23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401137

Incorporation date

09/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon16/09/2025
Appointment of Mr Toby Charles Staniforth Knott as a director on 2025-09-16
dot icon04/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon15/04/2025
Second filing of Confirmation Statement dated 2024-06-20
dot icon27/03/2025
Termination of appointment of Jacqueline Susan Boulter as a director on 2025-03-27
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon06/02/2024
Micro company accounts made up to 2023-09-30
dot icon29/08/2023
Secretary's details changed for Bath Leasehold Management on 2023-08-28
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon08/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/06/2022
Appointment of Mrs Louise Hannah Grace Tickner as a director on 2022-06-20
dot icon30/05/2022
Appointment of Ms Jacqueline Susan Boulter as a director on 2022-05-30
dot icon23/05/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-05-23
dot icon23/05/2022
Appointment of Bath Leasehold Management as a secretary on 2022-05-23
dot icon23/05/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 4 Chapel Row Bath BA1 1HN on 2022-05-23
dot icon22/03/2022
Registered office address changed from Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon19/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon02/02/2018
Registered office address changed from Blenheim Property Services Blenheim House Henry Street Bath BA1 1JR to Clays End Barn Newton St. Loe Bath BA2 9DE on 2018-02-02
dot icon01/02/2018
Appointment of Mrs Fiona Louise Foster as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2018-02-01
dot icon01/02/2018
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2018-02-01
dot icon24/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon04/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Robert William Carlton Porter as a director on 2014-12-16
dot icon19/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Samantha Angela Jones as a director on 2013-07-31
dot icon06/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon13/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon19/09/2011
Termination of appointment of Jeremy Passmore as a director
dot icon13/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/11/2010
Termination of appointment of Andrew Ashelford as a director
dot icon30/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon30/07/2010
Director's details changed for Samantha Angela Jones on 2010-07-09
dot icon30/07/2010
Director's details changed for Teresa June Haywood on 2010-07-09
dot icon30/07/2010
Director's details changed for Andrew James Ashelford on 2010-07-09
dot icon18/05/2010
Appointment of Jeremy Passmore as a director
dot icon15/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon13/07/2009
Return made up to 09/07/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon20/02/2008
Secretary's particulars changed
dot icon25/10/2007
Total exemption full accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 09/07/07; change of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-09-30
dot icon07/08/2006
Return made up to 09/07/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon21/07/2005
Return made up to 09/07/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon22/07/2004
Return made up to 09/07/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon16/09/2003
New director appointed
dot icon12/09/2003
Director resigned
dot icon26/08/2003
Return made up to 09/07/03; full list of members
dot icon18/08/2003
New secretary appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon19/11/2002
New director appointed
dot icon06/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon21/07/2002
Return made up to 09/07/02; full list of members
dot icon29/05/2002
New director appointed
dot icon12/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon06/09/2001
Return made up to 09/07/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-09-30
dot icon05/09/2000
Director resigned
dot icon17/07/2000
Return made up to 09/07/00; full list of members
dot icon21/06/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-09-30
dot icon13/07/1999
Return made up to 09/07/99; no change of members
dot icon14/04/1999
Full accounts made up to 1998-09-30
dot icon15/07/1998
Return made up to 09/07/98; full list of members
dot icon08/06/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon08/05/1998
New secretary appointed
dot icon15/04/1998
Registered office changed on 15/04/98 from: fulwood house fulwood place london WC1V 6HR
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon12/03/1998
Ad 25/02/98--------- £ si 1@1=1 £ ic 6/7
dot icon05/01/1998
Ad 18/12/97--------- £ si 2@1=2 £ ic 4/6
dot icon10/09/1997
Ad 08/09/97--------- £ si 1@1=1 £ ic 3/4
dot icon20/08/1997
Ad 15/08/97--------- £ si 1@1=1 £ ic 2/3
dot icon22/07/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon09/07/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boulter, Jacqueline Susan
Director
30/05/2022 - 27/03/2025
4
Staniforth Knott, Toby Charles
Director
16/09/2025 - Present
-
Foster, Fiona Louise
Director
01/02/2018 - Present
1
Krauss, Philip David
Nominee Director
09/07/1997 - 06/04/1998
27
Jones, Gordon Richard
Director
09/07/1997 - 06/04/1998
10

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 23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/07/1997 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 5 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 23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/07/1997 .

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

toggle

23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

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

toggle

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

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

toggle

The latest filing was on 16/09/2025: Appointment of Mr Toby Charles Staniforth Knott as a director on 2025-09-16.