16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02500444

Incorporation date

09/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 16 Kensington Place, Bath, Avon BA1 6APCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1990)
dot icon02/06/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon25/04/2025
Termination of appointment of Kathryn Elizabeth Gilmore as a director on 2024-09-13
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon28/02/2024
Termination of appointment of Janet Margaret Warren as a director on 2023-09-11
dot icon28/02/2024
Appointment of Mr Alex Taylor as a director on 2023-09-12
dot icon22/02/2024
Termination of appointment of Duncan James White as a director on 2023-11-30
dot icon22/02/2024
Appointment of Mr Marcus Jennings as a director on 2023-12-01
dot icon11/05/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon10/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Notification of a person with significant control statement
dot icon21/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon21/05/2022
Cessation of Daniel Collings as a person with significant control on 2022-05-09
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon13/05/2020
Appointment of Miss Kathryn Elizabeth Gilmore as a director on 2019-07-26
dot icon13/05/2020
Termination of appointment of Anna Josephine Boyce as a director on 2019-07-25
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon15/05/2018
Appointment of Miss Anna Josephine Boyce as a director on 2018-05-10
dot icon14/05/2018
Termination of appointment of Stephen Charles Jones as a director on 2018-02-15
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Angela Stavely as a director on 2015-03-24
dot icon03/06/2015
Appointment of Mr Duncan James White as a director on 2015-03-23
dot icon27/05/2015
Appointment of Mr Joshua William Clark as a director on 2015-04-07
dot icon27/05/2015
Termination of appointment of Michael Stanley Shepherd as a director on 2015-04-07
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon12/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon26/05/2013
Appointment of Mr Stephen Charles Jones as a director
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon14/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon25/05/2010
Appointment of Ms Angela Stavely as a director
dot icon25/05/2010
Director's details changed for Dr Michael Stanley Shepherd on 2010-05-09
dot icon25/05/2010
Director's details changed for Daniel Collings on 2010-05-09
dot icon24/05/2010
Termination of appointment of Thomas Badley as a director
dot icon13/04/2010
Appointment of Ms Janet Margaret Warren as a director
dot icon13/04/2010
Appointment of Mr Jack Cuthbert as a director
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 09/05/09; full list of members
dot icon15/05/2009
Appointment terminated secretary angela stavely
dot icon15/05/2009
Appointment terminated director daniel collings
dot icon15/05/2009
Appointment terminated secretary daniel collings
dot icon17/09/2008
Return made up to 09/05/08; full list of members
dot icon17/09/2008
Appointment terminated secretary siobhan holt
dot icon17/09/2008
Secretary appointed mr daniel collings
dot icon17/09/2008
Director appointed mr daniel collings
dot icon27/06/2008
Return made up to 09/05/07; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Registered office changed on 23/04/2008 from 3A gloucester street bath BA1 2SE
dot icon17/01/2008
Director resigned
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
New secretary appointed;new director appointed
dot icon18/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Registered office changed on 04/10/06 from: no 6 old king street queen square bath BA1 2JW
dot icon12/06/2006
Return made up to 09/05/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 09/05/05; no change of members
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon09/08/2004
Registered office changed on 09/08/04 from: blenheim house henry street bath avon BA1 1JR
dot icon09/08/2004
New secretary appointed
dot icon15/06/2004
Return made up to 09/05/04; no change of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Secretary resigned;director resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New secretary appointed;new director appointed
dot icon16/05/2003
Return made up to 09/05/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/02/2003
New director appointed
dot icon02/06/2002
Return made up to 09/05/02; full list of members
dot icon08/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon30/07/2001
Return made up to 09/05/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon15/09/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Return made up to 09/05/00; full list of members
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon02/06/1999
Return made up to 09/05/99; no change of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 09/05/98; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New secretary appointed;new director appointed
dot icon26/08/1997
Return made up to 09/05/97; no change of members
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Secretary resigned;director resigned
dot icon06/11/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
Return made up to 09/05/96; no change of members
dot icon17/10/1995
Secretary resigned;new secretary appointed
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/05/1995
Return made up to 09/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 09/05/93; no change of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 09/05/94; change of members
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Director resigned;new director appointed
dot icon25/11/1993
Registered office changed on 25/11/93 from: 16 kensington place london road bath avon BA1 6AP
dot icon25/04/1993
Director resigned
dot icon25/04/1993
Return made up to 09/05/92; full list of members
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
New director appointed
dot icon05/04/1993
Director resigned
dot icon03/02/1993
New director appointed
dot icon24/01/1993
Full accounts made up to 1991-12-31
dot icon24/01/1993
Full accounts made up to 1991-05-31
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New secretary appointed;new director appointed
dot icon16/10/1992
Secretary resigned
dot icon16/10/1992
Director resigned
dot icon15/10/1992
New director appointed
dot icon24/03/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon08/10/1991
Conve 02/10/91
dot icon08/10/1991
New secretary appointed;new director appointed
dot icon08/10/1991
Return made up to 09/05/91; full list of members
dot icon11/07/1991
Ad 14/02/91-04/05/91 £ si 3@20=60 £ ic 2/62
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1990
Registered office changed on 13/06/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon09/05/1990
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
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.67K
-
0.00
-
-
2022
0
24.00K
-
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greener, Andrew William Henry
Director
01/11/1991 - 04/02/2000
16
Fifield, Nicola Jane
Director
02/04/2000 - 06/08/2005
-
Edwards, Kerry
Director
10/11/1993 - 20/08/1997
-
Collings, Daniel
Secretary
01/01/2008 - 30/01/2009
-
Foster, Nicola Jayne
Secretary
10/12/2001 - 05/02/2004
-

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 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED

16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/05/1990 with the registered office located at Flat 6 16 Kensington Place, Bath, Avon BA1 6AP. There are currently 6 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 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED?

toggle

16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 09/05/1990 .

Where is 16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED located?

toggle

16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED is registered at Flat 6 16 Kensington Place, Bath, Avon BA1 6AP.

What does 16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 16 KENSINGTON PLACE (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 02/06/2025: Micro company accounts made up to 2024-12-31.