17 EDWARD STREET, BATH LIMITED

Register to unlock more data on OkredoRegister

17 EDWARD STREET, BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01488131

Incorporation date

28/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Edward Street, Bathwick, Bath BA2 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1980)
dot icon16/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon03/09/2024
Appointment of Ms Mairion Goodman as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Peter Chadburn Huntington as a director on 2024-08-31
dot icon01/09/2024
Director's details changed for Mr Sean Harris on 2024-09-01
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon16/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2023
Appointment of Mr Sean Harris as a director on 2023-08-04
dot icon26/07/2023
Appointment of Mr Andrew Brighty as a director on 2023-07-25
dot icon26/07/2023
Appointment of Professor Amalia Patane as a director on 2023-07-25
dot icon26/07/2023
Director's details changed for Professor Amalia Patane on 2023-07-25
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Previous accounting period shortened from 2022-05-10 to 2022-04-30
dot icon14/12/2022
Termination of appointment of Rosanna Mcgrandle as a secretary on 2022-12-01
dot icon14/12/2022
Termination of appointment of Rosanna Mcgrandle as a director on 2022-12-01
dot icon14/12/2022
Cessation of Rosanna Mcgrandle as a person with significant control on 2022-12-01
dot icon14/12/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon14/12/2022
Notification of Stephen Mcdonald as a person with significant control on 2022-12-01
dot icon14/02/2022
Micro company accounts made up to 2021-05-10
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-05-10
dot icon29/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-05-10
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon09/02/2019
Micro company accounts made up to 2018-05-10
dot icon24/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-05-10
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon05/03/2017
Total exemption small company accounts made up to 2016-05-10
dot icon27/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-10
dot icon08/11/2015
Annual return made up to 2015-10-17 no member list
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-10
dot icon26/10/2014
Annual return made up to 2014-10-17 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-05-10
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Annual return made up to 2013-10-17 no member list
dot icon07/10/2013
Termination of appointment of Rajen Doshi as a director
dot icon07/10/2013
Termination of appointment of Rajen Doshi as a secretary
dot icon28/09/2013
Appointment of Miss Rosanna Mcgrandle as a secretary
dot icon28/09/2013
Appointment of Miss Rosanna Mcgrandle as a director
dot icon09/03/2013
Total exemption small company accounts made up to 2012-05-10
dot icon21/01/2013
Annual return made up to 2012-10-17 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-10
dot icon23/01/2012
Annual return made up to 2011-10-17 no member list
dot icon22/03/2011
Total exemption small company accounts made up to 2010-05-10
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon23/02/2011
Annual return made up to 2010-10-17 no member list
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon16/04/2010
Annual return made up to 2009-10-17 no member list
dot icon16/04/2010
Director's details changed for Dr Stephen Mcdonald on 2009-10-17
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-10
dot icon18/06/2009
Annual return made up to 17/10/08
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-10
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-10
dot icon10/03/2008
Annual return made up to 17/10/07
dot icon11/05/2007
Total exemption small company accounts made up to 2006-05-10
dot icon22/11/2006
Annual return made up to 17/10/06
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-10
dot icon14/03/2006
Annual return made up to 17/10/05
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary resigned
dot icon08/11/2004
Annual return made up to 17/10/04
dot icon09/07/2004
New director appointed
dot icon09/06/2004
Total exemption small company accounts made up to 2004-05-10
dot icon27/02/2004
Total exemption small company accounts made up to 2003-05-10
dot icon18/11/2003
Annual return made up to 17/10/03
dot icon14/05/2003
Accounting reference date extended from 05/04/03 to 10/05/03
dot icon12/11/2002
Total exemption small company accounts made up to 2002-04-05
dot icon23/10/2002
Annual return made up to 17/10/02
dot icon23/10/2002
New director appointed
dot icon08/03/2002
Total exemption small company accounts made up to 2001-04-05
dot icon10/01/2002
Annual return made up to 26/10/01
dot icon07/02/2001
Accounts for a small company made up to 2000-04-05
dot icon28/11/2000
Annual return made up to 26/10/00
dot icon14/12/1999
Annual return made up to 26/10/99
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon04/11/1998
Annual return made up to 26/10/98
dot icon25/11/1997
Annual return made up to 26/10/97
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
New secretary appointed
dot icon08/08/1997
Accounts for a small company made up to 1997-03-31
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Annual return made up to 26/10/96
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon04/01/1996
Annual return made up to 26/10/95
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Annual return made up to 26/10/94
dot icon02/12/1993
New director appointed
dot icon02/12/1993
Annual return made up to 26/10/93
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon20/11/1992
Annual return made up to 16/10/92
dot icon28/09/1992
Accounts for a small company made up to 1992-03-31
dot icon29/10/1991
Annual return made up to 26/10/91
dot icon26/09/1991
Full accounts made up to 1991-03-31
dot icon28/03/1991
Annual return made up to 31/12/90
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon14/12/1989
Annual return made up to 26/10/89
dot icon22/11/1989
Full accounts made up to 1989-03-31
dot icon13/12/1988
Annual return made up to 03/11/88
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon21/03/1988
Full accounts made up to 1987-03-31
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon13/01/1987
Annual return made up to 21/10/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/03/1980
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
541.00
-
0.00
-
-
2022
2
470.00
-
0.00
620.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huntington, Peter Chadburn
Director
31/08/2024 - Present
10
O'donovan, Gervase Antony Manfred
Secretary
06/11/1997 - 30/07/1999
42
Dr Stephen Mcdonald
Director
17/10/2002 - Present
2
Housden, Gladys
Director
10/11/1993 - 30/07/1999
-
Harris, Sean
Director
04/08/2023 - Present
-

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 EDWARD STREET, BATH LIMITED

17 EDWARD STREET, BATH LIMITED is an(a) Active company incorporated on 28/03/1980 with the registered office located at 17 Edward Street, Bathwick, Bath BA2 4DU. 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 17 EDWARD STREET, BATH LIMITED?

toggle

17 EDWARD STREET, BATH LIMITED is currently Active. It was registered on 28/03/1980 .

Where is 17 EDWARD STREET, BATH LIMITED located?

toggle

17 EDWARD STREET, BATH LIMITED is registered at 17 Edward Street, Bathwick, Bath BA2 4DU.

What does 17 EDWARD STREET, BATH LIMITED do?

toggle

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

What is the latest filing for 17 EDWARD STREET, BATH LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-04-30.