17 BROCK STREET BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

17 BROCK STREET BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051201

Incorporation date

01/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath, Bath And North East Somerset BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon12/01/2026
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 9 Margarets Buildings Bath Bath and North East Somerset BA1 2LP on 2026-01-12
dot icon12/01/2026
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/07/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Director's details changed for Andrew Michael Etherington on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon26/09/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-09-26
dot icon19/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Notification of a person with significant control statement
dot icon28/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon28/09/2020
Withdrawal of a person with significant control statement on 2020-09-28
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon18/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon20/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-31 no member list
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon23/09/2014
Annual return made up to 2014-08-31 no member list
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2013
Annual return made up to 2013-08-31 no member list
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2012
Annual return made up to 2012-08-31 no member list
dot icon20/09/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-08-31
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2011
Annual return made up to 2011-08-31 no member list
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Appointment of Andrew Michael Etherington as a director
dot icon01/02/2011
Termination of appointment of Dominic Ayers as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-08-31 no member list
dot icon28/09/2010
Director's details changed for Geraldine Kontos on 2009-10-01
dot icon27/09/2010
Director's details changed for Doctor Dominic Ayers on 2009-10-01
dot icon20/05/2010
Termination of appointment of Karen Steele as a director
dot icon27/09/2009
Annual return made up to 31/08/09
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2008
Director appointed geraldine kontos
dot icon18/11/2008
Annual return made up to 31/08/08
dot icon17/11/2008
Appointment terminated secretary siobhan holt
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Registered office changed on 04/11/2008 from no 3A gloucester street bath BA1 2SE
dot icon04/11/2008
Secretary appointed deborah mary velleman
dot icon04/11/2008
Director appointed karen steele
dot icon04/11/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2008
Annual return made up to 31/08/07
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Annual return made up to 31/08/06
dot icon04/10/2006
Registered office changed on 04/10/06 from: no 6 old king street bath BA1 2JW
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Annual return made up to 31/08/05
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Annual return made up to 31/08/04
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon26/08/2004
Registered office changed on 26/08/04 from: 17 brock street bath BA1 2LW
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon12/08/2004
Secretary resigned
dot icon05/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
Annual return made up to 31/08/03
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/11/2002
New director appointed
dot icon23/10/2002
Annual return made up to 31/08/02
dot icon04/09/2001
Annual return made up to 31/08/01
dot icon01/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2000
Annual return made up to 31/08/00
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon08/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Annual return made up to 31/08/99
dot icon15/09/1998
Annual return made up to 31/08/98
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon20/07/1998
New secretary appointed;new director appointed
dot icon15/05/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned;director resigned
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon01/10/1997
Annual return made up to 31/08/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon27/09/1996
Annual return made up to 31/08/96
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon22/09/1995
Annual return made up to 31/08/95
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon28/09/1994
Secretary resigned;director resigned;new director appointed
dot icon28/09/1994
New secretary appointed;new director appointed
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Annual return made up to 31/08/94
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Annual return made up to 31/08/93
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon16/09/1992
Annual return made up to 31/08/92
dot icon18/06/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Annual return made up to 31/08/91
dot icon12/11/1990
Annual return made up to 07/10/90
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Full accounts made up to 1989-03-31
dot icon25/10/1990
Full accounts made up to 1988-03-31
dot icon25/10/1990
Full accounts made up to 1987-03-31
dot icon10/01/1990
Annual return made up to 31/08/89
dot icon21/04/1989
First gazette
dot icon14/10/1987
New director appointed
dot icon14/10/1987
New director appointed
dot icon01/09/1986
Incorporation
dot icon01/09/1986
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
14/09/2026
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)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etherington, Andrew Michael
Director
05/04/2011 - Present
5
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 31/12/2025
2825
Kontos, Geraldine
Director
31/10/2008 - Present
2

Persons with Significant Control

2
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 BROCK STREET BATH (MANAGEMENT) LIMITED

17 BROCK STREET BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/09/1986 with the registered office located at 9 Margarets Buildings, Bath, Bath And North East Somerset BA1 2LP. There are currently 2 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 BROCK STREET BATH (MANAGEMENT) LIMITED?

toggle

17 BROCK STREET BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 01/09/1986 .

Where is 17 BROCK STREET BATH (MANAGEMENT) LIMITED located?

toggle

17 BROCK STREET BATH (MANAGEMENT) LIMITED is registered at 9 Margarets Buildings, Bath, Bath And North East Somerset BA1 2LP.

What does 17 BROCK STREET BATH (MANAGEMENT) LIMITED do?

toggle

17 BROCK STREET BATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 BROCK STREET BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12.