2 GROSVENOR PLACE BATH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 GROSVENOR PLACE BATH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393505

Incorporation date

09/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon14/10/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ to 9 Margarets Buildings Bath BA1 2LP on 2024-07-11
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon19/03/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon14/11/2023
Appointment of Mrs Carolyn Cowley as a director on 2023-11-14
dot icon03/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Termination of appointment of Geoffrey Edward Breeze as a director on 2023-06-27
dot icon20/04/2023
Appointment of Bath Leasehold Management as a secretary on 2023-04-20
dot icon19/04/2023
Director's details changed for Mr Geoffrey Edward Breeze on 2023-04-19
dot icon19/04/2023
Director's details changed for Mr Geoffrey Edward Breeze on 2023-04-19
dot icon18/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon06/04/2023
Change of details for Miss Joanne Felicity Whitmarsh as a person with significant control on 2022-03-07
dot icon06/04/2023
Director's details changed for Miss Joanne Felicity Whitmarsh on 2022-04-07
dot icon19/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/04/2022
Termination of appointment of Anissa Joy Horstmann as a director on 2021-10-21
dot icon11/11/2021
Notification of Joanne Felicity Whitmarsh as a person with significant control on 2021-10-21
dot icon11/11/2021
Cessation of Anissa Joy Horstmann as a person with significant control on 2021-10-21
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-09 with updates
dot icon08/04/2019
Micro company accounts made up to 2018-10-31
dot icon13/11/2018
Termination of appointment of Alicia Jane Nevin as a director on 2018-04-25
dot icon04/11/2018
Confirmation statement made on 2018-10-09 with updates
dot icon16/04/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon27/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/09/2016
Appointment of Mr Davi Campos Quintiere as a director on 2016-07-14
dot icon22/09/2016
Appointment of Miss Alicia Jane Nevin as a director on 2016-07-14
dot icon22/09/2016
Appointment of Miss Joanne Felicity Whitmarsh as a director on 2016-07-14
dot icon22/09/2016
Appointment of Mrs Anissa Joy Horstmann as a director on 2016-07-14
dot icon22/09/2016
Appointment of Mrs Lynn Al-Wagga as a director on 2016-07-14
dot icon22/09/2016
Appointment of Mr Geoffrey Edward Breeze as a director on 2016-06-21
dot icon22/09/2016
Termination of appointment of Peter Ronald Grayson as a director on 2016-07-14
dot icon22/09/2016
Termination of appointment of David Logan as a director on 2016-07-14
dot icon22/09/2016
Termination of appointment of David Logan as a secretary on 2016-07-14
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr. Peter Ronald Grayson on 2015-06-25
dot icon11/11/2015
Secretary's details changed for Mr David Logan on 2015-06-25
dot icon11/11/2015
Director's details changed for Mr David Logan on 2015-06-25
dot icon15/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon15/08/2014
Secretary's details changed for Dr David Logan on 2013-10-10
dot icon15/08/2014
Director's details changed for Dr. David Logan on 2013-10-10
dot icon15/08/2014
Termination of appointment of Alison Margaret Logan as a director on 2013-10-10
dot icon06/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon06/12/2013
Director's details changed for Dr. David Logan on 2013-12-06
dot icon06/12/2013
Secretary's details changed for Dr David Logan on 2013-12-06
dot icon06/12/2013
Director's details changed for Mr. Peter Ronald Grayson on 2013-12-06
dot icon08/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon20/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon09/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon22/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon14/10/2010
Director's details changed for Dr David Logan on 2010-10-14
dot icon15/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon18/11/2009
Registered office address changed from Thatcher & Hallam Solicitors Island House Midsomer Norton Bath BA3 2HJ on 2009-11-18
dot icon18/11/2009
Director's details changed for Alison Margaret Logan on 2009-10-15
dot icon18/11/2009
Director's details changed for Peter Grayson on 2009-10-15
dot icon18/11/2009
Director's details changed for Dr David Logan on 2009-10-15
dot icon15/10/2009
Director's details changed for Peter Grayson on 2009-04-06
dot icon15/10/2009
Secretary's details changed for Dr David Logan on 2009-04-06
dot icon08/12/2008
Return made up to 09/10/08; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon09/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
20/04/2023 - Present
136
Breeze, Geoffrey Edward
Director
21/06/2016 - 27/06/2023
5
Campos Quintiere, Davi
Director
14/07/2016 - Present
-
Mclean, Joanne Felicity
Director
14/07/2016 - Present
-
Al-Wagga, Lynn
Director
14/07/2016 - Present
-

Persons with Significant Control

2
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 GROSVENOR PLACE BATH MANAGEMENT LIMITED

2 GROSVENOR PLACE BATH MANAGEMENT LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 5 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 GROSVENOR PLACE BATH MANAGEMENT LIMITED?

toggle

2 GROSVENOR PLACE BATH MANAGEMENT LIMITED is currently Active. It was registered on 09/10/2007 .

Where is 2 GROSVENOR PLACE BATH MANAGEMENT LIMITED located?

toggle

2 GROSVENOR PLACE BATH MANAGEMENT LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 2 GROSVENOR PLACE BATH MANAGEMENT LIMITED do?

toggle

2 GROSVENOR PLACE BATH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 GROSVENOR PLACE BATH MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-27 with no updates.