16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122138

Incorporation date

10/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 16 Grosvenor Place, Bath BA1 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1987)
dot icon29/12/2025
Confirmation statement made on 2025-12-28 with no updates
dot icon22/11/2025
Director's details changed for Mr Iain Miller Stephen on 2025-11-22
dot icon22/11/2025
Director's details changed for Mrs Susan Elizabeth Stephen on 2025-11-22
dot icon05/11/2025
Director's details changed for Ms Susan Lesley Bullock on 2025-11-05
dot icon05/11/2025
Director's details changed for Ms Jacqueline Willis on 2025-11-05
dot icon19/08/2025
Director's details changed for Patrick Gordan Haines on 2025-08-19
dot icon07/08/2025
Second filing for the appointment of Mr Patrick Gordan Haines as a director
dot icon13/06/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon03/06/2024
Micro company accounts made up to 2024-03-31
dot icon17/04/2024
Termination of appointment of Nicholas Bilsby as a director on 2024-04-09
dot icon17/04/2024
Termination of appointment of Rachael Smith as a director on 2024-04-09
dot icon17/04/2024
Appointment of Mr Johnathon Lucey as a director on 2024-04-09
dot icon30/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon28/12/2023
Director's details changed for Mrs Susan Elizabeth Stephen on 2023-12-24
dot icon27/12/2023
Appointment of Mr Patrick Gordon Haines as a director on 2023-12-20
dot icon24/12/2023
Termination of appointment of Paul Dominic Curran as a director on 2023-12-20
dot icon24/12/2023
Director's details changed for Mr Iain Miller Stephen on 2023-12-24
dot icon03/10/2023
Appointment of Mrs Susan Elizabeth Stephen as a director on 2023-09-22
dot icon02/10/2023
Appointment of Mr Iain Miller Stephen as a director on 2023-09-22
dot icon28/09/2023
Termination of appointment of Audrey Susan Kerr as a director on 2023-09-22
dot icon28/09/2023
Termination of appointment of Robert John Kerr as a director on 2023-09-22
dot icon15/08/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/07/2022
Termination of appointment of Barbara Joan Gibbs as a director on 2022-05-30
dot icon13/06/2022
Appointment of Ms Susan Lesley Bullock as a director on 2022-05-30
dot icon30/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Registered office address changed from , 16 Flat 3, Grosvenor Place, Bath, BA1 6AX, England to Flat 3 16 Grosvenor Place Bath BA1 6AX on 2021-08-06
dot icon28/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon30/09/2020
Director's details changed for Ms Rachael Smith on 2020-09-30
dot icon30/09/2020
Director's details changed for Mr Nicholas Bilsby on 2020-09-30
dot icon28/09/2020
Director's details changed for Ms Jacqueline Willis on 2020-09-28
dot icon27/09/2020
Registered office address changed from , Flat 3 16 Grosvenor Place, 16 Grosvenor Place, Bath, Som, BA1 6AX, United Kingdom to Flat 3 16 Grosvenor Place Bath BA1 6AX on 2020-09-27
dot icon26/09/2020
Director's details changed for Paul Dominic Curran on 2020-09-24
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon15/10/2019
Registered office address changed from , 16 Jacqueline Willis, Flat 3, Bath, BA1 6AX, United Kingdom to Flat 3 16 Grosvenor Place Bath BA1 6AX on 2019-10-15
dot icon15/10/2019
Appointment of Mrs Audrey Susan Kerr as a director on 2019-10-11
dot icon15/10/2019
Appointment of Mr Robert John Kerr as a director on 2019-10-11
dot icon15/10/2019
Termination of appointment of Gemma Aurelius as a director on 2019-10-11
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon12/11/2018
Director's details changed for Ms Gemma Aurelius on 2018-11-12
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Director's details changed for Ms Gemma Aurelius on 2017-08-20
dot icon31/01/2017
Registered office address changed from , C/O Mr T Lisanti, Flat 5 16 Grosvenor Place, Bath, BA1 6AX to Flat 3 16 Grosvenor Place Bath BA1 6AX on 2017-01-31
dot icon30/01/2017
Director's details changed for Paul Dominic Curran on 2017-01-30
dot icon30/01/2017
Appointment of Ms Rachael Smith as a director on 2017-01-19
dot icon30/01/2017
Appointment of Mr Nicholas Bilsby as a director on 2017-01-19
dot icon27/01/2017
Termination of appointment of Sally Lisanti as a director on 2017-01-19
dot icon27/01/2017
Termination of appointment of Antonio Lisanti as a director on 2017-01-19
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 no member list
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/11/2015
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB to Flat 3 16 Grosvenor Place Bath BA1 6AX on 2015-11-13
dot icon13/11/2015
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-11-13
dot icon09/01/2015
Annual return made up to 2014-12-31 no member list
dot icon08/01/2015
Director's details changed for Ms Gemma Lloyd on 2015-01-08
dot icon08/01/2015
Termination of appointment of Jacqueline Willis 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
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from , C/O Chilton Estate Management Ltd, 6 Gay Street, Bath, BA1 2PH, England to Flat 3 16 Grosvenor Place Bath BA1 6AX on 2014-10-13
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Appointment of Mrs Deborah Mary Velleman as a secretary
dot icon11/04/2014
Registered office address changed from , 16 Grosvenor Place, London Road, Bath, BA1 6AX on 2014-04-11
dot icon18/01/2014
Annual return made up to 2013-12-31 no member list
dot icon16/01/2014
Appointment of Mr Antonio Lisanti as a director
dot icon16/01/2014
Appointment of Mrs Sally Lisanti as a director
dot icon16/01/2014
