23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02183154

Incorporation date

26/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-14 Orchard St, Bristol Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1987)
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-25
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-25
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-25
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-25
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-10-25
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-25
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon02/07/2020
Notification of Ella King as a person with significant control on 2020-01-01
dot icon02/07/2020
Appointment of Ms Ella King as a director on 2020-01-01
dot icon24/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-25
dot icon03/07/2019
Registered office address changed from 12, St. Matthews Road Bristol BS6 5TS to 13-14 Orchard St, Bristol Orchard Street Bristol BS1 5EH on 2019-07-03
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon19/06/2018
Termination of appointment of Caroline Elizabeth Vail as a director on 2018-06-17
dot icon19/06/2018
Cessation of Caroline Elizabeth Vail as a person with significant control on 2018-06-18
dot icon31/01/2018
Accounts for a dormant company made up to 2017-10-25
dot icon08/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon08/07/2017
Notification of Robert Fisher as a person with significant control on 2016-04-06
dot icon08/07/2017
Notification of Ben Seal as a person with significant control on 2016-04-06
dot icon08/07/2017
Notification of Caroline Elizabeth Vail as a person with significant control on 2016-04-06
dot icon08/07/2017
Appointment of Mr Ben Seal as a director on 2017-07-01
dot icon08/07/2017
Appointment of Mrs Caroline Elizabeth Vail as a director on 2017-07-01
dot icon08/07/2017
Termination of appointment of Tristan Richard Edward Hogg as a director on 2017-07-01
dot icon08/07/2017
Termination of appointment of Tristan Hogg as a secretary on 2017-07-01
dot icon17/05/2017
Accounts for a dormant company made up to 2016-10-25
dot icon11/08/2016
Total exemption small company accounts made up to 2015-10-25
dot icon14/07/2016
Annual return made up to 2016-06-22 no member list
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-25
dot icon09/07/2015
Annual return made up to 2015-06-22 no member list
dot icon09/07/2015
Director's details changed for Mr Tristan Richard Edward Hogg on 2014-04-01
dot icon09/07/2015
Registered office address changed from 23 Bath Buildings Montpelier Bristol Avon BS6 5PT to 12, St. Matthews Road Bristol BS6 5TS on 2015-07-09
dot icon29/09/2014
Total exemption small company accounts made up to 2013-10-25
dot icon10/07/2014
Annual return made up to 2014-06-22 no member list
dot icon25/04/2014
Termination of appointment of Jeremy Horwood as a director
dot icon25/04/2014
Termination of appointment of Jeremy Horwood as a secretary
dot icon25/04/2014
Appointment of Mr Tristan Hogg as a secretary
dot icon31/03/2014
Secretary's details changed for Jeremy Horwood on 2014-03-31
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-25
dot icon16/07/2013
Annual return made up to 2013-06-22 no member list
dot icon20/07/2012
Total exemption full accounts made up to 2011-10-25
dot icon26/06/2012
Annual return made up to 2012-06-22 no member list
dot icon29/07/2011
Total exemption full accounts made up to 2010-10-25
dot icon06/07/2011
Annual return made up to 2011-06-22 no member list
dot icon13/08/2010
Total exemption full accounts made up to 2009-10-25
dot icon20/07/2010
Annual return made up to 2010-06-22 no member list
dot icon20/07/2010
Director's details changed for Robert Fisher on 2009-10-20
dot icon20/07/2010
Director's details changed for Jeremy Horwood on 2009-10-20
dot icon25/08/2009
Total exemption full accounts made up to 2008-10-25
dot icon08/07/2009
Annual return made up to 22/06/09
dot icon22/08/2008
Total exemption full accounts made up to 2007-10-25
dot icon09/07/2008
Annual return made up to 22/06/08
dot icon14/08/2007
Total exemption full accounts made up to 2006-10-25
dot icon28/06/2007
Annual return made up to 22/06/07
dot icon26/07/2006
Total exemption full accounts made up to 2005-10-25
dot icon26/06/2006
Annual return made up to 22/06/06
dot icon02/07/2005
Total exemption full accounts made up to 2004-10-25
dot icon22/06/2005
Annual return made up to 22/06/05
dot icon27/08/2004
Total exemption full accounts made up to 2003-10-25
dot icon18/08/2004
Annual return made up to 29/06/04
dot icon05/08/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon03/11/2003
New secretary appointed;new director appointed
dot icon03/11/2003
Secretary resigned;director resigned
dot icon05/08/2003
Annual return made up to 29/06/03
dot icon05/08/2003
Total exemption full accounts made up to 2002-10-27
dot icon20/08/2002
Total exemption full accounts made up to 2001-10-26
dot icon30/07/2002
Annual return made up to 29/06/02
dot icon22/08/2001
Total exemption full accounts made up to 2000-10-25
dot icon22/08/2001
Annual return made up to 29/06/01
dot icon31/07/2000
Full accounts made up to 1999-10-25
dot icon31/07/2000
Annual return made up to 29/06/00
dot icon26/08/1999
Full accounts made up to 1998-10-25
dot icon28/07/1999
Annual return made up to 29/06/99
dot icon05/08/1998
Full accounts made up to 1997-10-25
dot icon05/08/1998
Annual return made up to 29/06/98
dot icon03/08/1997
Full accounts made up to 1996-10-25
dot icon03/08/1997
Annual return made up to 29/06/97
dot icon28/08/1996
Annual return made up to 29/06/96
dot icon28/08/1996
Full accounts made up to 1995-10-25
dot icon18/07/1995
Full accounts made up to 1994-10-25
dot icon18/07/1995
Annual return made up to 29/06/95
dot icon12/08/1994
Accounts for a small company made up to 1993-10-25
dot icon12/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Annual return made up to 29/06/94
dot icon18/08/1993
Full accounts made up to 1992-10-25
dot icon18/08/1993
Annual return made up to 29/06/93
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon29/07/1992
Full accounts made up to 1991-10-25
dot icon29/07/1992
Annual return made up to 29/06/92
dot icon05/11/1991
Full accounts made up to 1990-10-25
dot icon04/10/1991
Annual return made up to 29/06/91
dot icon20/07/1990
Full accounts made up to 1989-10-25
dot icon03/07/1990
Director resigned
dot icon03/07/1990
Annual return made up to 29/06/90
dot icon21/09/1989
Accounting reference date shortened from 31/03 to 25/10
dot icon30/06/1989
Full accounts made up to 1988-10-25
dot icon13/04/1989
Annual return made up to 23/03/89
dot icon19/08/1988
New secretary appointed;director resigned;new director appointed
dot icon26/10/1987
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
25/10/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
25/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/10/2024
dot iconNext account date
25/10/2025
dot iconNext due on
25/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
974.00
-
0.00
-
-
2022
0
1.21K
-
0.00
-
-
2022
0
1.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.21K £Ascended24.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Robert
Director
02/02/2004 - Present
2
King, Ella
Director
01/01/2020 - Present
-
Seal, Ben
Director
01/07/2017 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED

23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/1987 with the registered office located at 13-14 Orchard St, Bristol Orchard Street, Bristol BS1 5EH. There are currently 3 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 23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/1987 .

Where is 23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED located?

toggle

23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED is registered at 13-14 Orchard St, Bristol Orchard Street, Bristol BS1 5EH.

What does 23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED do?

toggle

23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 BATH BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/07/2025: Total exemption full accounts made up to 2024-10-25.