21 GROSVENOR PLACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

21 GROSVENOR PLACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01778946

Incorporation date

16/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ADAM CHURCH PROPERTY MANAGEMENT, 256 Southmead Road, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1983)
dot icon03/03/2026
Termination of appointment of Lorette Wickes as a director on 2026-03-03
dot icon03/03/2026
Termination of appointment of Hannah Dawes as a director on 2026-03-03
dot icon05/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon17/12/2025
Termination of appointment of Christopher Myles Lloyd as a director on 2025-12-17
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Appointment of Miss Hannah Dawes as a director on 2024-09-16
dot icon22/07/2024
Appointment of Ms Linda Burnett-Sully as a director on 2024-07-22
dot icon20/05/2024
Appointment of Adam Church Ltd as a secretary on 2024-05-20
dot icon20/05/2024
Director's details changed for Christopher Myles Lloyd on 2024-05-20
dot icon12/12/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Adam Church Property Management 256 Southmead Road Bristol BS10 5EN on 2023-12-12
dot icon12/12/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-12
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Appointment of Ms Stephanie Seckington as a director on 2023-05-01
dot icon06/12/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-12-05
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon06/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon09/09/2019
Termination of appointment of Nicola Jane Andrews as a director on 2019-03-01
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/12/2017
Termination of appointment of Thomas Nigel Crapper as a director on 2017-11-15
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon25/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/07/2016
Appointment of Miss Lorette Wickes as a director on 2016-07-23
dot icon27/07/2016
Appointment of Ms Marjory Stephen as a director on 2016-07-22
dot icon27/07/2016
Registered office address changed from 1 Widcombe Parade Hml Chilton Widcombe Parade Bath BA2 4JT England to 94 Park Lane Croydon Surrey CR0 1JB on 2016-07-27
dot icon11/07/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-04-01
dot icon09/02/2016
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 1 Widcombe Parade Hml Chilton Widcombe Parade Bath BA2 4JT on 2016-02-09
dot icon08/02/2016
Termination of appointment of Paul Martin Perry as a secretary on 2016-02-08
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon10/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Christopher Myles Lloyd on 2009-10-01
dot icon16/12/2009
Director's details changed for Nicola Jane Andrews on 2009-10-01
dot icon16/12/2009
Director's details changed for Thomas Nigel Crapper on 2009-10-01
dot icon09/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/12/2007
Return made up to 30/11/07; full list of members
dot icon18/12/2007
Secretary's particulars changed
dot icon28/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/09/2007
Director resigned
dot icon03/01/2007
Return made up to 30/11/06; full list of members
dot icon03/01/2007
Secretary's particulars changed
dot icon07/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/03/2006
Return made up to 30/11/05; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed
dot icon07/03/2006
Location of register of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath n e somerset BA2 5RT
dot icon08/02/2005
Return made up to 30/11/04; full list of members
dot icon17/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon11/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/05/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon30/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon29/07/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2001-03-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon01/11/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Return made up to 30/11/99; full list of members
dot icon05/11/1999
New director appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: barn oaks silver street kilmersdon bath BA3 5SU
dot icon13/10/1999
New secretary appointed
dot icon07/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon29/12/1998
Return made up to 30/11/98; full list of members
dot icon31/12/1997
Return made up to 30/11/97; change of members
dot icon31/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon27/12/1996
Resolutions
dot icon13/12/1996
Return made up to 30/11/96; change of members
dot icon23/11/1995
Return made up to 30/11/95; full list of members
dot icon24/10/1995
Secretary resigned;new secretary appointed
dot icon24/10/1995
Director resigned;new director appointed
dot icon17/10/1995
Ad 22/09/95--------- £ si 1@1=1 £ ic 7/8
dot icon04/09/1995
Accounts for a small company made up to 1995-03-31
dot icon31/05/1995
Ad 24/05/95--------- £ si 1@1=1 £ ic 6/7
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; no change of members
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Return made up to 30/11/93; no change of members
dot icon20/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/12/1992
Return made up to 30/11/92; full list of members
dot icon15/09/1992
Full accounts made up to 1992-03-31
dot icon23/12/1991
Return made up to 30/11/91; full list of members
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon07/08/1991
Ad 26/07/91--------- £ si 1@1=1 £ ic 5/6
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
Return made up to 30/11/90; full list of members
dot icon15/03/1990
Ad 08/03/90--------- £ si 3@1=3 £ ic 2/5
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1988
Full accounts made up to 1988-03-31
dot icon03/10/1988
Return made up to 19/09/88; full list of members
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon07/02/1987
Return made up to 02/01/87; full list of members
dot icon06/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1983
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
30/11/2026
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)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2016 - 12/12/2023
2825
Hesketh, Philip George
Director
20/09/1999 - 23/08/2000
3
Bush, Raymond Edward
Director
13/10/1995 - 20/09/1999
-
ADAM CHURCH LIMITED
Corporate Secretary
20/05/2024 - Present
116
Perry, Paul Martin
Secretary
20/09/1999 - 08/02/2016
15

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 21 GROSVENOR PLACE (BATH) LIMITED

21 GROSVENOR PLACE (BATH) LIMITED is an(a) Active company incorporated on 16/12/1983 with the registered office located at C/O ADAM CHURCH PROPERTY MANAGEMENT, 256 Southmead Road, Bristol BS10 5EN. There are currently 4 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 21 GROSVENOR PLACE (BATH) LIMITED?

toggle

21 GROSVENOR PLACE (BATH) LIMITED is currently Active. It was registered on 16/12/1983 .

Where is 21 GROSVENOR PLACE (BATH) LIMITED located?

toggle

21 GROSVENOR PLACE (BATH) LIMITED is registered at C/O ADAM CHURCH PROPERTY MANAGEMENT, 256 Southmead Road, Bristol BS10 5EN.

What does 21 GROSVENOR PLACE (BATH) LIMITED do?

toggle

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

What is the latest filing for 21 GROSVENOR PLACE (BATH) LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Lorette Wickes as a director on 2026-03-03.