19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01598046

Incorporation date

17/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1981)
dot icon15/04/2026
Termination of appointment of Suzan Ahmet as a director on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon20/11/2025
Termination of appointment of Alan George Davies as a director on 2025-11-20
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Registered office address changed from 4 4 Queen Street Bath BA1 1HE United Kingdom to 4 Queen Street Bath BA1 1HE on 2025-02-17
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 4 Queen Street Bath BA1 1HE on 2024-06-19
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/05/2020
Appointment of Mrs Deborah Sharp as a director on 2020-04-30
dot icon29/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon17/04/2018
Notification of Richard Donald Denoon as a person with significant control on 2018-04-16
dot icon21/03/2018
Termination of appointment of Brian Gordon Paginton as a director on 2018-03-21
dot icon21/03/2018
Termination of appointment of Brian Gordon Paginton as a secretary on 2018-03-21
dot icon21/03/2018
Registered office address changed from Little St Audreys South Street Wincanton Somerset BA9 9DL to 17 Englishcombe Lane Bath BA2 2ED on 2018-03-21
dot icon21/03/2018
Appointment of Mr Angus Ross as a secretary on 2018-03-21
dot icon21/03/2018
Cessation of Brian Gordon Paginton as a person with significant control on 2018-03-21
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Alan George Davies on 2010-03-31
dot icon15/04/2010
Director's details changed for Brian Gordon Paginton on 2010-03-31
dot icon15/04/2010
Director's details changed for Richard Donald Denoon on 2010-03-31
dot icon15/04/2010
Director's details changed for Suzan Ahmet on 2010-03-31
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 31/03/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 31/03/08; no change of members
dot icon08/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 31/03/07; full list of members
dot icon18/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon01/04/2004
Return made up to 31/03/03; full list of members
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon08/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/10/2002
Return made up to 31/03/02; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 31/03/01; full list of members
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon07/04/2000
Return made up to 31/03/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon22/06/1999
Accounts for a dormant company made up to 1998-03-31
dot icon29/04/1999
Return made up to 31/03/99; full list of members
dot icon29/04/1999
Registered office changed on 29/04/99 from: the old brewery newtown bradford on avon wiltshire BA15 1NF
dot icon30/07/1998
Return made up to 31/03/98; no change of members
dot icon17/04/1998
Director resigned
dot icon01/04/1998
Director resigned
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Registered office changed on 25/03/98 from: 19 caroline buildings bath avon BA2 4JH
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
New director appointed
dot icon30/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon23/01/1998
Return made up to 31/03/97; no change of members
dot icon04/08/1997
Secretary resigned;director resigned
dot icon02/07/1997
New secretary appointed;new director appointed
dot icon24/04/1996
Return made up to 31/03/96; full list of members
dot icon24/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/04/1995
Return made up to 31/03/95; no change of members
dot icon17/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon17/04/1994
Return made up to 31/03/94; no change of members
dot icon05/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon05/04/1993
Return made up to 31/03/93; full list of members
dot icon09/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/04/1992
Return made up to 31/03/92; no change of members
dot icon02/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon02/07/1991
Return made up to 31/03/91; no change of members
dot icon12/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/10/1990
Return made up to 31/03/90; full list of members
dot icon06/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/03/1990
Return made up to 31/03/89; full list of members
dot icon28/11/1989
Director resigned;new director appointed
dot icon31/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon31/05/1989
Return made up to 09/02/89; full list of members
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon24/02/1988
Director resigned;new director appointed
dot icon11/01/1988
Return made up to 01/11/87; no change of members
dot icon23/09/1987
Accounts made up to 1987-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Return made up to 18/05/86; full list of members
dot icon13/08/1986
Accounts for a dormant company made up to 1986-03-31
dot icon13/08/1986
Accounts for a dormant company made up to 1985-03-31
dot icon18/07/1986
Return made up to 31/12/85; full list of members
dot icon16/07/1986
Director resigned;new director appointed
dot icon17/11/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+33.71 % *

* during past year

Cash in Bank

£3,705.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.44K
-
0.00
5.14K
-
2022
0
73.00
-
0.00
2.77K
-
2023
0
1.01K
-
0.00
3.71K
-
2023
0
1.01K
-
0.00
3.71K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.01K £Ascended1.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.71K £Ascended33.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Alan George
Director
10/04/2002 - 20/11/2025
11
Ross, Angus
Secretary
21/03/2018 - Present
-
Courtney, David Charles
Secretary
31/01/1997 - 31/07/1997
-
Paginton, Brian Gordon
Secretary
14/12/1997 - 21/03/2018
-
Bye, James Arthur
Director
16/02/1998 - 10/04/2002
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/1981 with the registered office located at 4 Queen Street, Bath BA1 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED?

toggle

19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/1981 .

Where is 19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED is registered at 4 Queen Street, Bath BA1 1HE.

What does 19 CAROLINE BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/04/2026: Termination of appointment of Suzan Ahmet as a director on 2026-04-15.