150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008463

Incorporation date

09/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1986)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon02/03/2025
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-02
dot icon02/03/2025
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2025-03-01
dot icon02/03/2025
Appointment of Spg Property Ltd as a secretary on 2025-03-01
dot icon24/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Registered office address changed from Levante Bloomfield Park Bath BA2 2BY England to 9 Margarets Buildings Bath BA1 2LP on 2023-11-21
dot icon21/11/2023
Appointment of Bath Leasehold Management Ltd as a secretary on 2023-11-21
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon28/06/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Levante Bloomfield Park Bath BA2 2BY on 2022-06-28
dot icon28/06/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-06-14
dot icon29/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-21
dot icon21/03/2022
Termination of appointment of Richard Mills as a secretary on 2022-03-21
dot icon21/03/2022
Registered office address changed from Pm Property Management Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-21
dot icon03/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon27/05/2020
Appointment of Mr Richard Mills as a secretary on 2020-05-27
dot icon27/05/2020
Registered office address changed from 150 High Street Twerton Bath BA2 1BY to Pm Property Management Newton St. Loe Bath BA2 9DE on 2020-05-27
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/11/2018
Appointment of Mr Michael Gooch as a director on 2018-11-11
dot icon23/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon19/12/2017
Termination of appointment of Andrew Stephen Norman Price as a director on 2017-12-10
dot icon28/06/2017
Termination of appointment of Luke Joseph Corbett as a secretary on 2017-06-28
dot icon28/06/2017
Appointment of Mr Luke Joseph Corbett as a director on 2017-06-28
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon18/01/2017
Appointment of Mr Luke Joseph Corbett as a secretary on 2016-12-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2015-12-20 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2014-12-20 no member list
dot icon04/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon06/06/2014
Annual return made up to 2013-12-20 no member list
dot icon06/06/2014
Registered office address changed from 150 High Street Twerton Bath BA2 1BY England on 2014-06-06
dot icon06/06/2014
Registered office address changed from 14B Claverton Buildings Bath Avon BA2 4LD on 2014-06-06
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2012-12-20 no member list
dot icon28/08/2013
Compulsory strike-off action has been discontinued
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2011-12-20 no member list
dot icon13/03/2012
Director's details changed for Andrew Stephen Norman Price on 2011-03-01
dot icon28/02/2012
Registered office address changed from First Floor Flat 31 Crescent Grove London SW4 7AF on 2012-02-28
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2010-12-20 no member list
dot icon22/03/2011
Termination of appointment of Philip Teague as a secretary
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-20 no member list
dot icon16/02/2010
Director's details changed for Andrew Stephen Norman Price on 2009-10-02
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Annual return made up to 20/12/08
dot icon10/03/2008
Annual return made up to 20/12/07
dot icon05/02/2008
New director appointed
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: 150 high street twerton bath avon BA2 1BY
dot icon22/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
New secretary appointed
dot icon09/01/2006
Annual return made up to 20/12/05
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Annual return made up to 20/12/04
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
New secretary appointed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/01/2004
Annual return made up to 20/12/03
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon13/12/2002
Annual return made up to 20/12/02
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
New director appointed
dot icon12/12/2001
Annual return made up to 20/12/01
dot icon04/10/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2001
Annual return made up to 20/12/00
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Director resigned
dot icon04/01/2000
Annual return made up to 20/12/99
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New secretary appointed
dot icon18/12/1998
Annual return made up to 20/12/98
dot icon07/10/1998
Director resigned
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Annual return made up to 20/12/97
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon06/05/1997
New director appointed
dot icon02/01/1997
Annual return made up to 20/12/96
dot icon19/06/1996
Full accounts made up to 1996-03-31
dot icon08/12/1995
Annual return made up to 20/12/95
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
Director resigned;new director appointed
dot icon23/02/1995
Annual return made up to 20/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon19/07/1994
Accounts for a small company made up to 1993-03-31
dot icon19/07/1994
Accounts for a small company made up to 1992-03-31
dot icon18/07/1994
Annual return made up to 20/12/92
dot icon18/07/1994
Annual return made up to 20/12/93
dot icon29/10/1993
Compulsory strike-off action has been discontinued
dot icon20/07/1993
First Gazette notice for compulsory strike-off
dot icon16/06/1992
Accounts for a small company made up to 1991-03-31
dot icon06/04/1992
Annual return made up to 20/12/91
dot icon05/04/1991
Full accounts made up to 1990-03-31
dot icon05/04/1991
Annual return made up to 31/01/91
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon09/01/1990
Annual return made up to 20/12/89
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Annual return made up to 18/05/89
dot icon08/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Full accounts made up to 1988-03-31
dot icon28/06/1988
Full accounts made up to 1987-03-31
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1988
Annual return made up to 26/01/88
dot icon12/02/1988
Registered office changed on 12/02/88 from: 20 queen square bath BA1 2HB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/04/1986
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
27/10/2026
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
3
-
-
0.00
-
-
2022
-
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PM PROPERTY SERVICES (WESSEX) LTD
Corporate Secretary
21/03/2022 - 14/06/2022
38
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
21/11/2023 - 01/03/2025
136
SPG PROPERTY LTD
Corporate Secretary
01/03/2025 - Present
67
Carwardine, Emma Jane
Director
10/09/1998 - 24/03/2000
-
Few, Caroline Mary
Director
21/08/2001 - 01/10/2003
-

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 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED

150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/1986 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 3 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 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED?

toggle

150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/1986 .

Where is 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED located?

toggle

150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED do?

toggle

150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED?

toggle

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