15 THE VINEYARDS BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

15 THE VINEYARDS BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008773

Incorporation date

10/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bathlettings, 4 Queen St, Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/12/2025
Termination of appointment of Steven Alexander William Wicker as a director on 2025-12-20
dot icon13/11/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/10/2025
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to C/O Bathlettings, 4 Queen St Queen Street Bath BA1 1HE on 2025-10-20
dot icon20/10/2025
Termination of appointment of Ehomemove Ltd as a secretary on 2025-10-20
dot icon20/10/2025
Appointment of Bathlettings Ltd. as a secretary on 2025-10-20
dot icon20/10/2025
Appointment of Mr Dumitru Alexandru Stan as a director on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Toby Richard Britton on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Steven Alexander William Wicker on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Alfred James Fitzgerald on 2025-10-20
dot icon09/12/2024
Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Toby Richard Britton on 2024-12-01
dot icon09/12/2024
Director's details changed for Mr Alfred James Fitzgerald on 2024-12-01
dot icon09/12/2024
Registered office address changed from C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE United Kingdom to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Steven Alexander William Wicker on 2024-12-01
dot icon26/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon23/10/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon19/10/2023
Termination of appointment of Hannah Smith as a director on 2023-10-01
dot icon28/08/2023
Micro company accounts made up to 2022-11-29
dot icon02/05/2023
Current accounting period extended from 2023-11-29 to 2023-11-30
dot icon06/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon29/08/2022
Micro company accounts made up to 2021-11-29
dot icon07/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-11-29
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-29
dot icon18/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon05/11/2020
Registered office address changed from Clays End Barn Newton St. Loe Bath BA2 9DE England to C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB on 2020-11-05
dot icon04/11/2020
Secretary's details changed for Nestmoove Ltd on 2020-09-01
dot icon04/11/2020
Director's details changed for Mr Steven Alexander William Wicker on 2020-09-01
dot icon04/11/2020
Director's details changed for Ms Hannah Smith on 2020-09-01
dot icon04/11/2020
Director's details changed for Mr Alfred James Fitzgerald on 2020-09-01
dot icon04/11/2020
Director's details changed for Mr Toby Richard Britton on 2020-09-01
dot icon04/11/2020
Appointment of Nestmoove Ltd as a secretary on 2020-09-01
dot icon08/09/2020
Termination of appointment of Richard James Mills as a secretary on 2020-09-08
dot icon09/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon04/09/2019
Termination of appointment of Ivan Pascoe as a director on 2019-09-04
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/05/2019
Appointment of Mr Toby Richard Britton as a director on 2019-05-11
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-11-30
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon04/12/2016
Appointment of Mr Steven Alexander William Wicker as a director on 2016-12-03
dot icon04/12/2016
Termination of appointment of Peter Frederick Shipley Wicker as a director on 2016-12-03
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/07/2016
Appointment of Mr Richard James Mills as a secretary on 2016-07-28
dot icon28/07/2016
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to Clays End Barn Newton St. Loe Bath BA2 9DE on 2016-07-28
dot icon10/05/2016
Annual return made up to 2016-04-10 no member list
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/05/2015
Annual return made up to 2015-04-10 no member list
dot icon12/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/09/2014
Registered office address changed from 29 James Street West Bath BA1 2BT to 141 Englishcombe Lane Bath BA2 2EL on 2014-09-10
dot icon08/05/2014
Annual return made up to 2014-04-10 no member list
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/08/2013
Annual return made up to 2013-04-10 no member list
dot icon31/07/2013
Appointment of Ms Hannah Smith as a director on 2013-03-08
dot icon31/07/2013
Termination of appointment of Harry George Yates as a director on 2013-03-08
dot icon31/07/2013
Termination of appointment of Kate Sherry as a director on 2013-03-01
dot icon17/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/07/2012
Annual return made up to 2012-04-10 no member list
dot icon11/10/2011
Appointment of Mr Alfred James Fitzgerald as a director on 2011-07-13
