18 CATHERINE PLACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

18 CATHERINE PLACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499288

Incorporation date

30/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1986)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon29/05/2025
Micro company accounts made up to 2025-03-31
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 icon26/03/2025
Change of details for Mr Rhys Priestland as a person with significant control on 2025-03-26
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon03/06/2024
Micro company accounts made up to 2024-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-07-27
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon09/08/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon09/10/2018
Notification of Rhys Priestland as a person with significant control on 2016-10-27
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon01/06/2017
Termination of appointment of Wendy Anna West as a director on 2017-06-01
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Termination of appointment of Hot Springs Property Llp as a director on 2016-10-27
dot icon04/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/10/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon10/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Margie Fuller as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/07/2013
Director's details changed for Mrs Fiona Stewart Cook on 2013-06-28
dot icon21/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/07/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2011-10-01
dot icon16/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Appointment of Hot Springs Property Llp as a director
dot icon18/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Martyn Jennings as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/07/2010
Director's details changed for Margie Ann Fuller on 2009-10-01
dot icon21/07/2010
Director's details changed for Mrs Fiona Stewart Cook on 2009-10-01
dot icon21/07/2010
Director's details changed for Martyn Jennings on 2009-10-01
dot icon21/07/2010
Director's details changed for Miss Wendy Anna West on 2009-10-01
dot icon20/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon14/07/2009
Director's change of particulars / wendy west / 01/08/2008
dot icon09/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/09/2008
Director appointed martyn peter jennings
dot icon23/07/2008
Appointment terminate, director kenneth smithies logged form
dot icon23/07/2008
Return made up to 28/06/08; full list of members
dot icon22/07/2008
Appointment terminated director kenneth smithies
dot icon02/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 28/06/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon17/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 28/06/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 28/06/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/12/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Return made up to 28/06/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
Registered office changed on 17/12/01 from: 18 catharine place bath somerset BA1 2PS
dot icon10/12/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon10/07/2001
Return made up to 28/06/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-07-31
dot icon21/07/2000
Return made up to 28/06/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-07-31
dot icon26/07/1999
Return made up to 28/06/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-07-31
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Return made up to 28/06/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-07-31
dot icon09/07/1997
Return made up to 28/06/97; change of members
dot icon29/01/1997
Full accounts made up to 1996-07-31
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon01/08/1996
Return made up to 28/06/96; full list of members
dot icon11/12/1995
Full accounts made up to 1995-07-31
dot icon20/07/1995
Return made up to 28/06/95; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-07-31
dot icon03/07/1994
Return made up to 28/06/94; no change of members
dot icon22/02/1994
Full accounts made up to 1993-07-31
dot icon26/07/1993
Return made up to 12/07/93; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-07-31
dot icon14/09/1992
Return made up to 27/07/92; no change of members
dot icon11/12/1991
Accounts for a small company made up to 1991-07-31
dot icon14/08/1991
Return made up to 27/07/91; no change of members
dot icon04/03/1991
Accounts for a small company made up to 1990-07-31
dot icon27/11/1990
Return made up to 02/08/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-07-31
dot icon16/01/1990
Return made up to 27/07/89; full list of members
dot icon21/03/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon27/01/1989
Accounts for a small company made up to 1988-07-31
dot icon28/11/1988
Return made up to 21/07/88; full list of members
dot icon15/01/1988
Accounts made up to 1987-07-31
dot icon16/11/1987
Return made up to 23/07/87; full list of members
dot icon18/02/1987
Director resigned;new director appointed
dot icon03/01/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Return made up to 30/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
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)
2021
0
1.89K
-
0.00
-
-
2022
0
1.89K
-
0.00
-
-
2023
0
1.89K
-
0.00
-
-
2023
0
1.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.89K £Ascended0.00 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Jennings, Martyn Peter
Director
26/06/2008 - 31/05/2011
17
Velleman, Deborah Mary
Secretary
01/12/2001 - 01/10/2014
132
Robertson, Martin Bruce
Director
15/07/1998 - 11/03/2002
5
Smithies, Kenneth, His Honour
Director
14/08/2002 - 26/06/2008
1

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 18 CATHERINE PLACE (BATH) LIMITED

18 CATHERINE PLACE (BATH) LIMITED is an(a) Active company incorporated on 30/05/1980 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 CATHERINE PLACE (BATH) LIMITED?

toggle

18 CATHERINE PLACE (BATH) LIMITED is currently Active. It was registered on 30/05/1980 .

Where is 18 CATHERINE PLACE (BATH) LIMITED located?

toggle

18 CATHERINE PLACE (BATH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 18 CATHERINE PLACE (BATH) LIMITED do?

toggle

18 CATHERINE PLACE (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 CATHERINE PLACE (BATH) LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.