18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02619707

Incorporation date

12/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

18 Portland Place, Bath, Avon BA1 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1991)
dot icon31/08/2025
Termination of appointment of Sophia Helena Sibunruang as a secretary on 2025-08-29
dot icon31/08/2025
Termination of appointment of David John Anthony Martin as a director on 2025-08-29
dot icon29/08/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon06/06/2025
Appointment of Mr Allan Michael Tinley Bullock as a director on 2025-06-06
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Appointment of Mr Alexander Richard Conlin-Oakley as a director on 2024-11-20
dot icon16/10/2024
Termination of appointment of Francoise Stow as a director on 2024-09-30
dot icon27/09/2024
Termination of appointment of Andrew Hewitt as a director on 2024-09-27
dot icon10/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Appointment of Ms Alison Ruth Munro Norrish as a director on 2021-08-01
dot icon29/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Mr Andrew Hewitt as a director on 2013-08-31
dot icon22/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Termination of appointment of Rebecca Josephine D’Vair Coles as a director on 2017-12-01
dot icon13/12/2019
Appointment of Miss Rebecca Josephine D’Vair Coles as a director on 2019-12-13
dot icon13/12/2019
Director's details changed for Ian Malcolm Coles on 2019-12-13
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-05-30 no member list
dot icon16/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Annual return made up to 2015-05-30 no member list
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/07/2014
Annual return made up to 2014-05-30 no member list
dot icon12/07/2014
Termination of appointment of John Norrish as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-05-30 no member list
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-05-30 no member list
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-05-30 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-05-30 no member list
dot icon11/07/2010
Director's details changed for John Michael Norrish on 2010-05-30
dot icon11/07/2010
Director's details changed for Ian Malcolm Coles on 2010-05-30
dot icon11/07/2010
Director's details changed for Francoise Stow on 2010-05-30
dot icon11/07/2010
Director's details changed for Rachel Catherine Lister Miles on 2010-05-30
dot icon11/07/2010
Director's details changed for David John Anthony Martin on 2010-05-30
dot icon11/07/2010
Termination of appointment of Rachel Miles as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 30/05/09
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Annual return made up to 30/05/08
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon28/06/2007
Annual return made up to 30/05/07
dot icon28/06/2007
Director's particulars changed
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Annual return made up to 30/05/06
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon30/06/2005
Annual return made up to 30/05/05
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon02/07/2004
Annual return made up to 30/05/04
dot icon05/10/2003
New director appointed
dot icon29/09/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Annual return made up to 30/05/03
dot icon26/06/2003
New secretary appointed
dot icon16/01/2003
Secretary resigned;director resigned
dot icon17/07/2002
New director appointed
dot icon27/06/2002
Director resigned
dot icon11/06/2002
Full accounts made up to 2002-03-31
dot icon07/06/2002
Annual return made up to 30/05/02
dot icon20/05/2002
Director resigned
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon13/07/2001
New director appointed
dot icon22/06/2001
Annual return made up to 12/06/01
dot icon22/06/2001
New secretary appointed
dot icon07/02/2001
Director resigned
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Annual return made up to 12/06/00
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed;new director appointed
dot icon18/02/2000
New director appointed
dot icon18/10/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Annual return made up to 12/06/99
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Director resigned
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Annual return made up to 12/06/98
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Annual return made up to 12/06/97
dot icon23/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Annual return made up to 12/06/96
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Annual return made up to 12/06/95
dot icon25/11/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
Auditor's resignation
dot icon08/06/1994
Annual return made up to 12/06/94
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon03/11/1993
New director appointed
dot icon03/11/1993
Director resigned
dot icon25/08/1993
Annual return made up to 12/06/93
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon20/10/1992
New secretary appointed
dot icon29/09/1992
Director resigned
dot icon29/09/1992
Secretary resigned
dot icon28/07/1992
New director appointed
dot icon29/06/1992
Annual return made up to 12/06/92
dot icon29/06/1992
Registered office changed on 29/06/92
dot icon17/02/1992
Accounting reference date notified as 31/03
dot icon16/01/1992
New director appointed
dot icon04/10/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon21/06/1991
Secretary resigned
dot icon12/06/1991
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
30/05/2026
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
-
-
0.00
-
-
2022
0
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Holden
Director
27/08/1998 - 07/05/2002
15
INSTANT COMPANIES LIMITED
Nominee Director
11/06/1991 - 11/06/1993
43699
Whitehead, Guy Russell
Director
25/06/1992 - 01/11/1998
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/06/1991 - 11/06/1991
99600
Stow, Francoise
Director
01/09/1991 - 30/09/2024
-

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 PORTLAND PLACE BATH (MANAGEMENT) LIMITED

18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 12/06/1991 with the registered office located at 18 Portland Place, Bath, Avon BA1 2RZ. There are currently 4 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 PORTLAND PLACE BATH (MANAGEMENT) LIMITED?

toggle

18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 12/06/1991 .

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

toggle

18 PORTLAND PLACE BATH (MANAGEMENT) LIMITED is registered at 18 Portland Place, Bath, Avon BA1 2RZ.

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

toggle

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

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

toggle

The latest filing was on 31/08/2025: Termination of appointment of Sophia Helena Sibunruang as a secretary on 2025-08-29.