20 KENSINGTON PLACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

20 KENSINGTON PLACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02868075

Incorporation date

02/11/1993

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 02/11/1993)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon10/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Director's details changed for Miss Hannah Kilburn on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Sokratis Mouratidis 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 icon24/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-24
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon10/11/2023
Appointment of Miss Hannah Kilburn as a director on 2023-11-01
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon09/10/2023
Appointment of Mr Sokratis Mouratidis as a director on 2023-10-09
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Termination of appointment of Susan Helen Rugg as a director on 2023-02-16
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/08/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon09/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH England to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon09/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon09/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon09/10/2014
Registered office address changed from Chilton Estate Management 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-09
dot icon16/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon14/11/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-02
dot icon14/11/2012
Director's details changed for Catherine Amanda Batt on 2012-11-02
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon20/05/2010
Appointment of Susan Helen Rugg as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Gary Moore on 2009-10-01
dot icon23/11/2009
Director's details changed for Catherine Amanda Batt on 2009-10-01
dot icon23/11/2009
Director's details changed for Jennifer Donna Cunningham on 2009-10-01
dot icon08/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/11/2008
Return made up to 02/11/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
Return made up to 02/11/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon29/03/2007
New director appointed
dot icon09/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/03/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon15/11/2006
Director resigned
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon29/11/2005
Return made up to 02/11/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 02/11/04; full list of members
dot icon16/11/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon03/09/2004
Director resigned
dot icon06/08/2004
Director resigned
dot icon21/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/11/2003
Return made up to 02/11/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/02/2003
New director appointed
dot icon21/11/2002
Return made up to 02/11/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/07/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon21/11/2001
Return made up to 02/11/01; full list of members
dot icon13/07/2001
Director resigned
dot icon26/03/2001
Full accounts made up to 2000-11-30
dot icon15/01/2001
Return made up to 02/11/00; full list of members
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Registered office changed on 15/01/01 from: 20 kensington place london road bath avon
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon26/10/2000
Secretary resigned;director resigned
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Director resigned
dot icon26/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon01/12/1999
Return made up to 02/11/99; full list of members
dot icon15/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon05/11/1998
Return made up to 02/11/98; full list of members
dot icon05/11/1998
Secretary resigned
dot icon23/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon16/01/1998
New secretary appointed;new director appointed
dot icon16/01/1998
Director resigned
dot icon03/12/1997
Return made up to 02/11/97; full list of members
dot icon03/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon02/12/1996
Return made up to 02/11/96; no change of members
dot icon08/09/1996
Accounts for a dormant company made up to 1995-11-30
dot icon23/06/1996
Accounts for a dormant company made up to 1994-11-30
dot icon23/06/1996
Resolutions
dot icon23/06/1996
Resolutions
dot icon09/11/1995
Return made up to 02/11/95; no change of members
dot icon03/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Return made up to 02/11/94; full list of members
dot icon03/04/1995
Registered office changed on 03/04/95 from: 13 queen square bath BA1 2HJ
dot icon20/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1993
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
02/11/2026
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)
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Velleman, Deborah Mary
Secretary
08/11/2000 - 01/10/2014
132
Dean, Russell Anthony
Director
13/08/2004 - 18/10/2006
2
Bryan, Gavin Patrick
Director
25/08/1994 - 31/05/2000
7
Self, Peter Rowland
Director
02/11/1993 - 04/12/1997
20

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 KENSINGTON PLACE (BATH) LIMITED

20 KENSINGTON PLACE (BATH) LIMITED is an(a) Active company incorporated on 02/11/1993 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 KENSINGTON PLACE (BATH) LIMITED?

toggle

20 KENSINGTON PLACE (BATH) LIMITED is currently Active. It was registered on 02/11/1993 .

Where is 20 KENSINGTON PLACE (BATH) LIMITED located?

toggle

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

What does 20 KENSINGTON PLACE (BATH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12.