23, ROYAL CRESCENT (BATH) LIMITED

Register to unlock more data on OkredoRegister

23, ROYAL CRESCENT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556051

Incorporation date

14/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margaret Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1981)
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon05/03/2026
Termination of appointment of Nicholas Attah as a director on 2026-03-01
dot icon05/03/2026
Appointment of Mr Nicholas Attah as a director on 2026-03-01
dot icon01/01/2026
Termination of appointment of Dianna Michelle Rittey as a director on 2026-01-01
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Appointment of Ms Eleni Toumazou as a director on 2025-05-07
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/09/2023
Termination of appointment of Jennifer Jeong Eun Yoon as a director on 2023-09-18
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Termination of appointment of Peter Richard Dachowski as a director on 2023-04-17
dot icon17/04/2023
Appointment of Mr Nicholas Attah as a director on 2023-04-17
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 9 Margaret Buildings Bath BA1 2LP on 2023-03-31
dot icon31/03/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-03-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/02/2022
Appointment of Miss Fiona Paterson as a director on 2021-12-15
dot icon07/02/2022
Termination of appointment of Wendy Angela Attah as a director on 2020-05-28
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Appointment of Ms Jennifer Jeong Eun Yoon as a director on 2018-09-23
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/03/2019
Termination of appointment of Ioan Gealy as a director on 2019-01-30
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon09/01/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-01-01
dot icon09/01/2018
Registered office address changed from 23 Royal Crescent Bath Avon BA1 2LT to 94 Park Lane Croydon Surrey CR0 1JB on 2018-01-09
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Director's details changed for Mrs Olga Louise White on 2017-04-01
dot icon05/10/2017
Director's details changed for Peter Alan White on 2017-04-01
dot icon05/10/2017
Director's details changed for Mrs Olga Louise White on 2017-04-01
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/04/2017
Termination of appointment of Henry Thomas Kingsley White as a director on 2016-10-14
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/05/2016
Director's details changed for Miss Diana Michelle Rittey on 2016-04-01
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/01/2016
Termination of appointment of Martin James Rawlinson as a director on 2015-09-20
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Termination of appointment of Geoffrey Gregory Andrews as a director on 2015-04-23
dot icon09/06/2015
Appointment of Mrs Ingrid Fijnheer as a director on 2015-04-23
dot icon15/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/03/2015
Appointment of Miss Inma Mauri-Sole as a director on 2015-03-25
dot icon06/12/2014
Termination of appointment of Mark Russell Walker as a director on 2014-10-27
dot icon06/12/2014
Termination of appointment of Samantha Jayne Higgins as a director on 2014-11-07
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/10/2014
Resolutions
dot icon27/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/03/2014
Appointment of Miss Diana Michelle Rittey as a director
dot icon01/03/2014
Termination of appointment of Norman Elsdon as a director
dot icon06/02/2014
Appointment of Mrs Samantha Jayne Higgins as a director
dot icon05/02/2014
Termination of appointment of Lucy O'keeffe as a director
dot icon17/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/09/2013
Director's details changed for Mrs Lucy O'keefe on 2013-09-12
dot icon12/09/2013
Appointment of Mrs Lucy O'keefe as a director
dot icon12/09/2013
Termination of appointment of Janet Hutchinson as a director
dot icon22/08/2013
Director's details changed for Mrs Wendy Angela Attah on 2013-06-20
dot icon22/08/2013
Director's details changed for Mrs Angela Wendy Attah on 2013-06-20
dot icon22/08/2013
Appointment of Mrs Angela Wendy Attah as a director
dot icon20/07/2013
Termination of appointment of Norman Elsdon as a secretary
dot icon17/07/2013
Termination of appointment of Shaun Mcmullen as a director
dot icon18/06/2013
Appointment of Mr Henry Thomas Kingsley White as a director
dot icon31/05/2013
Appointment of Mr Mark Russell Walker as a director
dot icon31/05/2013
Appointment of Mr Martin James Rawlinson as a director
dot icon31/05/2013
Appointment of Mrs Olga Louise White as a director
dot icon25/04/2013
Director's details changed for Mr Norman Elsdon on 2013-04-22
dot icon25/04/2013
Secretary's details changed for Mr Norman Elsdon on 2013-04-22
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Norman Elsdon on 2013-01-01
dot icon23/04/2013
Secretary's details changed for Mr Norman Elsdon on 2013-01-01
dot icon22/04/2013
Appointment of Mr Ioan Gealy as a director
dot icon01/03/2013
Appointment of Mr David Edward Wenman as a director
dot icon01/03/2013
Termination of appointment of Carol Wenman as a director
dot icon25/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/01/2012
Appointment of Mrs Janet Angela Mary Elizabeth Hutchinson as a director
dot icon04/01/2012
Appointment of Peter Alan White as a director
dot icon07/12/2011
Termination of appointment of Peter Hutchinson as a director
dot icon07/12/2011
Termination of appointment of Walford Gealy as a director
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Giuseppe Pascuzzi as a director
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Norman Elsdon on 2010-04-01
dot icon08/04/2010
Director's details changed for Carol Wenman on 2010-04-01
