31 PARK STREET BATH (MANAGEMENT) CO LTD

Register to unlock more data on OkredoRegister

31 PARK STREET BATH (MANAGEMENT) CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643111

Incorporation date

21/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Garden Flat Garden Flat, 31 Park Streeet, Bath BA1 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon19/11/2025
Confirmation statement made on 2025-10-12 with updates
dot icon11/10/2025
Registered office address changed from 4-5 Bridge Street Bath BA2 4AS to Garden Flat Garden Flat 31 Park Streeet Bath BA1 2TF on 2025-10-11
dot icon03/10/2025
Termination of appointment of Chandra Karen Devadason as a director on 2025-10-03
dot icon03/10/2025
Termination of appointment of Michael Robert Hughes as a director on 2025-10-03
dot icon03/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon03/10/2025
Appointment of Mrs Jenefer Steward as a director on 2025-10-03
dot icon03/10/2025
Appointment of Mrs Rachel Elizabeth Thomas as a director on 2025-10-03
dot icon05/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon10/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/11/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-11-10
dot icon30/11/2022
Micro company accounts made up to 2022-01-31
dot icon30/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon16/11/2022
Director's details changed for Chandra Karen Devadason on 2007-02-01
dot icon10/11/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 4-5 Bridge Street Bath BA2 4AS on 2022-11-10
dot icon22/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-22
dot icon22/03/2022
Registered office address changed from Pm Property Management Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon22/03/2022
Termination of appointment of Richard Mills as a secretary on 2022-03-22
dot icon08/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon23/03/2020
Appointment of Mr Richard Mills as a secretary on 2020-03-23
dot icon23/03/2020
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management Newton St. Loe Bath BA2 9DE on 2020-03-23
dot icon12/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-24
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon22/01/2018
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-01-22
dot icon13/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon06/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon07/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-21
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Lennart Hellstenius as a director on 2014-01-31
dot icon14/03/2014
Total exemption full accounts made up to 2014-01-31
dot icon31/01/2014
Appointment of Gervase Antony Manfred O'donovan as a secretary
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon28/01/2014
Registered office address changed from , 31 Park Street, Bath, Somerset, BA1 2TF on 2014-01-28
dot icon06/11/2013
Termination of appointment of Amanda Johnson as a director
dot icon06/11/2013
Termination of appointment of Christopher Johnson as a secretary
dot icon05/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/02/2013
Appointment of Mr Lennart Hellstenius as a director
dot icon05/02/2013
Termination of appointment of Raymond Wyatt as a director
dot icon20/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2012-02-06
dot icon18/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon28/01/2010
Director's details changed for Amanda Joan Johnson on 2010-01-28
dot icon28/01/2010
Director's details changed for Raymond John Wyatt on 2010-01-28
dot icon28/01/2010
Director's details changed for Chandra Karen Devadason on 2010-01-28
dot icon28/01/2010
Director's details changed for Michael Robert Hughes on 2010-01-28
dot icon29/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon20/02/2008
Return made up to 21/01/08; full list of members
dot icon11/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon11/04/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon29/01/2007
Return made up to 21/01/07; full list of members
dot icon05/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon06/02/2006
Return made up to 21/01/06; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2005-01-31
dot icon12/04/2005
New director appointed
dot icon21/02/2005
Return made up to 21/01/05; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/01/2004
Return made up to 21/01/04; full list of members
dot icon28/01/2003
Secretary resigned
dot icon21/01/2003
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
31/01/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
0
130.00
-
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
PM PROPERTY SERVICES (WESSEX) LTD
Corporate Secretary
22/03/2022 - 10/11/2022
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
99600
Hughes, Michael Robert
Director
28/01/2007 - 03/10/2025
4
Hellstenius, Lennart
Director
08/02/2012 - 31/01/2014
1
Devadason, Chandra Karen
Director
28/01/2007 - 03/10/2025
2

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 31 PARK STREET BATH (MANAGEMENT) CO LTD

31 PARK STREET BATH (MANAGEMENT) CO LTD is an(a) Active company incorporated on 21/01/2003 with the registered office located at Garden Flat Garden Flat, 31 Park Streeet, Bath BA1 2TF. 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 31 PARK STREET BATH (MANAGEMENT) CO LTD?

toggle

31 PARK STREET BATH (MANAGEMENT) CO LTD is currently Active. It was registered on 21/01/2003 .

Where is 31 PARK STREET BATH (MANAGEMENT) CO LTD located?

toggle

31 PARK STREET BATH (MANAGEMENT) CO LTD is registered at Garden Flat Garden Flat, 31 Park Streeet, Bath BA1 2TF.

What does 31 PARK STREET BATH (MANAGEMENT) CO LTD do?

toggle

31 PARK STREET BATH (MANAGEMENT) CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 PARK STREET BATH (MANAGEMENT) CO LTD?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-10-12 with updates.