2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02000673

Incorporation date

17/03/1986

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 13/10/1987)
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Appointment of Mr Tallis Barker as a director on 2024-07-08
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon20/05/2024
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 Queen Street Bath BA1 1HE on 2024-05-20
dot icon29/04/2024
Termination of appointment of David Steed as a director on 2024-04-29
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Appointment of Mr David Steed as a director on 2021-12-31
dot icon30/11/2021
Termination of appointment of Rebecca Garcia Levy as a director on 2021-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon01/08/2020
Appointment of Mrs Rebecca Garcia Levy as a director on 2020-08-01
dot icon08/06/2020
Appointment of Mr Angus Ross as a secretary on 2020-06-08
dot icon08/06/2020
Termination of appointment of Gervase Antony Manfred O'donovan as a director on 2020-06-08
dot icon26/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon22/05/2020
Termination of appointment of Marcus John Austin as a director on 2020-05-22
dot icon22/05/2020
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 17 Englishcombe Lane Bath BA2 2ED on 2020-05-22
dot icon25/03/2020
Appointment of Mr Marcus John Austin as a director on 2020-03-25
dot icon24/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-24
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon23/02/2018
Registered office address changed from Blenheim House Henry Street Bath Avon BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-02-23
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-17 no member list
dot icon29/01/2016
Termination of appointment of Katherine Langley as a director on 2016-01-14
dot icon29/01/2016
Appointment of Gervase Antony Manfred O'donovan as a director on 2016-01-06
dot icon03/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-17 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-17 no member list
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-17 no member list
dot icon25/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-17 no member list
dot icon09/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-17 no member list
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-17 no member list
dot icon26/05/2010
Termination of appointment of Cheryl Mathys as a director
dot icon26/05/2010
Director's details changed for Katherine Langley on 2010-05-17
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/11/2009
Appointment of Katherine Langley as a director
dot icon03/06/2009
Annual return made up to 17/05/09
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Annual return made up to 17/05/08
dot icon20/02/2008
Secretary's particulars changed
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/05/2007
Annual return made up to 17/05/07
dot icon03/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Annual return made up to 17/05/06
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Annual return made up to 17/05/05
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
Annual return made up to 17/05/04
dot icon23/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/05/2003
Annual return made up to 17/05/03
dot icon29/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/07/2002
Annual return made up to 17/05/02
dot icon29/06/2002
Secretary resigned;director resigned
dot icon29/06/2002
New secretary appointed
dot icon31/01/2002
Annual return made up to 17/05/01
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/05/2000
New director appointed
dot icon22/05/2000
Annual return made up to 17/05/00
dot icon10/05/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Director resigned
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Registered office changed on 27/07/99 from: 2 alexander buildings london road bath avon BA1 6AT
dot icon22/07/1999
Annual return made up to 17/05/99
dot icon09/12/1998
Director resigned
dot icon14/08/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
Annual return made up to 17/05/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon27/05/1997
Annual return made up to 17/05/97
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon24/05/1995
Annual return made up to 17/05/95
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/07/1994
Director resigned;new director appointed
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
Annual return made up to 17/05/94
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon02/06/1993
Annual return made up to 17/05/93
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon26/05/1992
Annual return made up to 17/05/92
dot icon20/06/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Annual return made up to 17/05/91
dot icon18/07/1990
New director appointed
dot icon24/05/1990
Full accounts made up to 1990-03-31
dot icon17/05/1990
Annual return made up to 30/04/90
dot icon18/12/1989
Full accounts made up to 1989-03-31
dot icon18/12/1989
Annual return made up to 23/11/89
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Annual return made up to 07/12/88
dot icon11/10/1988
New secretary appointed
dot icon26/09/1988
Director resigned;new director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon13/10/1987
Full accounts made up to 1987-03-31
dot icon13/10/1987
Annual return made up to 31/03/87
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+743.18 % *

* during past year

Cash in Bank

£371.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
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
2.07K
-
0.00
554.00
-
2022
0
1.26K
-
0.00
44.00
-
2023
0
991.00
-
0.00
371.00
-
2023
0
991.00
-
0.00
371.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

991.00 £Descended-21.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.00 £Ascended743.18 % *

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
Garcia Levy, Rebecca
Director
01/08/2020 - 30/11/2021
1
Steed, David
Director
31/12/2021 - 29/04/2024
-
Ross, Angus
Secretary
08/06/2020 - Present
-
Barker, Tallis
Director
08/07/2024 - 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+
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 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED

2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/03/1986 with the registered office located at 4 Queen Street, Bath BA1 1HE. There are currently 2 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 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED?

toggle

2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 17/03/1986 .

Where is 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED located?

toggle

2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED is registered at 4 Queen Street, Bath BA1 1HE.

What does 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED do?

toggle

2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2025-03-31.