16 EDWARD STREET MANAGEMENT (BATH) LIMITED

Register to unlock more data on OkredoRegister

16 EDWARD STREET MANAGEMENT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01351874

Incorporation date

07/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Edward Street, Bath, 16 Edward Street, Bath, Banes BA2 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-25
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon12/01/2024
Appointment of Ms Marianne Louise Juliarne Black as a director on 2024-01-03
dot icon19/12/2023
Termination of appointment of Iain Reginald Webb as a director on 2023-12-08
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-03-25
dot icon19/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon10/08/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 16 Edward Street, Bath 16 Edward Street Bath Banes BA2 4DU on 2022-08-10
dot icon10/08/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-08-01
dot icon05/04/2022
Accounts for a dormant company made up to 2021-03-25
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 icon19/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-25
dot icon09/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon31/10/2019
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2019-10-31
dot icon31/10/2019
Registered office address changed from 16 Edward Street Bathwick Bath, BA2 4DU to Pm Property Management Newton St. Loe Bath BA2 9DE on 2019-10-31
dot icon31/10/2019
Termination of appointment of Iain Reginald Webb as a secretary on 2019-10-31
dot icon17/09/2019
Micro company accounts made up to 2019-03-25
dot icon07/12/2018
Micro company accounts made up to 2018-03-25
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon16/07/2018
Appointment of Mr Richard Duncan Stoate as a director on 2018-07-15
dot icon16/07/2018
Termination of appointment of Michael Christian Mcdonald as a director on 2018-07-15
dot icon15/11/2017
Micro company accounts made up to 2017-03-25
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon11/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-03-25
dot icon27/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon27/10/2015
Appointment of Professor Susan Elizabeth Seal as a director on 2015-09-28
dot icon07/10/2015
Termination of appointment of Cynthia Ida Austin Seal as a director on 2015-09-28
dot icon27/08/2015
Total exemption full accounts made up to 2015-03-25
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-25
dot icon16/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon16/10/2012
Director's details changed for Harvey Robert West on 2012-10-03
dot icon16/10/2012
Director's details changed for Michael Christian Mcdonald on 2012-10-03
dot icon16/10/2012
Director's details changed for Cynthia Ida Austin Seal on 2012-10-03
dot icon16/10/2012
Director's details changed for Ann Allen on 2012-10-03
dot icon04/10/2012
Total exemption full accounts made up to 2012-03-25
dot icon04/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2011-03-25
dot icon10/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-25
dot icon12/10/2009
Annual return made up to 2009-10-03
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-25
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-25
dot icon28/10/2008
Return made up to 14/09/08; no change of members
dot icon18/10/2007
Return made up to 14/09/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-25
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed;new director appointed
dot icon17/05/2007
Director resigned
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon01/03/2006
Total exemption full accounts made up to 2005-03-25
dot icon03/10/2005
Return made up to 14/09/05; full list of members
dot icon07/10/2004
Return made up to 14/09/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon03/10/2003
Return made up to 14/09/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2003-03-25
dot icon07/12/2002
Director resigned
dot icon27/09/2002
Return made up to 14/09/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-25
dot icon24/09/2001
Return made up to 14/09/01; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2001-03-25
dot icon12/02/2001
New director appointed
dot icon11/10/2000
Return made up to 14/09/00; full list of members
dot icon20/07/2000
Full accounts made up to 2000-03-25
dot icon13/10/1999
Return made up to 14/09/99; change of members
dot icon11/08/1999
Full accounts made up to 1999-03-25
dot icon18/06/1999
Location of register of members
dot icon16/05/1999
Director resigned
dot icon02/10/1998
Return made up to 14/09/98; no change of members
dot icon21/08/1998
Full accounts made up to 1998-03-25
dot icon23/01/1998
New director appointed
dot icon05/11/1997
Full accounts made up to 1997-03-25
dot icon09/10/1997
Return made up to 14/09/97; full list of members
dot icon23/09/1996
Return made up to 14/09/96; full list of members
dot icon16/08/1996
Director resigned
dot icon12/08/1996
Full accounts made up to 1996-03-25
dot icon02/10/1995
Return made up to 14/09/95; no change of members
dot icon24/07/1995
Full accounts made up to 1995-03-25
dot icon02/02/1995
Full accounts made up to 1994-03-25
dot icon05/11/1994
Return made up to 14/09/94; no change of members
dot icon06/01/1994
Full accounts made up to 1993-03-25
dot icon04/11/1993
Return made up to 14/09/93; full list of members
dot icon03/11/1992
Full accounts made up to 1992-03-25
dot icon28/09/1992
Return made up to 14/09/92; no change of members
dot icon20/09/1991
Full accounts made up to 1991-03-25
dot icon20/09/1991
Return made up to 14/09/91; no change of members
dot icon14/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1991
Accounts for a small company made up to 1990-03-25
dot icon14/01/1991
Return made up to 13/10/90; full list of members
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Accounts for a small company made up to 1989-03-25
dot icon21/02/1990
Return made up to 14/10/89; full list of members
dot icon16/01/1989
Return made up to 08/10/88; full list of members
dot icon16/01/1989
Full accounts made up to 1988-03-25
dot icon02/12/1987
Full accounts made up to 1987-03-25
dot icon02/12/1987
Return made up to 12/09/87; full list of members
dot icon25/04/1987
Director resigned;new director appointed
dot icon02/03/1987
Annual return made up to 06/09/86
dot icon16/01/1987
Full accounts made up to 1986-03-25
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
50.00
-
0.00
50.00
-
2022
5
6.45K
-
0.00
6.68K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoate, Richard Duncan
Director
15/07/2018 - Present
18
West, Harvey Robert
Director
29/07/2007 - Present
3
Webb, Iain Reginald, Professor
Secretary
29/07/2007 - 31/10/2019
-
Mcdonald, Michael Christian
Director
16/11/1997 - 15/07/2018
-
Black, Marianne Louise Juliarne
Director
03/01/2024 - Present
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 16 EDWARD STREET MANAGEMENT (BATH) LIMITED

16 EDWARD STREET MANAGEMENT (BATH) LIMITED is an(a) Active company incorporated on 07/02/1978 with the registered office located at 16 Edward Street, Bath, 16 Edward Street, Bath, Banes BA2 4DU. 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 16 EDWARD STREET MANAGEMENT (BATH) LIMITED?

toggle

16 EDWARD STREET MANAGEMENT (BATH) LIMITED is currently Active. It was registered on 07/02/1978 .

Where is 16 EDWARD STREET MANAGEMENT (BATH) LIMITED located?

toggle

16 EDWARD STREET MANAGEMENT (BATH) LIMITED is registered at 16 Edward Street, Bath, 16 Edward Street, Bath, Banes BA2 4DU.

What does 16 EDWARD STREET MANAGEMENT (BATH) LIMITED do?

toggle

16 EDWARD STREET MANAGEMENT (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 EDWARD STREET MANAGEMENT (BATH) LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-25.