30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01936763

Incorporation date

07/08/1985

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 07/08/1985)
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon12/01/2026
Director's details changed for Mr Michael John Bagshaw on 2026-01-10
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon26/06/2025
Cessation of Hilary Frances Francis as a person with significant control on 2016-04-06
dot icon26/06/2025
Cessation of Michael John Bagshaw as a person with significant control on 2016-04-06
dot icon26/06/2025
Notification of a person with significant control statement
dot icon24/06/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Change of details for Mr Michael John Bagshaw as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mrs Hilary Frances Francis as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Hilary Frances Francis on 2025-03-26
dot icon15/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon14/01/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-01-10
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Cessation of Stephanie Laura Bodoano as a person with significant control on 2023-05-04
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon21/04/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-04-13
dot icon18/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon04/08/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Appointment of Mr Michael John Bagshaw as a director on 2016-03-21
dot icon21/03/2016
Termination of appointment of Stephanie Laura Bodoano as a director on 2015-02-27
dot icon04/02/2016
Termination of appointment of Susan Jane Chebsey as a director on 2016-01-27
dot icon11/01/2016
Annual return made up to 2016-01-10 no member list
dot icon07/09/2015
Appointment of Mrs Hilary Frances Francis as a director on 2015-08-20
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-01-10 no member list
dot icon27/02/2015
Termination of appointment of Stephanie Laura Bodoano as a secretary on 2014-10-01
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon10/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon10/10/2014
Registered office address changed from C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-10
dot icon04/08/2014
Termination of appointment of Sarah Elizabeth Noel Lee as a director on 2014-07-18
dot icon22/01/2014
Annual return made up to 2014-01-10 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Appointment of Mrs Deborah Mary Velleman as a secretary
dot icon16/05/2013
Registered office address changed from 30 Daniel Street Bath BA2 6ND on 2013-05-16
dot icon06/03/2013
Appointment of Mrs Sarah Elizabeth Noel Lee as a director
dot icon06/03/2013
Appointment of Ms Stephanie Laura Bodoano as a director
dot icon13/01/2013
Annual return made up to 2013-01-10 no member list
dot icon08/01/2013
Appointment of Mrs Susan Jane Chebsey as a director
dot icon08/01/2013
Termination of appointment of Stephen Donald as a director
dot icon08/01/2013
Termination of appointment of Rupert Dewey as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2012
Annual return made up to 2012-01-10 no member list
dot icon10/01/2011
Annual return made up to 2011-01-10 no member list
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2010-01-10 no member list
dot icon18/01/2010
Director's details changed for Stephen Antony Donald on 2009-10-02
dot icon02/02/2009
Annual return made up to 10/01/09
dot icon30/01/2009
Location of register of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
Annual return made up to 10/01/08
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Secretary resigned
dot icon01/04/2007
Annual return made up to 10/01/07
dot icon07/03/2007
New director appointed
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Director resigned
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2006
Annual return made up to 10/01/06
dot icon25/01/2005
Annual return made up to 10/01/05
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/01/2004
Annual return made up to 10/01/04
dot icon22/04/2003
Annual return made up to 10/01/03
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/09/2002
Director resigned
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon07/02/2002
Annual return made up to 10/01/02
dot icon28/01/2002
Secretary resigned;director resigned
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Annual return made up to 10/01/01
dot icon27/01/2000
Annual return made up to 10/01/00
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon24/02/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Annual return made up to 10/01/99
dot icon13/01/1999
New director appointed
dot icon12/01/1998
Annual return made up to 10/01/98
dot icon12/01/1998
New director appointed
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon15/01/1997
Annual return made up to 10/01/97
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
Annual return made up to 14/01/96
dot icon30/10/1995
New secretary appointed;director resigned;new director appointed
dot icon01/09/1995
Secretary resigned
dot icon23/01/1995
Annual return made up to 14/01/95
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned;new director appointed
dot icon17/02/1994
Annual return made up to 14/01/94
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Annual return made up to 14/01/93
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned;new director appointed
dot icon24/01/1992
Annual return made up to 14/01/92
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon08/03/1991
Director resigned;new director appointed
dot icon08/03/1991
New director appointed
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon07/02/1991
Annual return made up to 14/01/91
dot icon06/04/1990
Annual return made up to 23/03/90
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon20/02/1989
Annual return made up to 20/02/89
dot icon17/03/1988
New director appointed
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Annual return made up to 08/02/88
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1987
Annual return made up to 19/03/87
dot icon10/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1985
Certificate of change of name
dot icon07/08/1985
Incorporation
dot icon07/08/1985
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
10/01/2027
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)
2022
0
10.00
-
0.00
-
-
2023
0
10.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewey, Rupert Grahame
Director
23/01/2007 - 30/04/2012
10
Kingston, Jeremy
Director
09/09/2002 - 14/08/2007
4
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
35
Mr Michael John Bagshaw
Director
21/03/2016 - Present
-
Mrs Hilary Frances Francis
Director
20/08/2015 - Present
3

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 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/1985 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/1985 .

Where is 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 DANIEL STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-10 with no updates.