18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02043446

Incorporation date

05/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Archway House, Spring Gardens Road, Bath BA2 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon14/12/2021
Termination of appointment of Tilly Patricia Butter as a director on 2021-12-14
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Appointment of Mr William Henry Gladwin as a director on 2021-09-03
dot icon03/09/2021
Termination of appointment of Jake Benjamin Joseph Butter as a director on 2021-09-03
dot icon03/09/2021
Termination of appointment of Sarah Jayne Neville as a secretary on 2021-09-03
dot icon19/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Appointment of Ms Tilly Patricia Butter as a director on 2020-03-31
dot icon03/12/2020
Termination of appointment of Robin Miedzybrodzki as a director on 2020-12-03
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-24
dot icon19/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon23/02/2018
Registered office address changed from Blenheim House, Henry Street, Bath, Somerset BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-02-23
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/10/2016
Appointment of Mr Jake Benjamin Joseph Butter as a director on 2016-10-06
dot icon23/05/2016
Annual return made up to 2016-05-13 no member list
dot icon10/02/2016
Termination of appointment of Duncan Neville as a director on 2016-02-10
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-13 no member list
dot icon01/06/2015
Termination of appointment of Richard William Joiner as a secretary on 2014-04-01
dot icon24/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-13 no member list
dot icon15/05/2014
Appointment of Sarah Jayne Neville as a secretary
dot icon27/03/2014
Appointment of Gervase Antony Manfred O'donovan as a secretary
dot icon18/03/2014
Termination of appointment of Richard Joiner as a director
dot icon02/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-13 no member list
dot icon19/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Duncan Neville as a director
dot icon03/07/2012
Termination of appointment of Paul Butter as a director
dot icon03/07/2012
Termination of appointment of Jonathan Wallett as a director
dot icon03/07/2012
Termination of appointment of Kevin Mortimer as a director
dot icon03/07/2012
Termination of appointment of Jason Graham as a director
dot icon22/05/2012
Annual return made up to 2012-05-13 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-13 no member list
dot icon16/08/2010
Appointment of Robin Miedzybrodzki as a director
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-13 no member list
dot icon26/05/2010
Director's details changed for Jason Graham on 2010-05-13
dot icon26/05/2010
Director's details changed for Richard William Joiner on 2010-05-13
dot icon26/05/2010
Director's details changed for Jonathan Hugh Wallett on 2010-05-13
dot icon26/05/2010
Director's details changed for Kevin Mortimer on 2010-05-13
dot icon26/05/2010
Director's details changed for Paul Adrian Butter on 2010-05-13
dot icon01/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/06/2009
Annual return made up to 13/05/09
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Annual return made up to 13/05/08
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Location of debenture register
dot icon13/05/2008
Registered office changed on 13/05/2008 from o'donovan & co blenheim house henry street bath somerset BA1 1JR
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Annual return made up to 14/05/07
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2007
New director appointed
dot icon15/08/2006
Annual return made up to 14/05/06
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/08/2005
Director resigned
dot icon22/07/2005
Annual return made up to 14/05/05
dot icon03/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/08/2004
Annual return made up to 14/05/04
dot icon24/01/2004
Registered office changed on 24/01/04 from: 18 grosvenor place bath BA1 6AX
dot icon24/01/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Annual return made up to 14/05/03
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/05/2002
Annual return made up to 14/05/02
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/06/2001
Annual return made up to 14/05/01
dot icon06/06/2001
New secretary appointed
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon22/11/2000
New director appointed
dot icon07/11/2000
Secretary resigned;director resigned
dot icon20/06/2000
Annual return made up to 14/05/00
dot icon20/06/2000
New director appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Annual return made up to 14/05/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Annual return made up to 14/05/98
dot icon27/07/1998
Full accounts made up to 1997-03-31
dot icon23/06/1998
Strike-off action suspended
dot icon09/06/1998
First Gazette notice for compulsory strike-off
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon01/08/1996
Annual return made up to 14/05/96
dot icon14/04/1996
Full accounts made up to 1995-03-31
dot icon14/04/1996
Annual return made up to 14/05/95
dot icon07/04/1995
Accounts for a small company made up to 1994-03-31
dot icon26/05/1994
Annual return made up to 14/05/94
dot icon14/01/1994
Full accounts made up to 1993-03-31
dot icon06/05/1993
Annual return made up to 14/05/93
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon08/06/1992
Annual return made up to 14/05/92
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New secretary appointed
dot icon15/02/1992
New director appointed
dot icon15/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1991
Director resigned;new director appointed
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon11/06/1991
Annual return made up to 14/05/91
dot icon07/11/1990
Annual return made up to 09/10/90
dot icon07/11/1990
Full accounts made up to 1990-03-31
dot icon08/03/1990
Director resigned;new director appointed
dot icon27/02/1990
New director appointed
dot icon19/02/1990
Annual return made up to 07/11/89
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1989
Director resigned;new director appointed
dot icon07/09/1988
New director appointed
dot icon07/09/1988
New director appointed
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1988
Full accounts made up to 1988-03-31
dot icon24/05/1988
Annual return made up to 15/05/88
dot icon29/10/1987
Director resigned
dot icon29/10/1987
New director appointed
dot icon29/10/1987
New director appointed
dot icon29/10/1987
New director appointed
dot icon29/10/1987
Secretary resigned;director resigned
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Annual return made up to 14/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Matthew Paul
Director
15/02/1998 - 23/02/2000
3
Eccleston, Christopher, Dr
Secretary
15/07/1998 - 10/10/2000
-
Neville, Duncan
Director
31/05/2010 - 09/02/2016
-
Mortimer, Kevin
Director
31/10/2003 - 30/12/2009
1
Miedzybrodzki, Robin
Director
31/05/2010 - 02/12/2020
-

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 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/08/1986 with the registered office located at Archway House, Spring Gardens Road, Bath BA2 6PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 05/08/1986 .

Where is 18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED located?

toggle

18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is registered at Archway House, Spring Gardens Road, Bath BA2 6PW.

What does 18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED do?

toggle

18 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

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

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.