24 CHARLES STREET BATH LIMITED

Register to unlock more data on OkredoRegister

24 CHARLES STREET BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327155

Incorporation date

09/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1988)
dot icon21/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon01/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/11/2024
Termination of appointment of James Christopher Woods as a director on 2024-11-02
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon07/06/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon22/08/2023
Appointment of Mr Andrew Stuart Jackson as a director on 2023-08-22
dot icon28/05/2023
Micro company accounts made up to 2023-03-31
dot icon01/03/2023
Appointment of Miss Melanie Jane Hancock as a secretary on 2023-03-01
dot icon01/03/2023
Termination of appointment of Adam Church Ltd as a secretary on 2023-03-01
dot icon01/03/2023
Registered office address changed from Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to The Lodge Park Road Shepton Mallet BA4 5BS on 2023-03-01
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon08/06/2022
Termination of appointment of Geoffrey Paul Hueting as a director on 2022-06-08
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon15/08/2019
Termination of appointment of Moordown Property Managment Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Appointment of Adam Church Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2019-08-15
dot icon23/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon11/10/2018
Register inspection address has been changed from C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
dot icon23/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/03/2017
Director's details changed for Mr James Christopher Woods on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Geoffrey Paul Hueting on 2017-03-01
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Helen Louise Barclay as a director on 2016-10-24
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/07/2016
Secretary's details changed for Moordown Property Managment Ltd on 2016-04-04
dot icon01/06/2016
Registered office address changed from 20 Hotwell Road Bristol BS8 4UD to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-01
dot icon13/02/2016
Registered office address changed from C/O Moordown Property Management Ltd 1 Queen Square Bath BA1 2HA England to 20 Hotwell Road Bristol BS8 4UD on 2016-02-13
dot icon12/02/2016
Annual return made up to 2015-12-23 no member list
dot icon12/02/2016
Register(s) moved to registered inspection location C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD
dot icon12/02/2016
Register inspection address has been changed to C/O Moordown Property Management Ltd 20 Hotwell Road Bristol BS8 4UD
dot icon12/02/2016
Secretary's details changed for Moordown Property Managment Ltd on 2015-08-15
dot icon12/02/2016
Registered office address changed from 16 Forester Lane Bath BA2 6QX to C/O Moordown Property Management Ltd 1 Queen Square Bath BA1 2HA on 2016-02-12
dot icon12/02/2016
Termination of appointment of Felicity Ernestine Harper as a director on 2015-04-01
dot icon12/02/2016
Termination of appointment of Felicity Ernestine Harper as a director on 2015-04-01
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Termination of appointment of Geoffrey Paul Hueting as a secretary on 2015-03-30
dot icon30/03/2015
Appointment of Moordown Property Managment Ltd as a secretary on 2015-03-30
dot icon24/12/2014
Annual return made up to 2014-12-23 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-23 no member list
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-23 no member list
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-23 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Appointment of Felicity Ernestine Harper as a director
dot icon29/12/2010
Annual return made up to 2010-12-23 no member list
dot icon29/12/2010
Termination of appointment of Timothy Harper as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/01/2010
Annual return made up to 2009-12-23 no member list
dot icon03/01/2010
Director's details changed for James Christopher Woods on 2009-12-31
dot icon03/01/2010
Director's details changed for Timothy James Harper on 2009-12-31
dot icon03/01/2010
Director's details changed for Helen Louise Barclay on 2009-12-31
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Secretary appointed geoffrey paul hueting
dot icon01/08/2009
Registered office changed on 01/08/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon21/07/2009
Appointment terminated secretary hml company secretarial services
dot icon08/01/2009
Annual return made up to 23/12/08
dot icon15/10/2008
Secretary appointed hml company secretarial services
dot icon14/10/2008
Appointment terminated secretary hml andertons company secretarial services
dot icon09/10/2008
Secretary appointed hml andertons company secretarial services
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2008
Annual return made up to 23/12/07
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS2 3UA
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2007
Annual return made up to 23/12/06
dot icon09/01/2006
Annual return made up to 23/12/05
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/09/2005
New director appointed
dot icon04/01/2005
Annual return made up to 23/12/04
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/12/2003
Annual return made up to 23/12/03
dot icon09/10/2003
New director appointed
dot icon05/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Registered office changed on 09/09/03 from: castles estates 181 whiteladies road bristol avon BS8 2RY
dot icon09/09/2003
New secretary appointed
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon08/05/2003
Annual return made up to 23/12/02
dot icon19/03/2003
Director resigned
dot icon07/03/2003
New secretary appointed
dot icon20/08/2002
New director appointed
dot icon23/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2002
Director resigned
dot icon31/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/07/2001
New director appointed
dot icon29/12/2000
Annual return made up to 23/12/00
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
Accounts for a small company made up to 1999-03-31
dot icon12/06/2000
New director appointed
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: elliot-newmam 34 gay street bath BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon18/01/2000
Annual return made up to 23/12/99
dot icon28/06/1999
New director appointed
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/01/1999
Annual return made up to 23/12/98
dot icon07/01/1999
New director appointed
dot icon30/06/1998
Accounts for a small company made up to 1997-03-31
dot icon12/05/1998
Director resigned
dot icon27/01/1998
Annual return made up to 06/01/97
dot icon07/01/1998
Annual return made up to 23/12/97
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Annual return made up to 06/01/96
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Annual return made up to 06/01/95
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Annual return made up to 06/01/94
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Director resigned;new director appointed
dot icon29/01/1993
Annual return made up to 22/01/93
dot icon22/05/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Annual return made up to 28/01/92
dot icon15/11/1991
Registered office changed on 15/11/91 from: 24 charles street bath avon BA1 1HU
dot icon21/11/1990
Full accounts made up to 1990-03-31
dot icon21/11/1990
New director appointed
dot icon21/11/1990
Annual return made up to 24/08/90
dot icon30/10/1990
New director appointed
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
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)
2021
0
5.95K
-
0.00
-
-
2022
0
635.00
-
0.00
-
-
2023
0
131.00
-
0.00
-
-
2023
0
131.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

131.00 £Descended-79.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM CHURCH LIMITED
Corporate Secretary
02/08/2019 - 01/03/2023
116
Harper, Timothy James
Director
19/08/2005 - 08/10/2010
3
HML COMPANY SECRETARIAL SERVICES
Corporate Secretary
08/09/2008 - 29/06/2009
-
MOORDOWN PROPERTY MANAGMENT LTD
Corporate Secretary
30/03/2015 - 02/08/2019
-
Alderson, Josephine Clare
Director
07/12/1998 - 03/03/2003
-

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 24 CHARLES STREET BATH LIMITED

24 CHARLES STREET BATH LIMITED is an(a) Active company incorporated on 09/12/1988 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 2 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 24 CHARLES STREET BATH LIMITED?

toggle

24 CHARLES STREET BATH LIMITED is currently Active. It was registered on 09/12/1988 .

Where is 24 CHARLES STREET BATH LIMITED located?

toggle

24 CHARLES STREET BATH LIMITED is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 24 CHARLES STREET BATH LIMITED do?

toggle

24 CHARLES STREET BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 CHARLES STREET BATH LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-10 with no updates.