17/18 HENRIETTA STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

17/18 HENRIETTA STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01263372

Incorporation date

16/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1976)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon23/06/2025
Appointment of Miss Tallulah Lilly Lloyd-Allum as a director on 2025-06-22
dot icon20/03/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-20
dot icon27/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon03/07/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-07-03
dot icon03/07/2024
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2024-07-03
dot icon03/07/2024
Appointment of Spg Property Ltd as a secretary on 2024-07-03
dot icon24/06/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Michael Anderson as a director on 2024-04-30
dot icon25/10/2023
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on 2023-10-25
dot icon25/10/2023
Appointment of Bath Leasehold Management Ltd as a secretary on 2023-10-25
dot icon19/10/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-10-19
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon11/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon09/03/2010
Director's details changed for Ian Robert Irving on 2009-10-01
dot icon09/03/2010
Director's details changed for Michael Anderson on 2009-10-01
dot icon25/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 09/03/09; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Appointment terminated director mark shelley
dot icon08/04/2008
Return made up to 09/03/08; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 09/03/07; full list of members
dot icon02/04/2007
Secretary's particulars changed
dot icon21/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 09/03/06; full list of members
dot icon22/03/2006
Secretary's particulars changed
dot icon16/11/2005
Registered office changed on 16/11/05 from: westcross house 73 midford road bath north east somerset BA2 5RT
dot icon25/06/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 09/03/05; change of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 09/03/04; change of members
dot icon09/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon14/06/2003
Registered office changed on 14/06/03 from: box 12 18 henrietta street bath BA2 6LW
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
New secretary appointed
dot icon11/06/2003
Return made up to 09/03/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 09/03/02; no change of members
dot icon07/02/2002
Return made up to 09/03/01; full list of members
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon17/05/2000
Return made up to 09/03/00; change of members
dot icon17/05/2000
New secretary appointed
dot icon23/02/2000
Full accounts made up to 1999-12-31
dot icon18/06/1999
Return made up to 09/03/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon04/06/1998
Return made up to 09/03/98; full list of members
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon27/04/1997
Return made up to 09/03/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned;director resigned
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon09/05/1996
Return made up to 09/03/96; full list of members
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Return made up to 09/03/95; full list of members
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon20/05/1994
New director appointed
dot icon20/05/1994
Return made up to 09/03/94; change of members
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/06/1993
Director resigned;new director appointed
dot icon10/06/1993
New secretary appointed;director resigned;new director appointed
dot icon10/06/1993
New secretary appointed;director resigned;new director appointed
dot icon10/06/1993
Return made up to 09/03/93; full list of members
dot icon07/04/1992
Director resigned;new director appointed
dot icon24/03/1992
New director appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Return made up to 09/03/92; full list of members
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Full accounts made up to 1991-12-31
dot icon07/05/1991
Return made up to 27/03/91; full list of members
dot icon01/05/1991
New director appointed
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Director resigned
dot icon12/04/1991
New director appointed
dot icon12/04/1991
New director appointed
dot icon25/03/1991
New secretary appointed
dot icon25/03/1991
New director appointed
dot icon25/03/1991
Full accounts made up to 1990-12-31
dot icon08/10/1990
Secretary resigned;new secretary appointed
dot icon08/10/1990
Return made up to 27/03/90; full list of members
dot icon27/03/1990
Full accounts made up to 1989-12-31
dot icon31/07/1989
Director resigned;new director appointed
dot icon25/04/1989
Return made up to 09/03/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-12-31
dot icon05/02/1989
Return made up to 18/03/87; full list of members
dot icon05/02/1989
Return made up to 29/03/88; full list of members
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon06/05/1988
New secretary appointed;new director appointed
dot icon22/06/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Registered office changed on 24/10/86 from: flat 9 18 henrieta street bath
dot icon16/06/1976
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
12/09/2026
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
63.33K
-
0.00
63.12K
-
2022
0
62.27K
-
0.00
61.05K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
25/10/2023 - 03/07/2024
136
Staples, Christina Elizabeth
Director
24/02/1998 - Present
1
Kelly, Gary
Director
26/02/1997 - 28/02/2001
-
Carruthers, Richard Ian
Director
28/02/1995 - 06/09/1997
-
Brown, Francis Walter
Director
15/02/1993 - 01/03/1998
-

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 17/18 HENRIETTA STREET (BATH) LIMITED

17/18 HENRIETTA STREET (BATH) LIMITED is an(a) Active company incorporated on 16/06/1976 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. 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 17/18 HENRIETTA STREET (BATH) LIMITED?

toggle

17/18 HENRIETTA STREET (BATH) LIMITED is currently Active. It was registered on 16/06/1976 .

Where is 17/18 HENRIETTA STREET (BATH) LIMITED located?

toggle

17/18 HENRIETTA STREET (BATH) LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 17/18 HENRIETTA STREET (BATH) LIMITED do?

toggle

17/18 HENRIETTA STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17/18 HENRIETTA STREET (BATH) LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.