3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED

Register to unlock more data on OkredoRegister

3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849910

Incorporation date

21/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

3 Belgrave Crescent, Bath, Somerset BA1 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon31/12/2025
Micro company accounts made up to 2025-03-24
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-09-02 with updates
dot icon30/04/2024
Cessation of Celia Kingswell as a person with significant control on 2024-02-16
dot icon30/04/2024
Appointment of Dr Tom Samuel Fincham Haines as a director on 2023-11-16
dot icon30/04/2024
Notification of Tom Samuel Fincham Haines as a person with significant control on 2023-11-16
dot icon30/04/2024
Termination of appointment of Celia Margaret Kingwell as a director on 2023-11-15
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Cessation of Celia Kingwell as a person with significant control on 2023-10-13
dot icon13/10/2023
Cessation of Andrew James Mcgonigle as a person with significant control on 2023-10-13
dot icon13/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon13/10/2023
Notification of Andrew Mcgonigle as a person with significant control on 2023-10-13
dot icon13/10/2023
Notification of Celia Kingswell as a person with significant control on 2023-10-13
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon14/10/2019
Notification of Celia Kingwell as a person with significant control on 2016-04-07
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-09-02 with updates
dot icon29/10/2018
Appointment of Mrs Celia Margaret Kingwell as a director on 2017-06-13
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon14/09/2016
Termination of appointment of Elizabeth Frances Eaton as a director on 2016-04-18
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon07/01/2013
Director's details changed for Elizabeth Eaton on 2012-12-19
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon22/11/2010
Director's details changed for Andrew James Mcgonigle on 2010-09-02
dot icon22/11/2010
Director's details changed for Mr Oliver Bone on 2010-09-02
dot icon22/11/2010
Director's details changed for Elizabeth Eaton on 2010-09-02
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 02/09/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 02/09/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 02/09/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 02/09/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 02/09/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/10/2003
Return made up to 02/09/03; full list of members
dot icon04/10/2003
New director appointed
dot icon06/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 02/09/02; full list of members
dot icon04/10/2002
New director appointed
dot icon04/10/2001
Return made up to 02/09/01; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Return made up to 02/09/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Return made up to 02/09/99; full list of members
dot icon16/09/1998
Return made up to 02/09/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/10/1997
Return made up to 02/09/97; no change of members
dot icon02/04/1997
Auditor's resignation
dot icon03/10/1996
Return made up to 02/09/96; full list of members
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon27/09/1995
Accounts for a small company made up to 1995-03-31
dot icon06/09/1995
Return made up to 02/09/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon30/10/1994
Return made up to 09/09/94; no change of members
dot icon09/12/1993
Secretary resigned;new secretary appointed
dot icon09/12/1993
Return made up to 09/09/93; full list of members
dot icon06/12/1993
Amended accounts made up to 1993-03-31
dot icon07/11/1993
Accounts for a small company made up to 1993-03-31
dot icon02/10/1992
Accounts for a small company made up to 1992-03-31
dot icon02/10/1992
Return made up to 09/09/92; no change of members
dot icon09/09/1992
Auditor's resignation
dot icon09/09/1992
Auditor's resignation
dot icon22/11/1991
Full accounts made up to 1991-03-31
dot icon15/11/1991
Return made up to 05/11/91; no change of members
dot icon20/08/1990
Full accounts made up to 1990-03-31
dot icon20/08/1990
Return made up to 23/07/90; full list of members
dot icon01/03/1990
Secretary resigned;new secretary appointed
dot icon17/05/1989
Full accounts made up to 1989-03-31
dot icon17/05/1989
Full accounts made up to 1988-03-31
dot icon17/05/1989
Return made up to 10/04/89; full list of members
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon21/10/1987
Accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 05/10/87; full list of members
dot icon12/11/1986
Return made up to 29/08/86; full list of members
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
24/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
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
1
5.20K
-
0.00
-
-
2022
1
6.03K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgonigle, Andrew James
Director
13/11/2001 - Present
-
Kingwell, Celia Margaret
Director
13/06/2017 - 15/11/2023
-
Fincham Haines, Tom Samuel, Dr
Director
16/11/2023 - Present
2
Quinton, Susan Penelope
Director
23/10/1998 - 18/02/2000
2

Persons with Significant Control

8
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 3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED

3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED is an(a) Active company incorporated on 21/09/1984 with the registered office located at 3 Belgrave Crescent, Bath, Somerset BA1 5JU. There are currently 2 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 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED?

toggle

3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED is currently Active. It was registered on 21/09/1984 .

Where is 3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED located?

toggle

3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED is registered at 3 Belgrave Crescent, Bath, Somerset BA1 5JU.

What does 3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED do?

toggle

3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 BELVEDERE VILLAS MANAGEMENT (BATH) LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-24.