dot icon15/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/07/2011
Annual return made up to 2011-04-10 no member list
dot icon08/07/2011
Registered office address changed from 16 Abbey Churchyard Bath Avon BA1 1LY on 2011-07-08
dot icon08/07/2011
Termination of appointment of Patrick Ginnelly as a director
dot icon08/07/2011
Termination of appointment of Patrick Ginnelly as a secretary
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Annual return made up to 2010-04-10 no member list
dot icon10/05/2010
Director's details changed for Mr Peter Frederick Shipley Wicker on 2010-04-10
dot icon10/05/2010
Director's details changed for Mr Harry George Yates on 2010-04-10
dot icon10/05/2010
Director's details changed for Ivan Pascoe on 2010-04-10
dot icon10/05/2010
Director's details changed for Mr Patrick Ginnelly on 2010-04-10
dot icon10/05/2010
Director's details changed for Kate Sherry on 2010-04-10
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/04/2009
Annual return made up to 10/04/09
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/04/2008
Annual return made up to 10/04/08
dot icon05/11/2007
Annual return made up to 10/04/07
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/04/2006
Annual return made up to 10/04/06
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/04/2005
Annual return made up to 10/04/05
dot icon14/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/04/2004
Annual return made up to 10/04/04
dot icon12/06/2003
Annual return made up to 10/04/03
dot icon12/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon14/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/04/2002
Annual return made up to 10/04/02
dot icon07/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/04/2001
Annual return made up to 10/04/01
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon14/04/2000
Annual return made up to 10/04/00
dot icon23/09/1999
Accounts for a small company made up to 1998-11-30
dot icon22/04/1999
Annual return made up to 10/04/99
dot icon18/09/1998
Accounts for a small company made up to 1997-11-30
dot icon24/04/1998
Annual return made up to 10/04/98
dot icon26/09/1997
Accounts for a small company made up to 1996-11-30
dot icon25/04/1997
Annual return made up to 10/04/97
dot icon24/09/1996
Accounts for a small company made up to 1995-11-30
dot icon02/05/1996
Annual return made up to 10/04/96
dot icon21/08/1995
Director resigned
dot icon10/08/1995
Accounts for a small company made up to 1994-11-30
dot icon06/06/1995
Annual return made up to 10/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Accounts for a small company made up to 1993-11-30
dot icon26/05/1994
New director appointed
dot icon26/05/1994
Annual return made up to 10/04/94
dot icon14/09/1993
Accounts for a small company made up to 1992-11-30
dot icon08/06/1993
Annual return made up to 10/04/93
dot icon17/07/1992
Accounts for a small company made up to 1991-11-30
dot icon15/04/1992
Annual return made up to 10/04/92
dot icon15/04/1992
Annual return made up to 10/04/91
dot icon13/09/1991
Registered office changed on 13/09/91 from: 20 queen square bath BA1 2HB
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Annual return made up to 10/10/90
dot icon25/07/1991
Annual return made up to 10/10/89
dot icon25/07/1991
Annual return made up to 10/10/88
dot icon14/06/1991
Full accounts made up to 1990-11-30
dot icon14/06/1991
Full accounts made up to 1989-11-30
dot icon25/05/1989
Full accounts made up to 1988-11-10
dot icon25/05/1989
Full accounts made up to 1987-11-10
dot icon08/11/1988
Dissolution discontinued
dot icon03/10/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.44K
-
0.00
-
-
2022
0
1.99K
-
0.00
-
-
2022
0
1.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.99K £Descended-42.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgerald, Alfred James
Director
13/07/2011 - Present
4
EHOMEMOVE LTD
Corporate Secretary
01/09/2020 - 20/10/2025
21
Mills, Richard James
Secretary
28/07/2016 - 08/09/2020
-
Sherry, Kate
Director
05/07/2007 - 01/03/2013
-
Wicker, Steven Alexander William
Director
03/12/2016 - 20/12/2025
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED

15 THE VINEYARDS BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 10/04/1986 with the registered office located at C/O Bathlettings, 4 Queen St, Queen Street, Bath BA1 1HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED?

toggle

15 THE VINEYARDS BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 10/04/1986 .

Where is 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED located?

toggle

15 THE VINEYARDS BATH (MANAGEMENT) LIMITED is registered at C/O Bathlettings, 4 Queen St, Queen Street, Bath BA1 1HE.

What does 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 20/12/2025: Termination of appointment of Steven Alexander William Wicker as a director on 2025-12-20.