2 RIVERS STREET (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 RIVERS STREET (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02220670

Incorporation date

11/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 2 RIVERS STREET (BATH) MANAGEMENT LIMITED, 2 Rivers Street, Bath BA1 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1988)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon03/06/2025
Micro company accounts made up to 2024-09-29
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-09-29
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/05/2023
Micro company accounts made up to 2022-09-29
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/01/2023
Appointment of Professor Juani Swart as a director on 2023-01-05
dot icon31/12/2022
Termination of appointment of Sally Jefferson as a director on 2022-02-14
dot icon01/02/2022
Micro company accounts made up to 2021-09-29
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-29
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-29
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-29
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-29
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-29
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-29
dot icon29/01/2016
Appointment of Mrs Sally Jefferson as a director on 2015-01-27
dot icon29/01/2016
Appointment of Ms Katherine Dalgety as a director on 2014-01-15
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon24/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/02/2015
Appointment of Mrs Alison Jane Snow as a director on 2015-02-21
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-29
dot icon26/06/2014
Termination of appointment of Robert Tweedie as a director
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Angela Reichardt as a director
dot icon22/01/2014
Appointment of Miss Katherine Dalgety as a secretary
dot icon22/01/2014
Appointment of Mr Tim Russon as a director
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-29
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2013
Termination of appointment of June Auty as a director
dot icon25/01/2013
Termination of appointment of Christopher Goodman as a director
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-29
dot icon22/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/02/2011
Appointment of Mr Robert Lawrence Tweedie as a director
dot icon20/01/2011
Registered office address changed from 16 Forester Lane Bath BA2 6QX on 2011-01-20
dot icon28/10/2010
Termination of appointment of Geoffrey Hueting as a secretary
dot icon26/07/2010
Total exemption small company accounts made up to 2009-09-29
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Jennifer Anne Knight on 2009-12-30
dot icon08/01/2010
Director's details changed for Angela Blanche Reichardt on 2009-12-30
dot icon08/01/2010
Director's details changed for Christopher David Goodman on 2009-12-30
dot icon08/01/2010
Director's details changed for June Auty on 2009-12-30
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/04/2009
Accounting reference date shortened from 31/12/2008 to 29/09/2008
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Secretary appointed geoffrey paul hueting
dot icon03/07/2008
Registered office changed on 03/07/2008 from accounting & management solutions LTD westfield business centre 32 second avenue westfield ind estate radstock BA3 4BH
dot icon03/07/2008
Appointment terminated secretary christopher goodman
dot icon29/04/2008
Appointment terminated secretary neilson auty
dot icon08/04/2008
Return made up to 31/12/07; no change of members
dot icon03/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
New secretary appointed;new director appointed
dot icon25/09/2007
New director appointed
dot icon17/07/2007
Return made up to 31/12/06; change of members
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2006
Director resigned
dot icon09/05/2006
Return made up to 31/12/05; full list of members
dot icon11/04/2006
New director appointed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
Secretary resigned
dot icon13/11/2002
New director appointed
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/11/2002
New director appointed
dot icon02/11/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: the counting house high street minchinhampton gloucestershire GL6 9BN
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New secretary appointed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon28/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/07/2001
New director appointed
dot icon02/05/2001
Return made up to 31/12/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 31/12/98; full list of members
dot icon21/05/1998
Return made up to 31/12/97; no change of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 31/12/95; full list of members
dot icon23/02/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon14/06/1994
Secretary resigned;new secretary appointed
dot icon14/06/1994
Registered office changed on 14/06/94 from: 2 rivers street bath BA1 2PZ
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
New director appointed
dot icon01/10/1993
New director appointed
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon23/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1992
Director resigned;new director appointed
dot icon13/07/1992
Return made up to 31/12/91; no change of members
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Return made up to 31/12/90; no change of members
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Full accounts made up to 1990-12-31
dot icon17/06/1992
New secretary appointed;new director appointed
dot icon17/06/1992
New director appointed
dot icon17/06/1992
New director appointed
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Secretary resigned;director resigned
dot icon04/10/1990
Registered office changed on 04/10/90 from: 18A queen square bath avon BA1 2PZ
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 31/12/88; full list of members
dot icon10/06/1988
Wd 03/05/88 ad 20/04/88--------- £ si 3@20=60 £ ic 2/62
dot icon06/05/1988
Accounting reference date notified as 31/12
dot icon11/02/1988
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snow, Alison Jane
Director
21/02/2015 - Present
4
Swart, Juani, Professor
Director
05/01/2023 - Present
-
Russon, Tim
Director
15/01/2014 - Present
1
Dalgety, Katherine
Director
15/01/2014 - Present
-
Knight, Jennifer Anne
Director
18/09/2007 - Present
-

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 RIVERS STREET (BATH) MANAGEMENT LIMITED

2 RIVERS STREET (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/1988 with the registered office located at C/O 2 RIVERS STREET (BATH) MANAGEMENT LIMITED, 2 Rivers Street, Bath BA1 2PZ. 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 RIVERS STREET (BATH) MANAGEMENT LIMITED?

toggle

2 RIVERS STREET (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 11/02/1988 .

Where is 2 RIVERS STREET (BATH) MANAGEMENT LIMITED located?

toggle

2 RIVERS STREET (BATH) MANAGEMENT LIMITED is registered at C/O 2 RIVERS STREET (BATH) MANAGEMENT LIMITED, 2 Rivers Street, Bath BA1 2PZ.

What does 2 RIVERS STREET (BATH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 2 RIVERS STREET (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.