20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02595819

Incorporation date

26/03/1991

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 26/03/1991)
dot icon31/03/2026
Director's details changed for Mr Andrew Douglas Pickersgill on 2026-03-29
dot icon31/03/2026
Director's details changed for Mrs Jacqueline Ovigne on 2026-03-29
dot icon31/03/2026
Director's details changed for Miss Jessica Orme on 2026-03-29
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon02/02/2026
Appointment of Dr Amy Clarke Whittle as a director on 2026-01-12
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of Victoria Jane Edwards as a director on 2025-08-04
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon25/03/2025
Director's details changed for Ms Ariel Faith Warner on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Director's details changed for Miss Jessica Orme on 2024-11-06
dot icon06/11/2024
Termination of appointment of Jessica Orme as a secretary on 2024-10-01
dot icon06/11/2024
Registered office address changed from 20 Grosvenor Place Bath Avon BA1 6AX to 94 Park Lane Croydon Surrey CR0 1JB on 2024-11-06
dot icon06/11/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-01
dot icon07/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Termination of appointment of Andrew Pickersgill as a secretary on 2021-10-27
dot icon27/10/2021
Appointment of Miss Jessica Orme as a secretary on 2021-10-27
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/12/2019
Appointment of Miss Jessica Orme as a director on 2019-12-15
dot icon19/12/2019
Termination of appointment of Martin John Pring as a director on 2019-10-25
dot icon19/12/2019
Termination of appointment of Martin John Pring as a secretary on 2019-10-25
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-29 no member list
dot icon03/05/2016
Appointment of Mr Andrew Pickersgill as a secretary on 2016-04-01
dot icon03/05/2016
Termination of appointment of Melissa Kate Swabey as a secretary on 2016-03-31
dot icon03/05/2016
Termination of appointment of James David Woods as a director on 2016-02-29
dot icon03/05/2016
Appointment of Mrs Jacqueline Ovigne as a director on 2016-03-01
dot icon30/12/2015
Appointment of Mr Andrew Douglas Pickersgill as a director on 2015-01-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-29 no member list
dot icon12/05/2015
Termination of appointment of Ned Stevanovski as a director on 2015-01-31
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-29 no member list
dot icon22/04/2014
Termination of appointment of Richard White as a director
dot icon22/04/2014
Appointment of Ms Ariel Faith Warner as a director
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-29 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Termination of appointment of James Woods as a director
dot icon15/10/2012
Appointment of Mr James David Woods as a director
dot icon14/10/2012
Appointment of Mr Richard James White as a director
dot icon13/04/2012
Annual return made up to 2012-03-29 no member list
dot icon12/04/2012
Director's details changed for Ned Stevanovski on 2012-04-12
dot icon12/04/2012
Director's details changed for Martin John Pring on 2012-04-12
dot icon12/04/2012
Appointment of Miss Melissa Kate Swabey as a secretary
dot icon12/04/2012
Termination of appointment of John Smith as a secretary
dot icon12/04/2012
Termination of appointment of John Smith as a director
dot icon28/03/2012
Appointment of James David Woods as a director
dot icon25/08/2011
Termination of appointment of Keith Hughesman as a director
dot icon12/08/2011
Appointment of John Smith as a secretary
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-29
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-29
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Annual return made up to 01/04/09
dot icon13/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 26/03/08
dot icon21/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
Annual return made up to 26/03/07
dot icon20/07/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Annual return made up to 26/03/06
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Annual return made up to 26/03/05
dot icon24/09/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon17/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Annual return made up to 26/03/04
dot icon11/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/04/2003
Annual return made up to 26/03/03
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Annual return made up to 26/03/02
dot icon17/08/2001
Secretary resigned;director resigned
dot icon17/08/2001
New secretary appointed
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
Annual return made up to 26/03/01
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Annual return made up to 26/03/00
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon19/04/1999
Annual return made up to 26/03/99
dot icon19/04/1999
New director appointed
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon06/05/1998
Annual return made up to 26/03/98
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
New director appointed
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon30/05/1997
New director appointed
dot icon03/05/1997
Annual return made up to 26/03/97
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon21/11/1996
Director resigned
dot icon09/05/1996
Annual return made up to 26/03/96
dot icon20/02/1996
Full accounts made up to 1995-03-31
dot icon30/03/1995
Annual return made up to 26/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Annual return made up to 26/03/94
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon26/04/1993
Annual return made up to 26/03/93
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Annual return made up to 26/03/92
dot icon14/07/1992
New director appointed
dot icon14/07/1992
Director resigned;new director appointed
dot icon14/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1991
Secretary resigned
dot icon26/03/1991
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
29/03/2026
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
9.86K
-
0.00
-
-
2022
0
13.99K
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2024 - Present
2825
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/03/1991 - 25/03/1991
99600
Paradise, Michael John
Director
25/03/1991 - 21/07/1991
14
Ms Victoria Jane Edwards
Director
12/06/2004 - 04/08/2025
14
Mr Keith Graham Hughesman
Director
22/02/2007 - 22/08/2011
4

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 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/03/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?

toggle

20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 26/03/1991 .

Where is 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED located?

toggle

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

What does 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Andrew Douglas Pickersgill on 2026-03-29.