22 PARK STREET BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

22 PARK STREET BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01864462

Incorporation date

19/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Park Street, Bath, BA1 2TECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon19/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon18/12/2025
Termination of appointment of Chiara Brambilla Hall as a director on 2025-12-16
dot icon18/12/2025
Termination of appointment of Douglas William Sayers as a director on 2025-12-16
dot icon05/12/2025
Director's details changed for Jill Margaret Moss on 2025-12-02
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon18/09/2021
Appointment of Ms Chiara Brambilla Hall as a director on 2021-09-10
dot icon07/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/05/2021
Termination of appointment of Carol Elizabeth Unwin as a director on 2020-12-01
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon02/09/2015
Annual return made up to 2015-08-15 no member list
dot icon10/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/08/2014
Annual return made up to 2014-08-15 no member list
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2013
Annual return made up to 2013-08-15 no member list
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/05/2013
Termination of appointment of Emma Hudson as a director
dot icon03/05/2013
Appointment of Ms Carol Elizabeth Unwin as a director
dot icon02/05/2013
Appointment of Mr Christopher Robert Starling as a director
dot icon20/08/2012
Annual return made up to 2012-08-15 no member list
dot icon15/08/2012
Termination of appointment of Benjamin Lang as a director
dot icon15/08/2012
Termination of appointment of Matthew Vaudin as a director
dot icon15/08/2012
Termination of appointment of Nicola Du Pisanie as a director
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/08/2011
Annual return made up to 2011-08-15 no member list
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2010
Annual return made up to 2010-08-15 no member list
dot icon25/08/2010
Director's details changed for Mary Ellen Jewson on 2009-12-22
dot icon25/08/2010
Director's details changed for Douglas William Sayers on 2009-12-22
dot icon25/08/2010
Director's details changed for Jill Margaret Moss on 2009-12-22
dot icon25/08/2010
Director's details changed for Matthew Vaudin on 2009-12-22
dot icon25/08/2010
Director's details changed for Benjamin Mackay Lang on 2009-12-22
dot icon25/08/2010
Director's details changed for Andrew Domin on 2009-12-25
dot icon25/08/2010
Director's details changed for Nicola Du Pisanie on 2009-12-25
dot icon25/08/2010
Director's details changed for Emma Catherine Hudson on 2009-12-21
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/09/2009
Annual return made up to 15/08/09
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/08/2008
Annual return made up to 15/08/08
dot icon16/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon17/09/2007
Annual return made up to 15/08/07
dot icon07/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2006
Annual return made up to 15/08/06
dot icon17/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2005
Annual return made up to 15/08/05
dot icon10/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/10/2004
New director appointed
dot icon02/09/2004
Annual return made up to 15/08/04
dot icon02/09/2004
Director resigned
dot icon14/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2003
Annual return made up to 15/08/03
dot icon30/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/08/2002
Annual return made up to 15/08/02
dot icon02/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/08/2001
Annual return made up to 15/08/01
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon18/08/2000
Annual return made up to 15/08/00
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
Annual return made up to 15/08/99
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Annual return made up to 15/08/98
dot icon26/08/1997
Annual return made up to 15/08/97
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Director resigned
dot icon20/08/1996
Annual return made up to 15/08/96
dot icon31/05/1996
Full accounts made up to 1996-03-31
dot icon18/08/1995
Annual return made up to 15/08/95
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1994-03-31
dot icon19/08/1994
Annual return made up to 15/08/94
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon30/08/1993
Annual return made up to 15/08/93
dot icon08/11/1992
Director resigned;new director appointed
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon22/09/1992
Annual return made up to 15/08/92
dot icon10/10/1991
Annual return made up to 15/08/91
dot icon30/09/1991
Director resigned;new director appointed
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon11/09/1990
Full accounts made up to 1990-03-31
dot icon11/09/1990
Annual return made up to 15/08/90
dot icon28/06/1990
Director resigned;new director appointed
dot icon03/08/1989
Full accounts made up to 1989-03-31
dot icon03/08/1989
Annual return made up to 31/05/89
dot icon05/08/1988
Annual return made up to 07/06/88
dot icon21/07/1988
Full accounts made up to 1988-03-31
dot icon11/07/1988
Director resigned;new director appointed
dot icon17/08/1987
New director appointed
dot icon19/05/1987
Full accounts made up to 1987-03-31
dot icon23/04/1987
Annual return made up to 31/03/87
dot icon23/04/1987
Annual return made up to 31/12/86
dot icon23/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starling, Christopher Robert
Director
02/05/2013 - Present
1
Hall, Chiara Brambilla
Director
10/09/2021 - 16/12/2025
-
Sayers, Douglas William
Director
30/11/2007 - 16/12/2025
-

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 22 PARK STREET BATH (MANAGEMENT) LIMITED

22 PARK STREET BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 19/11/1984 with the registered office located at 22 Park Street, Bath, BA1 2TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 PARK STREET BATH (MANAGEMENT) LIMITED?

toggle

22 PARK STREET BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 19/11/1984 .

Where is 22 PARK STREET BATH (MANAGEMENT) LIMITED located?

toggle

22 PARK STREET BATH (MANAGEMENT) LIMITED is registered at 22 Park Street, Bath, BA1 2TE.

What does 22 PARK STREET BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 22 PARK STREET BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-02 with no updates.