18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984661

Incorporation date

31/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

3 Kingsmead Terrace, Bath BA1 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1994)
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon14/05/2025
Director's details changed for Mrs Sarah Louise O'dwyer on 2017-11-01
dot icon17/04/2025
Appointment of Sashin Bhakoo as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Alan Arthur Finch as a director on 2025-02-07
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/11/2016
Micro company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/03/2015
Appointment of Alan Arthur Finch as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of Elizabeth Ann Holloway as a director on 2015-03-23
dot icon15/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/11/2014
Director's details changed for Russell Warren Makepeace on 2009-10-28
dot icon17/11/2014
Director's details changed for Mrs Sarah Louise O'dwyer on 2014-01-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/08/2013
Appointment of Thomas Christopher Halsey as a director
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/10/2011
Appointment of Elizabeth Ann Holloway as a director
dot icon01/09/2011
Appointment of Claire Marie Evelyne Clemence Ratti as a director
dot icon30/08/2011
Termination of appointment of Simon Partridge as a director
dot icon18/07/2011
Termination of appointment of Emma Griffith as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/07/2010
Appointment of Queen Square Secretaries Ltd as a secretary
dot icon08/07/2010
Director's details changed for Mrs Sarah Louise O'dwyer on 2009-10-31
dot icon08/07/2010
Director's details changed for Emma Victoria Wynne Griffith on 2009-10-01
dot icon08/07/2010
Director's details changed for Russell Warren Makepeace on 2009-10-01
dot icon08/07/2010
Registered office address changed from Top Flat 27 Park Street Bath Avon BA1 2TF on 2010-07-08
dot icon27/05/2010
Registered office address changed from 18 Gwendwr Road West Kensington London W14 9BG on 2010-05-27
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Appointment of Simon Partridge as a director
dot icon17/08/2009
Appointment terminated secretary charles armstrong
dot icon17/08/2009
Appointment terminated director charles armstrong
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Director appointed mrs sarah louise o'dwyer
dot icon08/10/2008
Appointment terminated director sarah o'dwyer
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon18/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Director's particulars changed
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2004
Director's particulars changed
dot icon03/04/2004
New secretary appointed
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/11/2003
Return made up to 31/10/03; full list of members
dot icon22/11/2003
New director appointed
dot icon09/09/2003
Secretary resigned;director resigned
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon30/01/2001
Return made up to 31/10/99; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Return made up to 31/10/00; full list of members
dot icon20/10/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon24/08/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Accounts for a small company made up to 1999-03-31
dot icon01/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Return made up to 31/10/98; no change of members
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Secretary resigned
dot icon29/01/1998
Registered office changed on 29/01/98 from: 35 caldervale road clapham london SW4 9LY
dot icon03/11/1997
Return made up to 31/10/97; change of members
dot icon13/07/1997
New director appointed
dot icon13/07/1997
Director resigned
dot icon31/05/1997
New director appointed
dot icon10/04/1997
Accounts for a small company made up to 1997-03-31
dot icon03/04/1997
Director resigned
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Registered office changed on 17/03/97 from: 44 howe drive beaconsfield buckinghamshire HP9 2BD
dot icon17/03/1997
Secretary resigned
dot icon29/10/1996
Return made up to 31/10/96; full list of members
dot icon10/04/1996
Accounts for a small company made up to 1996-03-31
dot icon23/10/1995
Return made up to 31/10/95; full list of members
dot icon13/06/1995
Accounting reference date notified as 31/03
dot icon20/04/1995
Director resigned;new director appointed
dot icon06/04/1995
Director resigned
dot icon22/03/1995
Director resigned;new director appointed
dot icon19/01/1995
Ad 15/01/95--------- £ si 3@1=3 £ ic 2/5
dot icon05/11/1994
Secretary resigned
dot icon31/10/1994
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
31/10/2026
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
7.86K
-
0.00
-
-
2022
0
10.30K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/10/1994 - 31/10/1994
99600
Halsey, Thomas Christopher
Director
05/07/2013 - Present
2
Blade, Christopher John
Director
31/10/1994 - 10/12/1999
1
Fitz, Stefan
Director
27/03/1997 - 21/06/1999
-
Turner, Christopher John
Secretary
14/03/2000 - 10/10/2000
-

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 GWENDWR ROAD MANAGEMENT COMPANY LIMITED

18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/1994 with the registered office located at 3 Kingsmead Terrace, Bath BA1 1UX. 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 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED?

toggle

18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/1994 .

Where is 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED located?

toggle

18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED is registered at 3 Kingsmead Terrace, Bath BA1 1UX.

What does 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED do?

toggle

18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-03-31.