Termination of appointment of Donna Lodge as a director
dot icon26/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-31 no member list
dot icon29/10/2012
Appointment of Ms Jacqueline Willis as a director
dot icon20/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-31 no member list
dot icon24/01/2011
Director's details changed for Paul Dominic Curran on 2011-01-21
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 no member list
dot icon25/01/2010
Director's details changed for Christopher John Mitchell on 2010-01-25
dot icon25/01/2010
Director's details changed for Paul Dominic Curran on 2010-01-25
dot icon25/01/2010
Director's details changed for Ms Gemma Lloyd on 2010-01-22
dot icon25/01/2010
Director's details changed for Barbara Joan Gibbs on 2010-01-22
dot icon25/01/2010
Director's details changed for Donna Jayne Lodge on 2010-01-22
dot icon18/02/2009
Annual return made up to 31/12/08
dot icon18/02/2009
Director appointed ms gemma lloyd
dot icon18/02/2009
Appointment terminated director anne chan
dot icon18/02/2009
Appointment terminated director christopher raynes
dot icon04/12/2008
Secretary appointed jacqueline willis
dot icon03/12/2008
Appointment terminated secretary donna lodge
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2008
Annual return made up to 31/12/07
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Secretary resigned
dot icon17/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
New secretary appointed;new director appointed
dot icon04/01/2007
Annual return made up to 31/12/06
dot icon17/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/02/2006
Annual return made up to 31/12/05
dot icon23/02/2006
Director's particulars changed
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
New director appointed
dot icon17/01/2005
Annual return made up to 31/12/04
dot icon01/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
Annual return made up to 31/12/03
dot icon30/06/2003
New secretary appointed
dot icon22/05/2003
Secretary resigned;director resigned
dot icon22/05/2003
New director appointed
dot icon26/04/2003
Annual return made up to 31/12/02
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2003
Annual return made up to 31/12/01
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New secretary appointed;new director appointed
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/08/2001
Secretary resigned;director resigned
dot icon18/01/2001
Annual return made up to 31/12/99
dot icon11/01/2001
Annual return made up to 31/12/00
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon27/05/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon06/01/1999
Annual return made up to 31/12/98
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon20/12/1996
Annual return made up to 31/12/96
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon28/01/1996
Annual return made up to 31/12/95
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon14/09/1995
New secretary appointed
dot icon19/04/1995
Secretary resigned;director resigned
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon06/04/1995
Annual return made up to 31/12/94
dot icon06/04/1995
Director's particulars changed
dot icon06/04/1995
New director appointed
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon07/08/1994
Annual return made up to 31/12/93
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon07/04/1993
Annual return made up to 31/12/92
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon06/10/1992
Annual return made up to 31/12/91
dot icon09/10/1991
Full accounts made up to 1991-03-31
dot icon03/07/1991
Annual return made up to 31/12/90
dot icon27/06/1991
Director resigned
dot icon27/06/1991
Director resigned
dot icon10/06/1991
Full accounts made up to 1990-03-31
dot icon23/05/1990
Compulsory strike-off action has been discontinued
dot icon23/05/1990
01/01/00 amend
dot icon23/05/1990
Full accounts made up to 1989-03-31
dot icon23/05/1990
Full accounts made up to 1988-03-31
dot icon23/05/1990
Annual return made up to 31/12/89
dot icon23/05/1990
Annual return made up to 19/10/88
dot icon06/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon31/07/1989
Secretary resigned;new secretary appointed
dot icon17/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1988
New director appointed
dot icon06/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1987
Certificate of 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
28/12/2026
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)
2023
1
6.08K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 13/11/2015
2825
Raynes, Christopher
Director
11/02/2005 - 30/03/2007
7
Lisanti, Antonio
Director
13/12/2013 - 19/01/2017
47
Aurelius, Gemma
Director
12/12/2008 - 11/10/2019
3
Stephen, Iain Miller
Director
22/09/2023 - Present
13

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 16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED

16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 10/04/1987 with the registered office located at Flat 3 16 Grosvenor Place, Bath BA1 6AX. There are currently 7 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 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED?

toggle

16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED is currently Active. It was registered on 10/04/1987 .

Where is 16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED located?

toggle

16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED is registered at Flat 3 16 Grosvenor Place, Bath BA1 6AX.

What does 16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for 16 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-28 with no updates.