23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02074871

Incorporation date

18/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

40 George Street, Warminster, Wiltshire BA12 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon10/12/2025
Micro company accounts made up to 2025-03-27
dot icon10/12/2025
Current accounting period extended from 2026-03-27 to 2026-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-27
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon09/05/2024
Micro company accounts made up to 2023-03-31
dot icon13/02/2024
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon12/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Termination of appointment of Margarita Aurora Mcguiness as a secretary on 2018-07-01
dot icon25/07/2018
Director's details changed for William Mcguiness on 2018-07-24
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-30
dot icon21/11/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Director's details changed for Mr Peter Cadman on 2014-11-03
dot icon03/07/2014
Annual return made up to 2014-06-30 no member list
dot icon05/06/2014
Director's details changed for Mr Peter Cadman on 2014-06-05
dot icon22/05/2014
Director's details changed for Mr Peter Cadman on 2014-05-22
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-30 no member list
dot icon21/03/2013
Director's details changed for William Mcguiness on 2013-03-20
dot icon20/03/2013
Secretary's details changed for Mr William Mcguinness on 2013-03-20
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-30 no member list
dot icon24/04/2012
Termination of appointment of a secretary
dot icon24/04/2012
Termination of appointment of Margarita Mcguiness as a director
dot icon24/04/2012
Appointment of Mr William Mcguinness as a secretary
dot icon25/01/2012
Appointment of Mr Peter Cadman as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Registered office address changed from 23 Henrietta Street Bath Avon BA2 6LP on 2011-10-06
dot icon22/08/2011
Director's details changed for William Mcguiness on 2011-06-01
dot icon22/08/2011
Secretary's details changed for Margarita Aurora Mcguiness on 2011-08-19
dot icon22/08/2011
Director's details changed for Margarita Aurora Mcguiness on 2011-08-19
dot icon06/07/2011
Annual return made up to 2011-06-30 no member list
dot icon05/07/2011
Director's details changed for James Ronald Samad Hinder on 2011-07-05
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-30 no member list
dot icon22/03/2010
Director's details changed
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Annual return made up to 30/06/09
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Annual return made up to 30/06/08
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/07/2007
Annual return made up to 30/06/07
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/10/2006
Annual return made up to 30/06/06
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
New secretary appointed;new director appointed
dot icon05/01/2006
New director appointed
dot icon21/12/2005
Annual return made up to 30/06/05
dot icon15/10/2004
Annual return made up to 30/06/04
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/10/2003
Annual return made up to 30/06/03
dot icon22/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Annual return made up to 30/06/02
dot icon04/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/09/2001
Annual return made up to 30/06/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/07/2000
Annual return made up to 30/06/00
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Annual return made up to 30/06/99
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon31/07/1998
Annual return made up to 30/05/98
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/07/1997
Annual return made up to 30/06/97
dot icon05/06/1997
Secretary resigned;director resigned
dot icon05/06/1997
New secretary appointed;new director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Annual return made up to 30/06/96
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Annual return made up to 30/06/95
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Annual return made up to 30/06/94
dot icon26/08/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Annual return made up to 30/06/93
dot icon22/06/1992
Annual return made up to 30/06/92
dot icon04/06/1992
Full accounts made up to 1992-03-31
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Annual return made up to 30/06/91
dot icon18/03/1991
Annual return made up to 30/06/90
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon02/08/1989
Annual return made up to 30/06/89
dot icon02/08/1989
Full accounts made up to 1989-03-31
dot icon17/05/1988
Full accounts made up to 1988-03-31
dot icon27/04/1988
Annual return made up to 13/04/88
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Incorporation
dot icon18/11/1986
Certificate of 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
27/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
27/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/03/2025
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
3
10.10K
-
0.00
-
-
2022
5
11.95K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Philip Edward
Director
24/04/1997 - 03/08/2007
-
Rye, Nicholas Miles
Director
21/08/2001 - 28/11/2005
-
Rye, Karen Louise
Director
21/08/2001 - 28/11/2005
-
Malloch, Jacqueline Gabrielle
Director
12/01/1999 - 31/07/2001
-
Hinder, James Ronald Samad
Director
03/08/2007 - Present
-

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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED

23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1986 with the registered office located at 40 George Street, Warminster, Wiltshire BA12 8QB. 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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1986 .

Where is 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED is registered at 40 George Street, Warminster, Wiltshire BA12 8QB.

What does 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-27.