19A TWERTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19A TWERTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04272817

Incorporation date

17/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gemini Hair Studio 19 High Street, Twerton, Bath BA2 1DACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2001)
dot icon20/04/2026
Previous accounting period shortened from 2026-07-31 to 2026-03-31
dot icon18/04/2026
Director's details changed for Miss Emily Cadden on 2026-04-05
dot icon16/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/01/2026
Notification of Samanatha Alloway as a person with significant control on 2016-07-23
dot icon29/01/2026
Notification of Samantha Jane Alloway as a person with significant control on 2016-04-06
dot icon29/01/2026
Cessation of Samanatha Alloway as a person with significant control on 2026-01-29
dot icon28/01/2026
Cessation of Samanatha Alloway as a person with significant control on 2025-11-01
dot icon28/01/2026
Cessation of Samantha Alloway as a person with significant control on 2025-10-01
dot icon27/01/2026
Notification of Samanatha Alloway as a person with significant control on 2016-04-07
dot icon21/07/2025
Notification of Emily Cadden as a person with significant control on 2024-11-25
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/11/2024
Appointment of Miss Emily Cadden as a director on 2024-11-25
dot icon16/11/2024
Termination of appointment of Eleanor Rose Norris as a director on 2024-11-13
dot icon13/11/2024
Cessation of Eleanor Rose Norris as a person with significant control on 2024-11-05
dot icon10/08/2024
Registered office address changed from , 9 Sandy Leys, Castlemartin, Pembroke, SA71 5HJ, Wales to Gemini Hair Studio 19 High Street Twerton Bath BA2 1DA on 2024-08-10
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon09/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon24/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon24/07/2021
Registered office address changed from , 19a High Street, Twerton, Bath, BA2 1DA to Gemini Hair Studio 19 High Street Twerton Bath BA2 1DA on 2021-07-24
dot icon03/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon19/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon16/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon31/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon27/07/2017
Change of details for Miss Eleanor Rose Gordon as a person with significant control on 2016-08-20
dot icon04/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/04/2017
Director's details changed for Miss Eleanor Rose Gordon on 2016-08-20
dot icon22/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon24/09/2014
Appointment of Miss Eleanor Rose Gordon as a director on 2014-09-05
dot icon08/09/2014
Termination of appointment of Leanne Burgess as a director on 2014-09-05
dot icon08/09/2014
Termination of appointment of Leanne Clare Burgess as a secretary on 2014-09-05
dot icon15/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon07/08/2014
Cancellation of shares. Statement of capital on 2014-07-15
dot icon31/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon31/07/2014
Director's details changed for Mrs Samanatha Alloway on 2012-07-01
dot icon29/07/2014
Current accounting period shortened from 2014-08-31 to 2014-07-31
dot icon03/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon27/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon27/07/2013
Appointment of Miss Leanne Clare Burgess as a secretary
dot icon27/07/2013
Registered office address changed from , C/O C/O Gemini Hairdressers, 19 High Street, Twerton, Bath, BA2 1DA, United Kingdom on 2013-07-27
dot icon28/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/02/2013
Appointment of Miss Leanne Burgess as a director
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon03/07/2012
Appointment of Mrs Samanatha Alloway as a director
dot icon02/07/2012
Termination of appointment of John Lock as a director
dot icon26/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon19/03/2012
Registered office address changed from , 77 the Oval, Bath, Baines, BA2 2HE, United Kingdom on 2012-03-19
dot icon07/03/2012
Termination of appointment of Roslyn Cunningham as a director
dot icon25/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon05/08/2011
Registered office address changed from , 19a High Street, Twerton, Bath, BA2 1DA on 2011-08-05
dot icon31/07/2011
Director's details changed for Mrs Roslyn Cunningham on 2011-07-31
dot icon06/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon21/09/2010
Director's details changed for John Lock on 2010-08-17
dot icon21/09/2010
Director's details changed for Anthony Joel on 2010-08-17
dot icon20/09/2010
Appointment of Mrs Roslyn Cunningham as a director
dot icon17/09/2010
Termination of appointment of Esme Cunningham as a director
dot icon17/09/2010
Termination of appointment of Esme Cunningham as a secretary
dot icon13/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon28/08/2008
Return made up to 17/08/08; full list of members
dot icon16/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon25/09/2007
Return made up to 17/08/07; full list of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon20/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Secretary resigned;director resigned
dot icon11/09/2006
Return made up to 17/08/06; full list of members
dot icon08/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon31/08/2005
Return made up to 17/08/05; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon28/09/2004
Return made up to 17/08/04; full list of members
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon06/02/2004
New secretary appointed;new director appointed
dot icon06/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon18/12/2003
Registered office changed on 18/12/03 from:\1 milsom street, bath, banes BA1 1DA
dot icon19/08/2003
Return made up to 17/08/03; full list of members
dot icon07/03/2003
Return made up to 17/08/02; full list of members
dot icon17/06/2002
Certificate of change of name
dot icon17/08/2001
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
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Eleanor Rose
Director
05/09/2014 - 13/11/2024
-
Mrs Emily Cadden
Director
25/11/2024 - Present
-
Joel, Anthony
Director
29/01/2004 - Present
-
Mrs Samanatha Alloway
Director
15/02/2012 - Present
-

Persons with Significant Control

11
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 19A TWERTON MANAGEMENT COMPANY LIMITED

19A TWERTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2001 with the registered office located at Gemini Hair Studio 19 High Street, Twerton, Bath BA2 1DA. 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 19A TWERTON MANAGEMENT COMPANY LIMITED?

toggle

19A TWERTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2001 .

Where is 19A TWERTON MANAGEMENT COMPANY LIMITED located?

toggle

19A TWERTON MANAGEMENT COMPANY LIMITED is registered at Gemini Hair Studio 19 High Street, Twerton, Bath BA2 1DA.

What does 19A TWERTON MANAGEMENT COMPANY LIMITED do?

toggle

19A TWERTON MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 19A TWERTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Previous accounting period shortened from 2026-07-31 to 2026-03-31.