dot icon08/04/2010
Director's details changed for Peter Richard Dachowski on 2010-04-01
dot icon08/04/2010
Director's details changed for Giuseppe Pascuzzi on 2010-04-01
dot icon08/04/2010
Director's details changed for Mr Peter King Hutchinson on 2010-04-01
dot icon08/04/2010
Director's details changed for Shaun Barrie Mcmullen on 2010-04-01
dot icon08/04/2010
Director's details changed for Mr Geoffrey Gregory Andrews on 2010-04-01
dot icon08/04/2010
Secretary's details changed for Mr Norman Elsdon on 2010-04-01
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 31/03/09; full list of members
dot icon25/06/2009
Location of register of members
dot icon27/08/2008
Return made up to 31/03/08; change of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Return made up to 31/03/07; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 31/03/04; full list of members
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon19/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon17/01/2003
Director resigned
dot icon16/10/2002
Director resigned
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Director resigned
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 31/03/01; full list of members
dot icon13/10/2000
Director resigned
dot icon13/10/2000
New director appointed
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 31/03/00; no change of members
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Return made up to 31/03/99; no change of members
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon16/06/1998
Full accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 31/03/98; full list of members
dot icon05/07/1997
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 31/03/97; no change of members
dot icon08/04/1997
New director appointed
dot icon16/04/1996
Full accounts made up to 1996-03-31
dot icon01/04/1996
Return made up to 31/03/96; no change of members
dot icon16/05/1995
Return made up to 31/03/95; full list of members
dot icon10/05/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned;new director appointed
dot icon21/06/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
Full accounts made up to 1994-03-31
dot icon13/04/1994
Return made up to 31/03/94; change of members
dot icon22/02/1994
Director resigned;new director appointed
dot icon20/05/1993
Full accounts made up to 1993-03-31
dot icon05/04/1993
Return made up to 31/03/93; full list of members
dot icon19/11/1992
Director resigned;new director appointed
dot icon01/10/1992
Return made up to 31/03/92; full list of members
dot icon17/09/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
Full accounts made up to 1992-03-31
dot icon03/04/1992
Full accounts made up to 1991-03-31
dot icon21/02/1992
Return made up to 31/03/91; no change of members
dot icon07/12/1990
Return made up to 31/03/90; full list of members
dot icon14/08/1990
Full accounts made up to 1990-03-31
dot icon25/04/1990
Return made up to 31/03/89; full list of members
dot icon06/12/1989
Full accounts made up to 1989-03-31
dot icon01/08/1989
Auditor's resignation
dot icon13/12/1988
Return made up to 09/12/88; full list of members
dot icon05/12/1988
New director appointed
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon06/10/1988
New director appointed
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 31/03/87; full list of members
dot icon11/12/1987
New director appointed
dot icon18/11/1987
Return made up to 31/03/86; full list of members
dot icon06/11/1987
Director resigned;new director appointed
dot icon28/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon28/10/1987
New director appointed
dot icon28/10/1987
New director appointed
dot icon28/10/1987
New director appointed
dot icon28/10/1987
New director appointed
dot icon28/10/1987
New director appointed
dot icon16/09/1987
Full accounts made up to 1986-03-31
dot icon16/09/1987
New director appointed
dot icon16/09/1987
Registered office changed on 16/09/87 from: 34 gay street bath BA1 2NT
dot icon05/02/1987
Director resigned
dot icon08/10/1986
Return made up to 31/07/83; full list of members
dot icon08/10/1986
Return made up to 14/05/85; full list of members
dot icon08/10/1986
Return made up to 31/07/82; full list of members
dot icon08/10/1986
Return made up to 31/07/84; full list of members
dot icon04/10/1986
Director resigned
dot icon12/08/1986
Full accounts made up to 1984-03-31
dot icon12/08/1986
Full accounts made up to 1982-03-31
dot icon12/08/1986
Full accounts made up to 1983-03-31
dot icon12/08/1986
Full accounts made up to 1985-03-31
dot icon14/04/1981
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
01/03/2027
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
12.00
-
0.00
-
-
2023
0
12.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2018 - 31/03/2023
2825
White, Olga Louise
Director
31/05/2013 - Present
2
White, Peter Alan
Director
05/12/2011 - Present
8
Toumazou, Eleni
Director
07/05/2025 - Present
3
Fiona Paterson
Director
15/12/2021 - 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, ROYAL CRESCENT (BATH) LIMITED

23, ROYAL CRESCENT (BATH) LIMITED is an(a) Active company incorporated on 14/04/1981 with the registered office located at 9 Margaret Buildings, Bath BA1 2LP. There are currently 8 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, ROYAL CRESCENT (BATH) LIMITED?

toggle

23, ROYAL CRESCENT (BATH) LIMITED is currently Active. It was registered on 14/04/1981 .

Where is 23, ROYAL CRESCENT (BATH) LIMITED located?

toggle

23, ROYAL CRESCENT (BATH) LIMITED is registered at 9 Margaret Buildings, Bath BA1 2LP.

What does 23, ROYAL CRESCENT (BATH) LIMITED do?

toggle

23, ROYAL CRESCENT (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23, ROYAL CRESCENT (BATH) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-01 with no updates.