16, ST. JAMES'S SQUARE BATH LIMITED

Register to unlock more data on OkredoRegister

16, ST. JAMES'S SQUARE BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02390440

Incorporation date

31/05/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O PROPERTY LINK ESTATES LTD, 30 Charles Street, Bath BA1 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1989)
dot icon17/04/2026
Micro company accounts made up to 2026-03-31
dot icon17/04/2026
Current accounting period shortened from 2027-03-31 to 2026-09-30
dot icon02/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/07/2023
Confirmation statement made on 2023-05-30 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Appointment of Mrs Susan Partington as a director on 2022-07-20
dot icon08/07/2022
Termination of appointment of Keith Partington as a director on 2022-07-05
dot icon28/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Appointment of Mr Brendan Andrew Noad as a director on 2021-12-20
dot icon19/11/2021
Appointment of Mr Mark Winston Mcrae as a director on 2021-11-18
dot icon19/11/2021
Termination of appointment of Phillip Ilic as a director on 2021-11-19
dot icon18/11/2021
Appointment of Mr Keith Partington as a director on 2021-11-18
dot icon18/11/2021
Appointment of Mr Andrew Carter as a director on 2021-11-18
dot icon01/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon16/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Withdrawal of a person with significant control statement on 2021-04-07
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon13/02/2020
Notification of a person with significant control statement
dot icon05/02/2020
Cessation of Edward Tomkins Limited as a person with significant control on 2020-01-01
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/05/2016
Termination of appointment of Ple Director Services Limited as a director on 2016-05-27
dot icon21/01/2016
Appointment of Mr Phillip Ilic as a director on 2016-01-21
dot icon21/01/2016
Registered office address changed from 30 Charles Street Bath Somerset BA1 1HU to C/O Property Link Estates Ltd 30 Charles Street Bath BA1 1HU on 2016-01-21
dot icon21/01/2016
Termination of appointment of Peter Wright as a director on 2015-11-30
dot icon14/12/2015
Appointment of Property Link Estates Limited as a secretary on 2015-11-30
dot icon14/12/2015
Appointment of Ple Director Services Limited as a director on 2015-11-30
dot icon14/12/2015
Registered office address changed from 2 st James Place Bath BA12TP to 30 Charles Street Bath Somerset BA1 1HU on 2015-12-14
dot icon14/12/2015
Termination of appointment of Bernadette Jean Marie Wright as a secretary on 2015-11-30
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Appointment of Mr Peter Wright as a director on 2014-11-07
dot icon12/11/2014
Termination of appointment of Duncan Christopher Iain Woodger as a director on 2014-11-07
dot icon12/11/2014
Registered office address changed from Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ to 2 St James Place Bath BA12TP on 2014-11-12
dot icon03/09/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Duncan Christopher Iain Woodger as a director
dot icon07/11/2012
Termination of appointment of David Mcdonagh as a director
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 31/05/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 31/05/08; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/06/2007
Return made up to 31/05/07; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/07/2006
Return made up to 31/05/06; full list of members
dot icon05/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2005
Return made up to 31/05/05; full list of members
dot icon01/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon03/07/2003
Return made up to 31/05/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon08/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 31/05/01; full list of members
dot icon04/09/2000
Return made up to 31/05/00; full list of members
dot icon21/08/2000
Registered office changed on 21/08/00 from: 1ST floor 11 laura place bath BA2 4BL
dot icon20/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New secretary appointed
dot icon06/08/1999
Return made up to 31/05/99; no change of members
dot icon01/06/1999
Registered office changed on 01/06/99 from: 3.a fountain buildings lansdown road bath avon BA1 5DU
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon01/07/1998
Return made up to 31/05/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/10/1997
Return made up to 31/05/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/10/1996
Return made up to 31/05/96; no change of members
dot icon30/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon30/10/1995
Return made up to 31/05/95; full list of members
dot icon14/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon14/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 31/05/94; no change of members
dot icon23/05/1994
Director resigned;new director appointed
dot icon23/05/1994
New secretary appointed;director resigned
dot icon13/02/1994
Miscellaneous
dot icon10/02/1994
Return made up to 31/05/93; full list of members
dot icon26/05/1993
Full accounts made up to 1993-03-31
dot icon14/08/1992
Return made up to 31/05/92; no change of members
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Ad 06/09/91--------- £ si 5@5=25 £ ic 2/27
dot icon16/07/1991
Return made up to 31/05/91; no change of members
dot icon27/06/1991
Full accounts made up to 1990-03-31
dot icon19/03/1991
Return made up to 31/10/90; full list of members
dot icon19/03/1991
Registered office changed on 19/03/91 from: 16 st. James square bath
dot icon31/05/1989
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
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
7.00
-
0.00
-
-
2022
0
7.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noad, Brendan Andrew
Director
20/12/2021 - Present
4
Woodger, Duncan Christopher Iain
Director
07/11/2012 - 07/11/2014
7
Mcdonagh, David Adam
Director
03/04/1994 - 07/11/2012
9
PLE DIRECTOR SERVICES LIMITED
Corporate Director
30/11/2015 - 27/05/2016
2
PROPERTY LINK ESTATES LIMITED
Corporate Secretary
30/11/2015 - Present
3

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, ST. JAMES'S SQUARE BATH LIMITED

16, ST. JAMES'S SQUARE BATH LIMITED is an(a) Active company incorporated on 31/05/1989 with the registered office located at C/O PROPERTY LINK ESTATES LTD, 30 Charles Street, Bath BA1 1HU. There are currently 5 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, ST. JAMES'S SQUARE BATH LIMITED?

toggle

16, ST. JAMES'S SQUARE BATH LIMITED is currently Active. It was registered on 31/05/1989 .

Where is 16, ST. JAMES'S SQUARE BATH LIMITED located?

toggle

16, ST. JAMES'S SQUARE BATH LIMITED is registered at C/O PROPERTY LINK ESTATES LTD, 30 Charles Street, Bath BA1 1HU.

What does 16, ST. JAMES'S SQUARE BATH LIMITED do?

toggle

16, ST. JAMES'S SQUARE BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16, ST. JAMES'S SQUARE BATH LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2026-03-31.