191 BATH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

191 BATH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003108

Incorporation date

19/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 191 Bath Road, Cheltenham GL53 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1994)
dot icon14/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon18/09/2025
Micro company accounts made up to 2025-02-28
dot icon23/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon14/11/2024
Termination of appointment of Tom James Williams as a secretary on 2023-11-20
dot icon26/12/2023
Appointment of Miss Alia Hopfer as a secretary on 2023-11-20
dot icon26/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon07/04/2022
Micro company accounts made up to 2022-02-28
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon10/07/2021
Appointment of Mr Tom James Williams as a secretary on 2021-07-10
dot icon21/05/2021
Registered office address changed from Quinneys 34 Church Road Swindon Village Cheltenham Gloucestershire GL51 9QS to Flat 1, 191 Bath Road Cheltenham GL53 7LZ on 2021-05-21
dot icon21/05/2021
Termination of appointment of Adrian Leonard Roberts as a secretary on 2021-05-15
dot icon19/05/2021
Micro company accounts made up to 2021-02-28
dot icon20/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-02-28
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-02-28
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon19/06/2018
Micro company accounts made up to 2018-02-28
dot icon01/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-02-28
dot icon28/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon31/12/2015
Annual return made up to 2015-12-19 no member list
dot icon21/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/01/2015
Annual return made up to 2014-12-19 no member list
dot icon16/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/01/2014
Annual return made up to 2013-12-19 no member list
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/01/2013
Annual return made up to 2012-12-19 no member list
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/01/2012
Annual return made up to 2011-12-19 no member list
dot icon09/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/02/2011
Annual return made up to 2010-12-19 no member list
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/01/2010
Annual return made up to 2009-12-19 no member list
dot icon20/01/2010
Director's details changed for Valerie Mcpherson on 2010-01-18
dot icon18/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/01/2009
Annual return made up to 19/12/08
dot icon17/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/01/2008
Annual return made up to 19/12/07
dot icon13/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/01/2007
Annual return made up to 19/12/06
dot icon16/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/01/2006
Annual return made up to 19/12/05
dot icon01/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/06/2005
Registered office changed on 16/06/05 from: 9 tayberry grove up hatherley cheltenham gloucestershire GL51 3WF
dot icon21/01/2005
Annual return made up to 19/12/04
dot icon29/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/01/2004
Annual return made up to 19/12/03
dot icon30/06/2003
Registered office changed on 30/06/03 from: flat 1 191 bath road cheltenham gloucestershire GL53 7LZ
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
Secretary resigned;director resigned
dot icon24/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/01/2003
Annual return made up to 19/12/02
dot icon08/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon21/02/2002
Secretary resigned;director resigned
dot icon04/01/2002
Annual return made up to 19/12/01
dot icon27/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/02/2001
Annual return made up to 19/12/00
dot icon10/11/2000
Accounts for a small company made up to 2000-02-29
dot icon06/01/2000
Annual return made up to 19/12/99
dot icon14/09/1999
Accounts for a small company made up to 1999-02-28
dot icon17/12/1998
Annual return made up to 19/12/98
dot icon07/12/1998
Full accounts made up to 1998-02-28
dot icon11/12/1997
Annual return made up to 19/12/97
dot icon18/11/1997
Full accounts made up to 1997-02-28
dot icon07/01/1997
New secretary appointed;new director appointed
dot icon07/01/1997
Annual return made up to 19/12/96
dot icon25/04/1996
Full accounts made up to 1996-02-29
dot icon09/01/1996
Annual return made up to 19/12/95
dot icon13/09/1995
Accounting reference date notified as 28/02
dot icon29/12/1994
Director resigned;new director appointed
dot icon29/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/12/1994
Registered office changed on 29/12/94 from: 33 crwys road cardiff CF2 4YF
dot icon19/12/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.23K
-
0.00
-
-
2022
0
5.17K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Combined Nominees Limited
Nominee Director
19/12/1994 - 19/12/1994
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/12/1994 - 19/12/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/12/1994 - 19/12/1994
16826
Williams, Tom James
Secretary
10/07/2021 - 20/11/2023
-
Ford, Catherine Lesley Anne
Secretary
01/02/2002 - 30/05/2003
-

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 191 BATH ROAD MANAGEMENT COMPANY LIMITED

191 BATH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/12/1994 with the registered office located at Flat 1, 191 Bath Road, Cheltenham GL53 7LZ. There are currently 2 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 191 BATH ROAD MANAGEMENT COMPANY LIMITED?

toggle

191 BATH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/12/1994 .

Where is 191 BATH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

191 BATH ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 1, 191 Bath Road, Cheltenham GL53 7LZ.

What does 191 BATH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

191 BATH ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 191 BATH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-19 with no updates.