18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02458967

Incorporation date

12/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Bristol, Gloucestershire BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1990)
dot icon17/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon13/01/2026
Termination of appointment of Elizabeth Pickett as a director on 2026-01-12
dot icon06/01/2026
Registered office address changed from Tudor House 1 Church Hill Ravensden Bedford MK44 2RL England to 18 Badminton Road Bristol Gloucestershire BS16 6BQ on 2026-01-06
dot icon06/01/2026
Appointment of Bns Services Limited as a secretary on 2025-11-01
dot icon22/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/10/2024
Termination of appointment of Sarah Bowder as a director on 2024-10-29
dot icon07/10/2024
Micro company accounts made up to 2024-08-31
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon20/01/2024
Micro company accounts made up to 2023-08-31
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon02/01/2023
Registered office address changed from 50 Downend Road Downend Bristol BS16 5UE England to Tudor House 1 Church Hill Ravensden Bedford MK44 2RL on 2023-01-02
dot icon19/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon20/04/2021
Appointment of Mrs Ann-Marie Anilmis as a director on 2021-04-20
dot icon20/04/2021
Appointment of Mr Ismail Anilmis as a director on 2021-04-20
dot icon19/04/2021
Termination of appointment of Richard James Mills as a secretary on 2021-04-16
dot icon19/04/2021
Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England to 50 Downend Road Downend Bristol BS16 5UE on 2021-04-19
dot icon21/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon28/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon30/10/2019
Appointment of Mr Richard James Mills as a secretary on 2019-10-30
dot icon29/10/2019
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE on 2019-10-29
dot icon04/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-04
dot icon21/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon24/01/2018
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-01-24
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/01/2017
Termination of appointment of Barbara Peak as a director on 2016-02-08
dot icon16/01/2017
Termination of appointment of Barbara Peak as a director on 2016-02-08
dot icon30/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon20/01/2016
Annual return made up to 2016-01-12 no member list
dot icon13/10/2015
Total exemption full accounts made up to 2015-08-31
dot icon13/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon12/01/2015
Termination of appointment of Anthony Cecil Peak as a director on 2014-07-31
dot icon15/01/2014
Annual return made up to 2014-01-12 no member list
dot icon17/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon21/01/2013
Annual return made up to 2013-01-12 no member list
dot icon26/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon31/01/2012
Annual return made up to 2012-01-12 no member list
dot icon09/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/01/2011
Annual return made up to 2011-01-12 no member list
dot icon27/09/2010
Total exemption full accounts made up to 2010-08-31
dot icon15/01/2010
Annual return made up to 2010-01-12 no member list
dot icon15/01/2010
Director's details changed for Mrs Barbara Peak on 2010-01-12
dot icon15/01/2010
Director's details changed for Sarah Bowder on 2010-01-12
dot icon15/01/2010
Director's details changed for Colleen Anne Makray on 2010-01-12
dot icon15/01/2010
Director's details changed for Elizabeth Pickett on 2010-01-12
dot icon15/01/2010
Director's details changed for Anthony Cecil Peak on 2010-01-12
dot icon16/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon09/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/02/2009
Annual return made up to 12/01/09
dot icon20/02/2008
Secretary's particulars changed
dot icon14/01/2008
Annual return made up to 12/01/08
dot icon28/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon01/10/2007
Director resigned
dot icon20/01/2007
Annual return made up to 12/01/07
dot icon25/09/2006
Total exemption full accounts made up to 2006-08-31
dot icon25/01/2006
Annual return made up to 12/01/06
dot icon06/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon28/01/2005
Annual return made up to 12/01/05
dot icon22/10/2004
Total exemption full accounts made up to 2004-08-31
dot icon29/01/2004
Annual return made up to 12/01/04
dot icon06/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon19/05/2003
New director appointed
dot icon21/01/2003
Annual return made up to 12/01/03
dot icon23/09/2002
Total exemption full accounts made up to 2002-08-31
dot icon14/01/2002
Annual return made up to 12/01/02
dot icon29/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon10/01/2001
Annual return made up to 12/01/01
dot icon13/12/2000
Full accounts made up to 2000-08-31
dot icon28/03/2000
Full accounts made up to 1999-08-31
dot icon18/01/2000
Annual return made up to 12/01/00
dot icon14/12/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon23/03/1999
Full accounts made up to 1998-08-31
dot icon17/02/1999
Director resigned
dot icon18/01/1999
Annual return made up to 12/01/99
dot icon23/09/1998
Director resigned
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon27/02/1998
Full accounts made up to 1997-08-31
dot icon09/02/1998
Annual return made up to 12/01/98
dot icon21/02/1997
Full accounts made up to 1996-08-31
dot icon17/02/1997
New director appointed
dot icon20/01/1997
Annual return made up to 12/01/97
dot icon22/07/1996
New director appointed
dot icon29/04/1996
Full accounts made up to 1995-08-31
dot icon08/03/1996
Secretary resigned
dot icon08/03/1996
New secretary appointed
dot icon08/03/1996
New director appointed
dot icon24/01/1996
Annual return made up to 12/01/96
dot icon20/01/1995
Annual return made up to 12/01/95
dot icon10/11/1994
Full accounts made up to 1994-08-31
dot icon04/03/1994
Full accounts made up to 1993-08-31
dot icon21/01/1994
Annual return made up to 12/01/94
dot icon15/01/1993
Annual return made up to 12/01/93
dot icon02/12/1992
Full accounts made up to 1992-08-31
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon03/02/1992
New director appointed
dot icon03/02/1992
Full accounts made up to 1991-08-31
dot icon03/02/1992
Annual return made up to 12/01/92
dot icon05/04/1991
Full accounts made up to 1990-08-31
dot icon05/03/1991
Annual return made up to 31/12/90
dot icon05/03/1991
Registered office changed on 05/03/91 from: 14 belmont bath BA1 5DZ
dot icon16/02/1990
Accounting reference date notified as 31/08
dot icon01/02/1990
Registered office changed on 01/02/90 from: 18 royal crescent bath avon
dot icon01/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1990
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
31/08/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/11/2025 - Present
361
Peak, Barbara
Director
22/03/1999 - 08/02/2016
-
Anilmis, Ann-Marie
Director
20/04/2021 - Present
8
Silver, Susan
Secretary
15/12/1995 - 06/08/1998
-
Sandilands, Madeline
Secretary
28/01/1992 - 28/09/1993
-

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 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED

18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/01/1990 with the registered office located at 18 Badminton Road, Bristol, Gloucestershire BS16 6BQ. There are currently 5 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 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED?

toggle

18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 12/01/1990 .

Where is 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED located?

toggle

18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED is registered at 18 Badminton Road, Bristol, Gloucestershire BS16 6BQ.

What does 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-12 with no updates.