24 ROYAL CRESCENT BATH FLATS LIMITED

Register to unlock more data on OkredoRegister

24 ROYAL CRESCENT BATH FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01401152

Incorporation date

22/11/1978

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1978)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon20/09/2024
Termination of appointment of James Philip Carlisle Spedding as a director on 2024-07-31
dot icon31/05/2024
Registered office address changed from 24 Royal Crescent Bath BA1 2LT England to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-05-31
dot icon31/05/2024
Appointment of Bns Services Limited as a secretary on 2024-05-31
dot icon16/05/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 24 Royal Crescent Bath BA1 2LT on 2024-05-16
dot icon16/05/2024
Termination of appointment of Bath Leasehold Management as a secretary on 2024-05-16
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Secretary's details changed for Bath Leasehold Management on 2023-05-04
dot icon04/05/2023
Secretary's details changed for Bath Leasehold Management on 2023-05-04
dot icon04/05/2023
Termination of appointment of Susan Dorothy Gibbs as a director on 2023-05-04
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
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 icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Appointment of Bath Leasehold Management as a secretary on 2021-09-27
dot icon27/09/2021
Termination of appointment of David Rutherford as a secretary on 2021-09-27
dot icon27/09/2021
Registered office address changed from 24 Royal Crescent Bath BA1 2LT to 4 Chapel Row Bath BA1 1HN on 2021-09-27
dot icon26/07/2021
Appointment of Louise Williams as a director on 2021-07-08
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon03/07/2020
Appointment of Mr Julian Richer as a director on 2020-06-19
dot icon29/06/2020
Termination of appointment of Louise Sharon Williams as a director on 2020-06-18
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Director's details changed for David Rutherford on 2019-12-09
dot icon21/11/2019
Appointment of Miss Louise Williams as a director on 2019-11-06
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Director's details changed for James Philip Carlisle Spedding on 2013-12-31
dot icon06/01/2014
Director's details changed for Susan Dorothy Gibbs on 2013-12-31
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2009-12-31
dot icon16/02/2011
Annual return made up to 2010-12-31
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 26/01/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 31/12/07; no change of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2004
Secretary resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
New secretary appointed;new director appointed
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon02/04/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 31/12/00; full list of members
dot icon09/03/2001
New secretary appointed;new director appointed
dot icon09/03/2001
Accounts for a small company made up to 2000-03-31
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon25/03/1999
Return made up to 31/12/98; no change of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 31/12/97; full list of members
dot icon17/03/1998
Return made up to 31/12/96; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Accounts for a small company made up to 1996-03-31
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 25/01/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Director resigned;new director appointed
dot icon10/06/1994
New secretary appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Return made up to 31/12/93; full list of members
dot icon27/02/1994
Full accounts made up to 1993-03-31
dot icon05/03/1993
Return made up to 31/12/92; no change of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/03/1992
Return made up to 31/12/91; full list of members
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon28/06/1991
Return made up to 31/12/90; full list of members
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon15/02/1990
Return made up to 31/12/89; no change of members
dot icon16/05/1989
Full accounts made up to 1989-03-31
dot icon16/05/1989
New director appointed
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon28/04/1989
Full accounts made up to 1988-03-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon24/01/1989
Full accounts made up to 1987-03-31
dot icon23/01/1989
Return made up to 31/12/87; full list of members
dot icon23/01/1989
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Full accounts made up to 1986-03-31
dot icon22/11/1978
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
07/12/2026
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
150.00
-
0.00
-
-
2022
0
150.00
-
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
Gibbs, Susan Dorothy
Director
01/11/2000 - 04/05/2023
-
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
27/09/2021 - 16/05/2024
136
Spedding, James Philip Carlisle
Director
30/03/1994 - 31/07/2024
4
BNS SERVICES LIMITED
Corporate Secretary
31/05/2024 - Present
11
Gray, Allan Herbert
Secretary
30/03/1994 - 30/12/1997
-

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 ROYAL CRESCENT BATH FLATS LIMITED

24 ROYAL CRESCENT BATH FLATS LIMITED is an(a) Active company incorporated on 22/11/1978 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 24 ROYAL CRESCENT BATH FLATS LIMITED?

toggle

24 ROYAL CRESCENT BATH FLATS LIMITED is currently Active. It was registered on 22/11/1978 .

Where is 24 ROYAL CRESCENT BATH FLATS LIMITED located?

toggle

24 ROYAL CRESCENT BATH FLATS LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 24 ROYAL CRESCENT BATH FLATS LIMITED do?

toggle

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

What is the latest filing for 24 ROYAL CRESCENT BATH FLATS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with updates.