3 ABBEY STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 ABBEY STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12669294

Incorporation date

13/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Abbey Street, Bath BA1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2020)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon29/05/2025
Directors' register information at 2025-05-29 on withdrawal from the public register
dot icon29/05/2025
Withdrawal of the directors' register information from the public register
dot icon29/05/2025
Persons' with significant control register information at 2025-05-29 on withdrawal from the public register
dot icon29/05/2025
Withdrawal of the persons' with significant control register information from the public register
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Notification of Rachel Lynn Heron as a person with significant control on 2023-11-01
dot icon17/07/2024
Withdrawal of a person with significant control statement on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-06-12 with updates
dot icon15/05/2024
Appointment of Rachel Lynn Heron as a director on 2023-11-01
dot icon21/11/2023
Termination of appointment of Sarah Katherine Druce as a director on 2023-09-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-06-12 with updates
dot icon26/07/2022
Termination of appointment of Bath Leasehold Management as a secretary on 2022-07-22
dot icon26/07/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 3 Abbey Street Bath BA1 1NN on 2022-07-26
dot icon11/01/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon23/12/2021
Notification of a person with significant control statement
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/11/2021
Appointment of Bath Leasehold Management as a secretary on 2021-11-23
dot icon23/11/2021
Registered office address changed from 3 Abbey Street Bath BA1 1NN England to 4 Chapel Row Bath BA1 1HN on 2021-11-23
dot icon23/09/2021
Appointment of Miss Sarah Katherine Druce as a director on 2021-09-06
dot icon23/09/2021
Termination of appointment of Alan Robertson Jones as a director on 2021-09-06
dot icon23/09/2021
Cessation of Alan Robertson Jones as a person with significant control on 2021-09-06
dot icon22/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon01/06/2021
Appointment of Mr Russell Jackson as a director on 2021-05-13
dot icon01/06/2021
Termination of appointment of Rhys David Freestone as a director on 2021-05-13
dot icon02/03/2021
Change of details for Mr Alan Robertson Jones as a person with significant control on 2021-02-17
dot icon02/03/2021
Appointment of Ms Claire Hanley as a director on 2021-02-17
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon24/11/2020
Resolutions
dot icon24/11/2020
Change of details for Mr Alan Robertson Jones as a person with significant control on 2020-11-13
dot icon13/11/2020
Cessation of Yatin Amin as a person with significant control on 2020-11-13
dot icon13/11/2020
Cessation of Rhys David Freestone as a person with significant control on 2020-11-13
dot icon05/10/2020
Change of details for Mr Alan Robertson Jones as a person with significant control on 2020-10-05
dot icon05/10/2020
Notification of Rhys Freestone as a person with significant control on 2020-06-14
dot icon05/10/2020
Notification of Yatin Amin as a person with significant control on 2020-06-14
dot icon04/07/2020
Appointment of Mr Yatin Amin as a director on 2020-07-03
dot icon04/07/2020
Appointment of Mr Rhys David Freestone as a director on 2020-07-03
dot icon13/06/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Yatin
Director
03/07/2020 - Present
-
Heron, Rachel Lynn
Director
01/11/2023 - Present
-
Hanley, Claire
Director
17/02/2021 - Present
-
Druce, Sarah Katherine
Director
06/09/2021 - 30/09/2023
-
Jackson, Russell Graeme
Director
13/05/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 ABBEY STREET MANAGEMENT LIMITED

3 ABBEY STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 13/06/2020 with the registered office located at 3 Abbey Street, Bath BA1 1NN. 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 3 ABBEY STREET MANAGEMENT LIMITED?

toggle

3 ABBEY STREET MANAGEMENT LIMITED is currently Active. It was registered on 13/06/2020 .

Where is 3 ABBEY STREET MANAGEMENT LIMITED located?

toggle

3 ABBEY STREET MANAGEMENT LIMITED is registered at 3 Abbey Street, Bath BA1 1NN.

What does 3 ABBEY STREET MANAGEMENT LIMITED do?

toggle

3 ABBEY STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 ABBEY STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.