2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669165

Incorporation date

04/10/1982

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margaret's Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1982)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Appointment of Bath Leasehold Management T/a Blm Estate Management as a secretary on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon25/02/2025
Termination of appointment of Peter Carruthers as a director on 2025-01-28
dot icon30/11/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-03-31
dot icon31/03/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 9 Margaret's Buildings Bath BA1 2LP on 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Termination of appointment of Jose Luis Onate Navarro as a director on 2022-08-22
dot icon19/08/2022
Appointment of Mrs Rosa Fernandez-Bravo as a director on 2022-08-12
dot icon15/08/2022
Director's details changed for Mr Jose Navarro on 2022-08-15
dot icon21/04/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-04-13
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/11/2019
Appointment of Mr Jose Navarro as a director on 2019-05-31
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon16/10/2018
Termination of appointment of Peter John Botes as a director on 2018-09-18
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/10/2014
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
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 icon13/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/12/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-30
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Appointment of Peter John Botes as a director
dot icon06/01/2012
Termination of appointment of Clive Bailey as a director
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2010
Director's details changed for Peter Carruthers on 2010-10-09
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Alison Jane Carpenter on 2009-10-01
dot icon15/12/2009
Director's details changed for Clive Vernon Austin Bailey on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr Geoffrey Edward Prynn Miller on 2009-10-01
dot icon15/12/2009
Director's details changed for Peter Carruthers on 2009-10-01
dot icon15/09/2009
Director appointed peter carruthers
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon18/08/2008
Appointment terminated director robert clark
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 30/11/04; full list of members
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon05/08/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon16/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Director resigned
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 30/11/02; full list of members
dot icon03/10/2002
Registered office changed on 03/10/02 from: 45A combe park weston bath somerset BA1 3NS
dot icon03/10/2002
Secretary resigned
dot icon18/08/2002
New secretary appointed
dot icon24/01/2002
Return made up to 30/11/01; full list of members
dot icon24/01/2002
New director appointed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Return made up to 30/11/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/12/1999
Return made up to 30/11/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon06/01/1999
Return made up to 30/11/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon12/12/1997
Return made up to 30/11/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon27/11/1996
Return made up to 30/11/96; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/06/1995
Return made up to 31/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-03-31
dot icon16/12/1994
Director resigned
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon05/07/1994
Return made up to 31/10/92; full list of members
dot icon05/07/1994
Return made up to 31/10/93; no change of members
dot icon11/12/1993
Accounts for a small company made up to 1993-03-31
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Director resigned
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Return made up to 31/10/91; no change of members
dot icon11/01/1991
Director resigned;new director appointed
dot icon11/01/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
Return made up to 31/12/90; full list of members
dot icon31/10/1989
Director resigned;new director appointed
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon26/10/1989
Return made up to 23/10/89; full list of members
dot icon04/04/1989
Full accounts made up to 1988-03-31
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon16/03/1988
Accounts for a small company made up to 1987-03-31
dot icon16/03/1988
Return made up to 31/12/87; full list of members
dot icon16/03/1988
Director resigned;new director appointed
dot icon19/06/1987
Full accounts made up to 1986-03-31
dot icon19/06/1987
Return made up to 31/12/86; full list of members
dot icon04/10/1982
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
30/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
30/10/2025 - Present
136
Fernandez-Bravo, Rosa
Director
12/08/2022 - Present
-
Carpenter, Alison Jane
Director
07/06/2003 - Present
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 31/03/2023
-
Carruthers, Peter
Director
07/09/2009 - 28/01/2025
3

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 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED

2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/10/1982 with the registered office located at 9 Margaret's Buildings, Bath BA1 2LP. 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 2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED?

toggle

2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/10/1982 .

Where is 2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED located?

toggle

2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED is registered at 9 Margaret's Buildings, Bath BA1 2LP.

What does 2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED do?

toggle

2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 HENRIETTA STREET BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.