2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01647642

Incorporation date

01/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Place, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1982)
dot icon31/01/2026
Termination of appointment of Peter Willoughby Spence Bolland as a director on 2026-01-30
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Appointment of Ms Leonie Beth Watson as a director on 2025-11-11
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon23/06/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Place Park Lane Corsham SN13 0HN on 2025-06-23
dot icon03/12/2024
Registered office address changed from 2 Kensington Place Bath BA1 6AW England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-12-03
dot icon03/12/2024
Appointment of Spg Property Ltd as a secretary on 2024-12-02
dot icon02/12/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 2 Kensington Place Bath BA1 6AW on 2024-12-02
dot icon02/12/2024
Termination of appointment of Sarah Dedakis as a secretary on 2024-12-02
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Termination of appointment of Kerry Jarman as a director on 2024-02-10
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon10/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon01/06/2022
Micro company accounts made up to 2022-03-31
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon16/08/2021
Secretary's details changed for Ms Sarah Dedakis on 2021-08-16
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon18/12/2020
Micro company accounts made up to 2019-12-30
dot icon20/10/2020
Current accounting period extended from 2020-12-30 to 2021-03-31
dot icon20/10/2020
Appointment of Ms Sarah Dedakis as a secretary on 2020-10-20
dot icon20/10/2020
Termination of appointment of Richard James Mills as a secretary on 2020-10-20
dot icon20/10/2020
Registered office address changed from C/O Pm Property Services Ground Floor, Clays End Barn Newton St. Loe Bath BA2 9DE to 3 Chapel Row Bath BA1 1HN on 2020-10-20
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/12/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Peter Willoughby Spence Bolland as a director on 2018-07-20
dot icon26/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/08/2016
Appointment of Mrs Katherine White as a director on 2016-07-08
dot icon27/08/2016
Termination of appointment of Margaret Denness as a director on 2016-01-08
dot icon25/10/2015
Annual return made up to 2015-09-19 no member list
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-19 no member list
dot icon07/07/2014
Appointment of Mr Richard James Mills as a secretary
dot icon07/07/2014
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH England on 2014-07-07
dot icon01/07/2014
Termination of appointment of Deborah Velleman as a secretary
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Appointment of Mrs Deborah Mary Velleman as a secretary
dot icon11/11/2013
Registered office address changed from 1 Belmont Bath BA1 5DZ United Kingdom on 2013-11-11
dot icon11/11/2013
Termination of appointment of Paul Perry as a secretary
dot icon23/09/2013
Annual return made up to 2013-09-19 no member list
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-19 no member list
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Appointment of Mrs Margaret Denness as a director
dot icon17/04/2012
Appointment of Mr Paul Martin Perry as a secretary
dot icon17/04/2012
Appointment of Mr Paul Martin Perry as a secretary
dot icon17/04/2012
Registered office address changed from 2 Kensington Place Bath BA1 6AW on 2012-04-17
dot icon15/04/2012
Termination of appointment of Sonja Bass as a secretary
dot icon15/03/2012
Annual return made up to 2011-09-19 no member list
dot icon23/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2011
Annual return made up to 2010-09-19 no member list
dot icon05/01/2011
Director's details changed for Sonja Bass on 2009-12-31
dot icon05/01/2011
Director's details changed for Kerry Jarman on 2009-12-31
dot icon05/01/2011
Director's details changed for Monica Avril Press on 2009-12-31
dot icon16/06/2010
Termination of appointment of Natalie Gentle as a director
dot icon16/06/2010
Termination of appointment of Rachel Bennett as a director
dot icon17/11/2009
Annual return made up to 2009-09-19 no member list
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Secretary appointed sonja bass
dot icon07/05/2009
Appointment terminated secretary natalie gentle
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/10/2008
Annual return made up to 19/09/08
dot icon03/10/2008
Director's change of particulars / monica press / 24/09/2008
dot icon17/10/2007
Annual return made up to 19/09/07
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Director resigned
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/10/2007
New director appointed
dot icon16/10/2006
Annual return made up to 19/09/06
dot icon16/10/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/10/2005
Annual return made up to 19/09/05
dot icon12/09/2005
New director appointed
dot icon26/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/10/2004
Annual return made up to 19/09/04
dot icon19/10/2004
New director appointed
dot icon21/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/09/2003
Annual return made up to 19/09/03
dot icon25/09/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon10/06/2003
Secretary resigned
dot icon21/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed;new director appointed
dot icon11/05/2003
Director resigned
dot icon02/05/2003
Director resigned
dot icon27/09/2002
Annual return made up to 19/09/02
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/11/2001
New director appointed
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/10/2001
Annual return made up to 19/09/01
dot icon12/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/10/2000
Annual return made up to 19/09/00
dot icon08/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Annual return made up to 19/09/99
dot icon09/07/1999
Secretary resigned;director resigned
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon29/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Annual return made up to 09/10/98
dot icon24/10/1997
Annual return made up to 09/10/97
dot icon24/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/11/1996
Resolutions
dot icon03/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/11/1996
Annual return made up to 09/10/96
dot icon13/11/1995
Annual return made up to 09/10/95
dot icon06/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/11/1995
Resolutions
dot icon06/03/1995
Director resigned;new director appointed
dot icon13/10/1994
Annual return made up to 09/10/94
dot icon08/07/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Director resigned;new director appointed
dot icon07/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/10/1993
Annual return made up to 09/10/93
dot icon03/12/1992
Accounts for a dormant company made up to 1991-12-31
dot icon30/10/1992
Resolutions
dot icon30/10/1992
New secretary appointed
dot icon30/10/1992
Annual return made up to 09/10/92
dot icon24/01/1992
Annual return made up to 09/10/91
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Annual return made up to 02/08/91
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon30/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Annual return made up to 09/10/90
dot icon13/10/1989
Annual return made up to 15/09/89
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon05/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1988
Secretary resigned;new secretary appointed
dot icon02/09/1988
Full accounts made up to 1987-12-31
dot icon02/09/1988
Annual return made up to 10/08/88
dot icon27/08/1987
Full accounts made up to 1986-12-31
dot icon27/08/1987
Annual return made up to 31/07/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1982
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
05/09/2026
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)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
02/12/2024 - Present
67
Bass, Sonja
Secretary
05/05/2009 - 14/04/2012
-
Velleman, Deborah Mary
Secretary
25/11/2013 - 30/06/2014
-
Collins, Jeremy Reeve
Secretary
30/04/1995 - 09/07/1999
-
Dedakis, Sarah
Secretary
20/10/2020 - 02/12/2024
-

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 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED

2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 01/07/1982 with the registered office located at Unit 6 Pickwick Place, Park Lane, Corsham SN13 0HN. There are currently 5 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 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED?

toggle

2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 01/07/1982 .

Where is 2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED located?

toggle

2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED is registered at Unit 6 Pickwick Place, Park Lane, Corsham SN13 0HN.

What does 2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 2 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 31/01/2026: Termination of appointment of Peter Willoughby Spence Bolland as a director on 2026-01-30.