2 LIME GROVE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 LIME GROVE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02249602

Incorporation date

29/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lime Grove, Bath, BA2 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1988)
dot icon26/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon19/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon15/01/2024
Notification of Tamsin Rebecca Dawe as a person with significant control on 2024-01-01
dot icon03/01/2024
Cessation of Matthew Karl Hirst as a person with significant control on 2024-01-01
dot icon03/01/2024
Termination of appointment of Matthew Karl Hirst as a director on 2024-01-01
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon25/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/03/2022
Notification of Matthew Karl Hirst as a person with significant control on 2022-03-11
dot icon19/03/2022
Appointment of Miss Tamsin Rebecca Dawe as a secretary on 2022-03-11
dot icon19/03/2022
Appointment of Mr Matthew Karl Hirst as a director on 2022-03-11
dot icon12/03/2022
Cessation of Kathryn Tamsin Evans as a person with significant control on 2022-03-11
dot icon12/03/2022
Termination of appointment of Martine O'sullivan as a director on 2022-03-11
dot icon12/03/2022
Termination of appointment of Kathryn Tamsin Evans as a director on 2022-03-11
dot icon12/03/2022
Termination of appointment of Kathryn Tamsin Evans as a secretary on 2022-03-11
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon12/05/2021
Micro company accounts made up to 2021-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon17/05/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Notification of Kathryn Tamsin Evans as a person with significant control on 2018-02-28
dot icon17/02/2018
Cessation of Deborah Norton Clements as a person with significant control on 2018-02-17
dot icon17/02/2018
Termination of appointment of Deborah Norton Clements as a director on 2018-02-17
dot icon17/02/2018
Appointment of Miss Tamsin Rebecca Dawe as a director on 2018-02-17
dot icon21/01/2018
Appointment of Mrs Kathryn Tamsin Evans as a secretary on 2018-01-21
dot icon21/01/2018
Termination of appointment of Deborah Clements as a secretary on 2018-01-21
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/06/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/10/2015
Annual return made up to 2015-09-20 no member list
dot icon29/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/04/2015
Appointment of Mrs Martine O'sullivan as a director on 2015-04-14
dot icon22/04/2015
Termination of appointment of Edward Richard Tyler as a director on 2015-04-14
dot icon14/10/2014
Annual return made up to 2014-09-20 no member list
dot icon08/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2013
Annual return made up to 2013-09-20 no member list
dot icon04/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-09-20 no member list
dot icon06/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/10/2011
Annual return made up to 2011-09-20 no member list
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-09-20 no member list
dot icon25/10/2010
Director's details changed for Dr Edward Richard Tyler on 2010-09-20
dot icon25/10/2010
Director's details changed for Deborah Norton Clements on 2010-09-20
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Appointment of Mrs Kathryn Tamsin Evans as a director
dot icon10/03/2010
Appointment of Deborah Clements as a secretary
dot icon10/03/2010
Termination of appointment of Timothy Moore as a secretary
dot icon24/09/2009
Annual return made up to 20/09/09
dot icon05/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/10/2008
Annual return made up to 20/09/08
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/03/2008
Director appointed deborah norton clements
dot icon22/01/2008
Director resigned
dot icon15/10/2007
New director appointed
dot icon03/10/2007
Annual return made up to 20/09/07
dot icon03/10/2007
Director resigned
dot icon30/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
Annual return made up to 20/09/06
dot icon03/10/2005
Annual return made up to 20/09/05
dot icon22/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/10/2004
Annual return made up to 20/09/04
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/10/2004
New director appointed
dot icon09/10/2003
New director appointed
dot icon01/10/2003
Annual return made up to 20/09/03
dot icon23/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2002
Annual return made up to 20/09/02
dot icon17/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2001
Annual return made up to 20/09/01
dot icon21/11/2001
New director appointed
dot icon17/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon12/10/2000
Annual return made up to 20/09/00
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon08/10/1999
Annual return made up to 20/09/99
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
Annual return made up to 20/09/98
dot icon12/10/1998
Director resigned
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Director resigned
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon02/11/1997
Annual return made up to 20/09/97
dot icon18/11/1996
Director resigned
dot icon18/11/1996
New secretary appointed
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon24/09/1996
Annual return made up to 20/09/96
dot icon26/10/1995
Annual return made up to 20/09/95
dot icon07/06/1995
Full accounts made up to 1995-03-31
dot icon27/09/1994
Annual return made up to 20/09/94
dot icon10/06/1994
Full accounts made up to 1994-03-31
dot icon20/05/1994
Secretary resigned;director resigned;new director appointed
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon26/10/1993
New secretary appointed;new director appointed
dot icon26/10/1993
New secretary appointed;new director appointed
dot icon15/10/1993
Director resigned;new director appointed
dot icon17/09/1993
Annual return made up to 20/09/93
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon08/12/1992
Secretary resigned
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon02/10/1992
Annual return made up to 20/09/92
dot icon20/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon03/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon19/11/1991
Annual return made up to 20/09/91
dot icon18/10/1990
Annual return made up to 20/09/90
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon05/04/1990
Full accounts made up to 1989-03-31
dot icon02/01/1990
Annual return made up to 15/12/89
dot icon29/04/1988
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
20/09/2026
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
6.68K
-
0.00
-
-
2022
0
7.40K
-
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
Mr Matthew Karl Hirst
Director
11/03/2022 - 01/01/2024
8
Pike, Steven Jon
Director
26/09/2002 - 31/01/2008
6
Dawe, Tamsin Rebecca
Secretary
11/03/2022 - Present
-
Clements, Deborah
Secretary
21/09/2009 - 21/01/2018
-
Davies, Ulla Bayer
Secretary
01/10/1992 - 01/11/1996
-

Persons with Significant Control

5
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 LIME GROVE BATH (MANAGEMENT) LIMITED

2 LIME GROVE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 29/04/1988 with the registered office located at 2 Lime Grove, Bath, BA2 4HF. There are currently 2 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 LIME GROVE BATH (MANAGEMENT) LIMITED?

toggle

2 LIME GROVE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 29/04/1988 .

Where is 2 LIME GROVE BATH (MANAGEMENT) LIMITED located?

toggle

2 LIME GROVE BATH (MANAGEMENT) LIMITED is registered at 2 Lime Grove, Bath, BA2 4HF.

What does 2 LIME GROVE BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 2 LIME GROVE BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 26/10/2025: Confirmation statement made on 2025-09-20 with no updates.