/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2004
New director appointed
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon03/12/2004
Director resigned
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon23/06/2003
New director appointed
dot icon17/12/2002
Return made up to 30/11/02; full list of members
dot icon30/07/2002
Director resigned
dot icon23/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon28/09/2001
New director appointed
dot icon10/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/09/2001
New director appointed
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: george press & co LTD 181 whiteladies road bristol avon BS8 2RY
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 30/11/00; full list of members
dot icon20/11/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: elliot newman 34 gay street bath BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon05/03/2000
Full accounts made up to 1999-03-31
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon11/01/1999
Director's particulars changed
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon26/11/1998
Return made up to 30/11/98; full list of members
dot icon11/01/1998
Return made up to 30/11/97; full list of members
dot icon11/01/1998
New director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon24/07/1997
New secretary appointed
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Registered office changed on 03/04/97 from: 15 grosevenor place bath BA1 2JE
dot icon19/12/1996
Return made up to 30/11/96; no change of members
dot icon19/08/1996
Accounts for a small company made up to 1996-03-31
dot icon04/01/1996
Return made up to 30/11/95; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1995-03-31
dot icon30/05/1995
Ad 10/02/95--------- £ si 2@1=2 £ ic 5/7
dot icon19/12/1994
Return made up to 30/11/94; full list of members
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon20/01/1994
Return made up to 30/11/93; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon04/01/1993
Return made up to 30/11/92; no change of members
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon20/12/1991
Return made up to 30/11/91; full list of members
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon30/01/1991
Full accounts made up to 1990-03-31
dot icon06/12/1990
Return made up to 30/11/90; full list of members
dot icon12/04/1990
Registered office changed on 12/04/90 from: 6 northumberland buildings queen square bath avon,BA1 2JE
dot icon29/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1990
Ad 09/03/90--------- £ si 3@1=3 £ ic 2/5
dot icon08/02/1989
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
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
7.00
-
0.00
-
-
2022
-
7.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 21/01/2022
2825
Steele, Ailie
Director
27/06/2002 - 29/10/2004
-
Marshall, Justin David
Director
19/05/1997 - 11/12/2000
-
Hopwood, Gillian Lesley
Director
31/05/1997 - 12/05/2006
-
Hammond, Sarah Anne
Director
26/01/2007 - 26/04/2013
-

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 GROSVENOR PLACE (BATH) LIMITED

15 GROSVENOR PLACE (BATH) LIMITED is an(a) Active company incorporated on 08/02/1989 with the registered office located at Coots And Co Cumberland Basin, Prince Albert Road, London NW1 7SS. There are currently 2 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 GROSVENOR PLACE (BATH) LIMITED?

toggle

15 GROSVENOR PLACE (BATH) LIMITED is currently Active. It was registered on 08/02/1989 .

Where is 15 GROSVENOR PLACE (BATH) LIMITED located?

toggle

15 GROSVENOR PLACE (BATH) LIMITED is registered at Coots And Co Cumberland Basin, Prince Albert Road, London NW1 7SS.

What does 15 GROSVENOR PLACE (BATH) LIMITED do?

toggle

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

What is the latest filing for 15 GROSVENOR PLACE (BATH) LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-22 with updates.