19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02314371

Incorporation date

08/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 19 HENRIETTA MANAGEMENT COMPANY, 19 Henrietta St, Henrietta Street, Bath BA2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1988)
dot icon01/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon31/01/2026
Appointment of Mr Jack Ladislav Snidal as a director on 2026-01-18
dot icon13/11/2025
Termination of appointment of Maxine Shaw as a director on 2025-10-31
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Appointment of Mr Eric Howard as a director on 2025-02-04
dot icon17/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon23/11/2024
Termination of appointment of Colin Douglas Campbell as a director on 2024-11-10
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/08/2022
Director's details changed for Mr Colin Douglas Campbell on 2019-06-03
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon21/09/2015
Secretary's details changed for Ms Katherine Louise Twigg on 2015-04-11
dot icon19/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon19/03/2015
Director's details changed for Suzanne Maxine Roberts on 2015-03-19
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Appointment of Ms Katherine Louise Twigg as a secretary
dot icon07/05/2013
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH on 2013-05-07
dot icon29/04/2013
Termination of appointment of Deborah Velleman as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-02-03
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Appointment of Colin Douglas Campbell as a director
dot icon28/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon17/02/2010
Director's details changed for Suzanne Maxine Roberts on 2009-10-01
dot icon17/02/2010
Director's details changed for Maxine Shaw on 2009-10-01
dot icon26/02/2009
Return made up to 03/02/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 03/02/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 03/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 03/02/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 03/02/04; full list of members
dot icon03/02/2004
New secretary appointed
dot icon03/02/2004
Registered office changed on 03/02/04 from: 19 henrietta street bath bath & north east somerset BA2 6LW
dot icon03/02/2004
Secretary resigned
dot icon13/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 03/02/03; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2001-12-31
dot icon05/11/2002
Director resigned
dot icon10/10/2002
Return made up to 03/02/02; full list of members
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon29/03/2002
Total exemption small company accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 03/02/01; full list of members
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 03/02/00; full list of members
dot icon06/10/1999
New secretary appointed;new director appointed
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Secretary resigned;director resigned
dot icon19/08/1999
Registered office changed on 19/08/99 from: st fillans ray mead road maidenhead berkshire SL6 8NY
dot icon19/02/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Return made up to 03/02/99; no change of members
dot icon12/02/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 03/02/98; no change of members
dot icon03/04/1997
Return made up to 03/02/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon10/05/1996
Director resigned
dot icon07/05/1996
New director appointed
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Return made up to 03/02/96; change of members
dot icon14/02/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Return made up to 03/02/95; no change of members
dot icon28/04/1994
Registered office changed on 28/04/94 from: 19 henrietta street bath avon BA2 6LL
dot icon26/04/1994
Return made up to 03/02/94; full list of members
dot icon17/02/1994
Full accounts made up to 1993-12-31
dot icon28/04/1993
Director resigned;new director appointed
dot icon12/03/1993
Accounts for a small company made up to 1992-12-31
dot icon03/03/1993
Return made up to 03/02/93; no change of members
dot icon02/03/1992
Secretary's particulars changed;director's particulars changed
dot icon11/02/1992
Accounts for a small company made up to 1991-12-31
dot icon11/02/1992
Return made up to 03/02/92; no change of members
dot icon10/04/1991
Accounts for a small company made up to 1990-12-31
dot icon20/03/1991
Return made up to 01/02/91; full list of members
dot icon14/03/1991
Director resigned;new director appointed
dot icon17/05/1990
Accounts for a small company made up to 1989-12-31
dot icon17/05/1990
Return made up to 03/03/90; full list of members
dot icon06/02/1989
Wd 24/01/89 ad 17/01/89--------- £ si 3@1=3 £ ic 2/5
dot icon05/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon05/02/1989
Registered office changed on 05/02/89 from: 2 fore street trowbridge wiltshire BA14 8HX
dot icon05/02/1989
Accounting reference date notified as 31/12
dot icon18/01/1989
Registered office changed on 18/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1988
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
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.74K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Colin Douglas
Director
08/04/2011 - 10/11/2024
13
Mccarraher, Suzanne Maxine
Director
13/08/1999 - Present
4
Shaw, Maxine
Director
16/07/2001 - 31/10/2025
-
Snidal, Jack Ladislav
Director
18/01/2026 - Present
-
Howard, Eric
Director
04/02/2025 - Present
-

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 19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED

19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/1988 with the registered office located at C/O 19 HENRIETTA MANAGEMENT COMPANY, 19 Henrietta St, Henrietta Street, Bath BA2 6LW. 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 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED?

toggle

19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/1988 .

Where is 19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED located?

toggle

19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED is registered at C/O 19 HENRIETTA MANAGEMENT COMPANY, 19 Henrietta St, Henrietta Street, Bath BA2 6LW.

What does 19 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-31 with updates.