16 HENRIETTA STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

16 HENRIETTA STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02050237

Incorporation date

27/08/1986

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-06-28
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon03/02/2026
Secretary's details changed for Spg Property Ltd on 2026-02-02
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-06-28
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon10/09/2023
Registered office address changed from 1 Belmont Bath United Kingdom to Office F1 Unit 23 Leafield Industrial Estate Neston Corsham SN13 9RS on 2023-09-10
dot icon10/09/2023
Appointment of Spg Property Ltd as a secretary on 2023-09-01
dot icon05/09/2023
Termination of appointment of West of England Estate Management Ltd as a secretary on 2023-09-01
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-28
dot icon30/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon10/01/2023
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 1 Belmont Bath on 2023-01-10
dot icon10/01/2023
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2023-01-10
dot icon10/01/2023
Appointment of West of England Estate Management Ltd as a secretary on 2023-01-10
dot icon16/05/2022
Accounts for a dormant company made up to 2021-06-28
dot icon21/03/2022
Registered office address changed from G/Floor Clays End Barn 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 icon14/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-28
dot icon11/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon28/03/2020
Micro company accounts made up to 2019-06-29
dot icon11/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-06-29
dot icon29/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon11/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon15/10/2018
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Pm Property Services (Wessex) Limited as a director on 2018-10-15
dot icon15/10/2018
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE on 2018-10-15
dot icon24/05/2018
Appointment of Pm Property Services (Wessex) Limited as a director on 2018-05-21
dot icon24/05/2018
Termination of appointment of Stephen William Borthwick as a director on 2018-05-23
dot icon24/05/2018
Termination of appointment of Cyril John Sahoy as a director on 2018-05-21
dot icon24/05/2018
Termination of appointment of Moordown Property Managment Ltd as a secretary on 2018-05-23
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-06-29
dot icon01/03/2017
Director's details changed for Mrs Elizabeth Anne Taylor on 2017-03-01
dot icon01/03/2017
Director's details changed for Cyril John Sahoy on 2017-03-01
dot icon01/03/2017
Director's details changed for Stephen William Borthwick on 2017-03-01
dot icon13/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon06/02/2017
Micro company accounts made up to 2016-06-30
dot icon07/07/2016
Secretary's details changed for Moordown Property Managment Ltd on 2016-04-04
dot icon29/06/2016
Micro company accounts made up to 2015-06-30
dot icon01/06/2016
Registered office address changed from C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD England to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon22/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon22/02/2016
Secretary's details changed for Moordown Property Managment Ltd on 2015-08-18
dot icon22/02/2016
Registered office address changed from 16 Forester Lane Bath BA2 6QX to C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD on 2016-02-22
dot icon24/07/2015
Appointment of Devina Patel as a director on 2015-07-22
dot icon31/03/2015
Appointment of Moordown Property Managment Ltd as a secretary on 2015-03-30
dot icon30/03/2015
Termination of appointment of Geoffrey Paul Hueting as a secretary on 2015-03-30
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/02/2014
Appointment of Geoffrey Paul Hueting as a secretary
dot icon15/01/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon25/09/2013
Termination of appointment of Harley Caswell as a director
dot icon24/09/2013
Appointment of Geoffrey Paul Hueting as a secretary
dot icon24/09/2013
Termination of appointment of Urban Owners Limited as a secretary
dot icon24/09/2013
Registered office address changed from C/O C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 2013-09-24
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon08/02/2012
Registered office address changed from C/O Chilton Estate Management 6 Gay Street Bath Banes BA1 2PH on 2012-02-08
dot icon08/02/2012
Appointment of Urban Owners Limited as a secretary
dot icon03/02/2012
Termination of appointment of Deborah Velleman as a secretary
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Nick Twist as a director
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/02/2010
Director's details changed for Cyril John Sahoy on 2009-10-01
dot icon10/02/2010
Director's details changed for Harley Lawrence Caswell on 2009-10-01
dot icon10/02/2010
Director's details changed for Nick Andrew Twist on 2009-10-01
dot icon10/02/2010
Director's details changed for Elizabeth Taylor on 2009-10-01
dot icon10/02/2010
Director's details changed for Stephen William Borthwick on 2009-10-01
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 24/01/09; full list of members
dot icon03/02/2009
Director's change of particulars / stephen borthwick / 01/07/2008
dot icon23/07/2008
Director appointed harley lawrence caswell
dot icon23/07/2008
Director appointed elizabeth taylor
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 24/01/08; full list of members
dot icon20/02/2008
Location of register of members
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Registered office changed on 13/06/07 from: flat 2 16 henrietta street bath BA2 6LW
dot icon30/05/2007
New secretary appointed
dot icon11/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 24/01/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 24/01/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
New director appointed
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon04/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
New director appointed
dot icon29/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 31/12/97; no change of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Return made up to 31/12/96; no change of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon12/10/1995
Registered office changed on 12/10/95 from: 15 queen square bath BA1 1EG
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Accounts for a small company made up to 1993-12-31
dot icon01/02/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon02/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/10/1993
Resolutions
dot icon26/03/1993
Return made up to 31/12/92; no change of members
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Secretary resigned;new director appointed
dot icon12/01/1993
Director resigned;new director appointed
dot icon16/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon14/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon14/11/1991
Resolutions
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon09/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon09/07/1990
Accounts for a dormant company made up to 1988-12-31
dot icon12/06/1990
Resolutions
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1989
Wd 13/03/89 ad 02/01/89--------- £ si 8@1=8 £ ic 2/10
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon29/12/1988
Accounts for a small company made up to 1987-12-31
dot icon26/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon23/02/1988
Registered office changed on 23/02/88 from: 30-32 westgate building bath avon BA1 1EG
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Certificate of change of name
dot icon23/09/1986
Secretary resigned;director resigned;new director appointed
dot icon04/09/1986
Director resigned
dot icon04/09/1986
Registered office changed on 04/09/86 from: 11 kingsmead square bath avon BA1 2AB
dot icon27/08/1986
Certificate of Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
28/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.00
-
0.00
110.00
-
2022
-
110.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
URBAN OWNERS LIMITED
Corporate Secretary
01/02/2012 - 13/07/2013
354
Ms Devina Patel
Director
22/07/2015 - Present
1
Velleman, Deborah Mary
Secretary
15/05/2007 - 31/01/2012
132
MOORDOWN PROPERTY MANAGMENT LTD
Corporate Secretary
30/03/2015 - 23/05/2018
-
Ashton, Alexander
Director
01/11/1992 - 24/04/1999
-

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 HENRIETTA STREET (BATH) LIMITED

16 HENRIETTA STREET (BATH) LIMITED is an(a) Active company incorporated on 27/08/1986 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 16 HENRIETTA STREET (BATH) LIMITED?

toggle

16 HENRIETTA STREET (BATH) LIMITED is currently Active. It was registered on 27/08/1986 .

Where is 16 HENRIETTA STREET (BATH) LIMITED located?

toggle

16 HENRIETTA STREET (BATH) LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 16 HENRIETTA STREET (BATH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-06-28.