24 HENRIETTA STREET BATH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24 HENRIETTA STREET BATH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15527109

Incorporation date

27/02/2024

Size

Micro Entity

Contacts

Registered address

Registered address

24 24 Henrietta Street, Bath BA2 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2024)
dot icon19/02/2026
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 24 24 Henrietta Street Bath BA2 6LP on 2026-02-19
dot icon19/02/2026
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2026-02-18
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Michael James Tindall as a director on 2025-11-01
dot icon06/11/2025
Cessation of Michael James Tindall as a person with significant control on 2025-10-22
dot icon06/11/2025
Change of details for Mr Ross Andrew Hollyman as a person with significant control on 2025-11-06
dot icon04/06/2025
Withdrawal of a person with significant control statement on 2025-06-04
dot icon04/06/2025
Change of details for Mr Ross Andrew Hollyman as a person with significant control on 2025-06-04
dot icon04/06/2025
Change of details for Mr Michael James Tindall as a person with significant control on 2025-06-04
dot icon02/06/2025
Notification of Michael James Tindall as a person with significant control on 2024-02-27
dot icon02/06/2025
Cessation of Michael James Tindall as a person with significant control on 2025-06-02
dot icon02/06/2025
Appointment of Mr Ross Andrew Hollyman as a director on 2025-06-02
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon01/02/2025
Notification of Ross Andrew Hollyman as a person with significant control on 2025-01-15
dot icon16/01/2025
Termination of appointment of Samantha Jayne Higgins as a director on 2025-01-16
dot icon16/01/2025
Cessation of Samantha Jayne Higgins as a person with significant control on 2025-01-16
dot icon16/01/2025
Notification of a person with significant control statement
dot icon10/10/2024
Registered office address changed from , 21 Gay Street Bath, BA1 2PD, United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 2024-10-10
dot icon10/10/2024
Appointment of Bath Leasehold Management Ltd as a secretary on 2024-10-10
dot icon10/10/2024
Director's details changed for Mrs Samantha Jayne Higgins on 2024-10-10
dot icon10/10/2024
Director's details changed for Mr Michael James Tindall on 2024-10-10
dot icon27/02/2024
Incorporation
dot icon27/02/2024
Current accounting period extended from 2025-02-28 to 2025-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
10/10/2024 - 18/02/2026
136
Mr Michael James Tindall
Director
27/02/2024 - 01/11/2025
9
Hollyman, Ross Andrew
Director
02/06/2025 - Present
2
Higgins, Samantha Jayne
Director
27/02/2024 - 16/01/2025
-

Persons with Significant Control

6
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 HENRIETTA STREET BATH MANAGEMENT LIMITED

24 HENRIETTA STREET BATH MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/2024 with the registered office located at 24 24 Henrietta Street, Bath BA2 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 HENRIETTA STREET BATH MANAGEMENT LIMITED?

toggle

24 HENRIETTA STREET BATH MANAGEMENT LIMITED is currently Active. It was registered on 27/02/2024 .

Where is 24 HENRIETTA STREET BATH MANAGEMENT LIMITED located?

toggle

24 HENRIETTA STREET BATH MANAGEMENT LIMITED is registered at 24 24 Henrietta Street, Bath BA2 6LP.

What does 24 HENRIETTA STREET BATH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 24 HENRIETTA STREET BATH MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 24 24 Henrietta Street Bath BA2 6LP on 2026-02-19.