3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01941995

Incorporation date

27/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1985)
dot icon17/02/2026
Director's details changed for Mr Michael Robert Braddick on 2026-02-16
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon10/09/2025
Director's details changed for Michael Robert Braddick on 2025-09-10
dot icon20/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon03/06/2025
Termination of appointment of John Stephen Waterson Braddick as a director on 2025-06-02
dot icon14/05/2025
Micro company accounts made up to 2025-03-24
dot icon25/03/2025
Director's details changed for John Stephen Waterson Braddick on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon08/08/2024
Micro company accounts made up to 2024-03-24
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon20/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon19/06/2023
Micro company accounts made up to 2023-03-24
dot icon25/08/2022
Micro company accounts made up to 2022-03-24
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon21/04/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-04-13
dot icon14/07/2021
Micro company accounts made up to 2021-03-24
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-24
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon22/10/2019
Director's details changed for Michael Robert Braddick on 2019-10-22
dot icon10/10/2019
Director's details changed for Michael Robert Braddick on 2019-10-10
dot icon01/10/2019
Director's details changed for John Stephen Waterson Braddick on 2019-10-01
dot icon01/10/2019
Director's details changed for Michael Robert Braddick on 2019-10-01
dot icon09/07/2019
Micro company accounts made up to 2019-03-24
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2018-03-24
dot icon04/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon05/10/2017
Current accounting period shortened from 2018-09-30 to 2018-03-24
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon09/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon09/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon09/10/2014
Registered office address changed from C/ Chilton Estate Management Ltd 6 Gay Street Bath Bath and North Eastsomerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-09
dot icon08/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon21/06/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-01
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon21/06/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-06-01
dot icon26/10/2011
Director's details changed for Michael Robert Braddick on 2011-10-19
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/06/2011
Director's details changed for Michael Robert Braddick on 2011-06-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon24/06/2010
Director's details changed for John Stephen Waterson Braddick on 2009-10-01
dot icon24/06/2010
Director's details changed for Michael Robert Braddick on 2009-10-01
dot icon20/01/2010
Director's details changed for Michael Robert Braddick on 2010-01-08
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2009
Return made up to 12/06/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/07/2008
Return made up to 12/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / john braddick / 01/06/2008
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/07/2007
Return made up to 12/06/07; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/06/2006
Return made up to 12/06/06; full list of members
dot icon21/06/2005
Return made up to 12/06/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/07/2004
Return made up to 12/06/04; full list of members
dot icon03/06/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Registered office changed on 17/05/04 from: castle estates 181 whiteladies road bristol BS8 2RY
dot icon27/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/07/2003
Director's particulars changed
dot icon01/07/2003
Return made up to 12/06/03; full list of members
dot icon30/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon14/03/2003
Director's particulars changed
dot icon02/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/11/2002
Return made up to 12/06/02; full list of members
dot icon05/09/2002
Return made up to 12/06/01; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/06/2002
Director's particulars changed
dot icon03/04/2001
Full accounts made up to 2000-09-30
dot icon06/09/2000
Full accounts made up to 1999-09-30
dot icon04/07/2000
Return made up to 12/06/00; full list of members
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: 34,gay street bath BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon05/08/1999
Return made up to 12/06/99; no change of members
dot icon05/08/1999
Secretary's particulars changed
dot icon24/01/1999
Accounts for a small company made up to 1998-09-30
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/07/1998
Return made up to 12/06/98; no change of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon25/07/1997
Return made up to 22/06/97; full list of members
dot icon27/05/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon07/10/1996
Full accounts made up to 1995-09-30
dot icon16/07/1996
Return made up to 22/06/96; no change of members
dot icon28/06/1995
Return made up to 22/06/95; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-09-30
dot icon31/10/1994
Director resigned
dot icon12/07/1994
Return made up to 06/07/94; full list of members
dot icon12/04/1994
Full accounts made up to 1993-09-30
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon01/07/1993
Return made up to 28/06/93; no change of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon27/07/1992
Registered office changed on 27/07/92 from: 30 gay street bath avon BA1 2PA
dot icon27/07/1992
Secretary resigned;new secretary appointed
dot icon27/07/1992
Return made up to 07/07/92; full list of members
dot icon29/11/1991
Full accounts made up to 1990-09-30
dot icon28/03/1991
Return made up to 12/02/91; full list of members
dot icon28/03/1991
Return made up to 12/02/90; full list of members
dot icon09/01/1991
Full accounts made up to 1989-09-30
dot icon25/07/1990
Full accounts made up to 1988-09-30
dot icon25/07/1990
Full accounts made up to 1987-09-30
dot icon25/07/1990
Return made up to 31/03/89; full list of members
dot icon25/07/1990
Return made up to 31/03/88; full list of members
dot icon21/09/1988
New secretary appointed;new director appointed
dot icon21/09/1988
Full accounts made up to 1986-09-30
dot icon21/09/1988
Registered office changed on 21/09/88 from: 7 northumberland buildings queen square bath
dot icon21/09/1988
Return made up to 31/03/87; full list of members
dot icon21/09/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon22/04/1988
First gazette
dot icon27/08/1985
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Braddick, Michael Robert
Director
20/05/1997 - Present
1
Braddick, John Stephen Waterson
Director
18/10/1996 - 02/06/2025
1

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 3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED

3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/08/1985 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED?

toggle

3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 27/08/1985 .

Where is 3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED located?

toggle

3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 3 LOWER CHURCH STREET BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Michael Robert Braddick on 2026-02-16.