19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11341296

Incorporation date

02/05/2018

Size

Dormant

Contacts

Registered address

Registered address

19 Bath Buildings, Montpelier, Bristol BS6 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2018)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-05-24
dot icon01/07/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon27/02/2025
Termination of appointment of Rosie May Lewis as a director on 2025-02-07
dot icon18/06/2024
Previous accounting period extended from 2024-05-29 to 2024-05-31
dot icon18/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-04-27 with updates
dot icon29/05/2022
Appointment of Philip Rodger as a director on 2022-05-29
dot icon27/04/2022
Appointment of Mr Jamie William Smithies as a director on 2022-04-27
dot icon26/04/2022
Appointment of Ms Rosie May Lewis as a director on 2022-04-26
dot icon26/04/2022
Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 19 Bath Buildings Bath Buildings Montpelier Bristol BS6 5PT on 2022-04-26
dot icon23/03/2022
Notification of a person with significant control statement
dot icon23/03/2022
Appointment of Mrs Kay Rees as a director on 2022-03-23
dot icon23/03/2022
Cessation of Fiona Caroline Anne Gaffney as a person with significant control on 2022-03-23
dot icon23/03/2022
Termination of appointment of Fiona Caroline Anne Gaffney as a director on 2022-03-23
dot icon28/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-04-27 with updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon09/11/2020
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2020-11-09
dot icon20/07/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/04/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon29/04/2020
Cessation of Bernard David Wales as a person with significant control on 2018-09-07
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon29/04/2020
Notification of Fiona Caroline Anne Gaffney as a person with significant control on 2018-09-07
dot icon29/01/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon18/10/2019
Confirmation statement made on 2019-05-01 with updates
dot icon09/09/2019
Registered office address changed from 19 Bath Buildings Montpelier Bristol BS6 5PT to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2019-09-09
dot icon10/12/2018
Registered office address changed from C/O Benjamin Rothery Mfg Solicitors Adam House, Birmingham Road Kidderminster 2Sh United Kingdom to 19 Bath Buildings Montpelier Bristol BS6 5PT on 2018-12-10
dot icon09/10/2018
Registered office address changed from South Street Centre South Street Hythe Southampton Hampshire SO45 6EB United Kingdom to C/O Benjamin Rothery Mfg Solicitors Adam House, Birmingham Road Kidderminster 2Sh on 2018-10-09
dot icon09/10/2018
Termination of appointment of Bernard David Wales as a secretary on 2018-10-05
dot icon11/06/2018
Termination of appointment of Bernard David Wales as a director on 2018-06-01
dot icon25/05/2018
Director's details changed for Mrs Fiona Caroline Anne Gaffney on 2018-05-25
dot icon25/05/2018
Appointment of Mrs Fiona Caroline Anne Gaffney as a director on 2018-05-25
dot icon25/05/2018
Appointment of Bernard David Wales as a secretary on 2018-05-25
dot icon02/05/2018
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
31/05/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodger, Philip
Director
29/05/2022 - Present
-
Wales, Bernard David
Secretary
25/05/2018 - 05/10/2018
-
Gaffney, Fiona Caroline Anne
Director
25/05/2018 - 23/03/2022
5
Wales, Bernard David
Director
02/05/2018 - 01/06/2018
68
Rees, Kay
Director
23/03/2022 - Present
-

Persons with Significant Control

2
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 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/05/2018 with the registered office located at 19 Bath Buildings, Montpelier, Bristol BS6 5PT. There are currently 3 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 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/05/2018 .

Where is 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED located?

toggle

19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED is registered at 19 Bath Buildings, Montpelier, Bristol BS6 5PT.

What does 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED do?

toggle

19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 BATH BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-05-24.