20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01513882

Incorporation date

22/08/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1980)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon11/12/2025
Withdrawal of a person with significant control statement on 2025-12-11
dot icon05/12/2025
Notification of Manolo Blahnik Rodriguez as a person with significant control on 2018-12-12
dot icon04/12/2025
Withdrawal of a person with significant control statement on 2025-12-04
dot icon18/11/2025
Micro company accounts made up to 2025-09-28
dot icon24/10/2025
Notification of a person with significant control statement
dot icon24/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon15/10/2025
Notification of Judi Hufton Property Designs Limited as a person with significant control on 2017-10-13
dot icon08/07/2025
Withdrawal of a person with significant control statement on 2025-07-08
dot icon08/07/2025
Notification of a person with significant control statement
dot icon25/03/2025
Director's details changed for Mr Asjad Azeem Mir on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Lucy Abigail Griffiths on 2025-03-25
dot icon25/03/2025
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon17/02/2025
Micro company accounts made up to 2024-09-28
dot icon03/02/2025
Appointment of Mr Asjad Azeem Mir as a director on 2025-02-03
dot icon31/10/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon15/01/2024
Micro company accounts made up to 2023-09-28
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-09-28
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-09-28
dot icon08/11/2021
Appointment of Mrs Lucy Abigail Griffiths as a director on 2021-11-05
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon02/06/2021
Termination of appointment of Philip Dobson Rouse as a director on 2021-05-30
dot icon27/01/2021
Micro company accounts made up to 2020-09-28
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-09-28
dot icon27/09/2019
Notification of a person with significant control statement
dot icon27/09/2019
Withdrawal of a person with significant control statement on 2019-09-27
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon24/04/2019
Micro company accounts made up to 2018-09-28
dot icon24/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-09-28
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-09-28
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from , 6 Gay Street, Bath, Bath & North East Somerset, BA1 2PH to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2014-10-07
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon30/09/2013
Director's details changed for Catherine Dymond on 2013-02-10
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-28
dot icon16/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-09-28
dot icon30/08/2012
Termination of appointment of Judith Hufton as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-28
dot icon12/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon11/10/2011
Director's details changed for Catherine Dymond on 2010-02-02
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon21/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon21/10/2010
Director's details changed for Catherine Dymond on 2009-10-01
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon20/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-28
dot icon22/10/2008
Return made up to 28/09/08; full list of members
dot icon21/10/2008
Director's change of particulars / catherine dymond / 01/07/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon18/10/2007
Return made up to 28/09/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Director's particulars changed
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-28
dot icon24/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon19/10/2006
Return made up to 28/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-28
dot icon12/10/2005
Return made up to 28/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-28
dot icon07/10/2004
Return made up to 28/09/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-09-28
dot icon09/10/2003
Return made up to 28/09/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-28
dot icon07/10/2002
Return made up to 28/09/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-28
dot icon16/05/2002
Director resigned
dot icon17/10/2001
Return made up to 28/09/01; full list of members
dot icon05/09/2001
Return made up to 28/09/00; full list of members
dot icon04/09/2001
New director appointed
dot icon26/07/2001
Total exemption small company accounts made up to 2000-09-28
dot icon02/07/2001
Secretary resigned
dot icon20/06/2001
Registered office changed on 20/06/01 from:\20 camden crescent, bath, avon, BA1 5HY
dot icon20/06/2001
New secretary appointed
dot icon12/07/2000
Full accounts made up to 1999-09-28
dot icon07/10/1999
Return made up to 28/09/99; full list of members
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon02/04/1999
Full accounts made up to 1998-09-30
dot icon05/10/1998
Return made up to 28/09/98; full list of members
dot icon03/06/1998
Full accounts made up to 1997-09-28
dot icon13/10/1997
Return made up to 28/09/97; full list of members
dot icon12/09/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Secretary resigned;director resigned
dot icon25/07/1997
Full accounts made up to 1996-09-28
dot icon19/10/1996
Return made up to 28/09/96; no change of members
dot icon18/08/1996
Full accounts made up to 1995-09-28
dot icon01/11/1995
Return made up to 28/09/95; full list of members
dot icon31/10/1995
New secretary appointed
dot icon28/07/1995
Full accounts made up to 1994-09-28
dot icon09/11/1994
Return made up to 28/09/94; no change of members
dot icon07/04/1994
New secretary appointed
dot icon29/03/1994
Accounts for a small company made up to 1993-09-28
dot icon05/01/1994
Secretary resigned
dot icon15/11/1993
Return made up to 28/09/93; full list of members
dot icon09/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Full accounts made up to 1992-09-28
dot icon04/01/1993
New secretary appointed
dot icon18/11/1992
Return made up to 28/09/92; full list of members
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Full accounts made up to 1991-09-28
dot icon23/06/1992
Full accounts made up to 1990-09-28
dot icon23/06/1992
Full accounts made up to 1989-09-28
dot icon23/06/1992
Return made up to 28/09/91; no change of members
dot icon23/06/1992
Return made up to 28/09/90; full list of members
dot icon23/06/1992
Return made up to 28/09/88; no change of members
dot icon22/04/1992
New director appointed
dot icon22/04/1992
New director appointed
dot icon22/11/1991
Full accounts made up to 1988-09-28
dot icon22/11/1991
Full accounts made up to 1987-09-28
dot icon02/12/1988
Return made up to 28/09/87; full list of members
dot icon07/12/1987
Secretary resigned;director resigned
dot icon01/04/1987
Return made up to 28/09/86; full list of members
dot icon20/03/1987
Full accounts made up to 1986-09-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Full accounts made up to 1985-08-28
dot icon03/07/1986
Return made up to 28/09/85; full list of members
dot icon22/08/1980
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
28/09/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
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
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Lucy Abigail
Director
05/11/2021 - Present
7
Velleman, Deborah Mary
Secretary
25/04/2001 - 01/10/2014
132
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Hufton, Judith Margaret
Director
02/07/1993 - 16/08/2012
7
Rouse, Philip Dobson
Director
24/10/2006 - 30/05/2021
4

Persons with Significant Control

4
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 20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED

20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/08/1980 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED?

toggle

20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 22/08/1980 .

Where is 20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED located?

toggle

20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED do?

toggle

20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 CAMDEN CRESCENT (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.