2 GREAT STANHOPE STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

2 GREAT STANHOPE STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025672

Incorporation date

05/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon15/12/2025
Director's details changed for Jeremy Edward Prew on 2025-12-15
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Director's details changed for Mr Jonathan Mark Broadway on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Rajnee Gill on 2025-03-26
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon03/06/2024
Micro company accounts made up to 2024-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon21/06/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon01/12/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-12-01
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon14/07/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon09/10/2019
Appointment of Mr Jonathan Mark Broadway as a director on 2019-10-01
dot icon18/06/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon12/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon06/09/2017
Appointment of Ms Rajnee Gill as a director on 2017-09-01
dot icon26/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon13/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon13/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon13/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from C/O Chilton Estate Management 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon05/12/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-29
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/12/2009
Director's details changed for Jeremy Edward Prew on 2009-10-01
dot icon14/12/2009
Register inspection address has been changed
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Appointment terminated director angela berners price
dot icon15/12/2008
Director appointed jeremy edward prew
dot icon11/12/2008
Return made up to 29/11/08; full list of members
dot icon17/12/2007
Return made up to 29/11/07; full list of members
dot icon17/12/2007
Director resigned
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 29/11/06; full list of members
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 29/11/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 29/11/04; full list of members
dot icon16/12/2003
Return made up to 29/11/03; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
Registered office changed on 09/03/03 from: 2 great stanhope street bath avon BA1 2BQ
dot icon09/03/2003
Secretary resigned
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon21/12/2001
Return made up to 29/11/01; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon31/07/2001
Director resigned
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
New secretary appointed
dot icon16/05/2001
New director appointed
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon28/11/2000
Return made up to 29/11/00; full list of members
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon06/01/2000
Return made up to 29/11/99; full list of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon27/11/1998
Return made up to 29/11/98; change of members
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
New secretary appointed
dot icon21/01/1998
Return made up to 29/11/97; full list of members
dot icon21/01/1998
Secretary resigned
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon04/09/1997
New director appointed
dot icon11/08/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
Return made up to 29/11/95; no change of members
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Return made up to 29/11/94; full list of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon14/07/1994
Full accounts made up to 1994-03-31
dot icon12/04/1994
Director resigned
dot icon10/03/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 29/11/93; no change of members
dot icon17/12/1992
Return made up to 29/11/92; full list of members
dot icon07/12/1992
New secretary appointed
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
Return made up to 29/11/91; full list of members
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Return made up to 31/12/90; full list of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon03/12/1990
Return made up to 29/11/90; full list of members
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1989
New secretary appointed;new director appointed
dot icon05/02/1989
Full accounts made up to 1987-03-31
dot icon05/02/1989
Return made up to 31/07/87; full list of members
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 31/10/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Certificate of 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
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Velleman, Deborah Mary
Secretary
11/02/2003 - 30/09/2014
132
Prew, Jeremy Edward
Director
19/11/2008 - Present
4
Holdsworth, Simon Paul
Secretary
04/10/1994 - 18/12/1996
-
Griffith, Julia
Secretary
18/12/1996 - 11/07/2001
-

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 2 GREAT STANHOPE STREET (BATH) LIMITED

2 GREAT STANHOPE STREET (BATH) LIMITED is an(a) Active company incorporated on 05/06/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 2 GREAT STANHOPE STREET (BATH) LIMITED?

toggle

2 GREAT STANHOPE STREET (BATH) LIMITED is currently Active. It was registered on 05/06/1986 .

Where is 2 GREAT STANHOPE STREET (BATH) LIMITED located?

toggle

2 GREAT STANHOPE STREET (BATH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 2 GREAT STANHOPE STREET (BATH) LIMITED do?

toggle

2 GREAT STANHOPE STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 GREAT STANHOPE STREET (BATH) LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.