32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02559093

Incorporation date

16/11/1990

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 16/11/1990)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Ltd on 2026-01-05
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon29/08/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Director's details changed for Mr Thomas Harrison on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Veran Patel on 2025-03-26
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 icon19/12/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-12-19
dot icon25/11/2024
Termination of appointment of Suzanne Patricia Hughes as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of Paul Richard Hughes as a director on 2024-11-25
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Appointment of Mr Veran Patel as a director on 2023-04-05
dot icon31/03/2023
Termination of appointment of Susan Elizabeth Mercer as a director on 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Appointment of Mrs Suzanne Patricia Hughes as a director on 2022-06-17
dot icon17/06/2022
Appointment of Mr Paul Richard Hughes as a director on 2022-06-17
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon10/11/2021
Appointment of Mr Thomas Harrison as a director on 2021-11-10
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Termination of appointment of Alan John Day as a director on 2021-05-12
dot icon17/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/07/2016
Termination of appointment of a director
dot icon14/07/2016
Termination of appointment of Kimberley Alice Collins as a director on 2016-06-30
dot icon13/01/2016
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-11-08 no member list
dot icon25/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-08 no member list
dot icon13/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon13/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-08 no member list
dot icon12/11/2013
Director's details changed for Miss Susan Elizabeth Mercer on 2013-08-10
dot icon25/09/2013
Appointment of Kimberley Alice Collins as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-08 no member list
dot icon30/11/2012
Director's details changed for Miss Susan Elizabeth Mercer on 2012-11-08
dot icon29/11/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-06
dot icon18/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-08 no member list
dot icon29/11/2011
Director's details changed for Susan Elizabeth Mercer on 2011-06-01
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-08 no member list
dot icon24/11/2010
Director's details changed for Susan Elizabeth Mercer on 2010-10-09
dot icon19/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-08 no member list
dot icon02/12/2009
Director's details changed for Alan John Day on 2009-10-01
dot icon02/12/2009
Director's details changed for Susan Elizabeth Mercer on 2009-10-01
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/11/2008
Annual return made up to 08/11/08
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Annual return made up to 08/11/07
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Director's particulars changed
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/12/2006
Annual return made up to 08/11/06
dot icon21/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Annual return made up to 08/11/05
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Registered office changed on 06/09/05 from: 32 grosvenor place bath north east somerset BA1 6BA
dot icon22/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/03/2005
Director resigned
dot icon17/11/2004
Annual return made up to 08/11/04
dot icon16/09/2004
Director resigned
dot icon16/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon19/11/2003
Annual return made up to 08/11/03
dot icon24/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon27/11/2002
Annual return made up to 08/11/02
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
New secretary appointed
dot icon23/04/2002
Full accounts made up to 2001-11-30
dot icon07/11/2001
Annual return made up to 08/11/01
dot icon26/03/2001
Full accounts made up to 2000-11-30
dot icon18/01/2001
Annual return made up to 08/11/00
dot icon27/03/2000
Full accounts made up to 1999-11-30
dot icon14/12/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon12/11/1999
Annual return made up to 08/11/99
dot icon06/07/1999
Full accounts made up to 1998-11-30
dot icon07/05/1999
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon12/11/1998
Annual return made up to 08/11/98
dot icon16/10/1998
Director resigned
dot icon25/09/1998
Full accounts made up to 1997-11-30
dot icon01/12/1997
Annual return made up to 16/11/97
dot icon08/08/1997
Full accounts made up to 1996-11-30
dot icon17/03/1997
New director appointed
dot icon22/01/1997
Annual return made up to 16/11/96
dot icon30/07/1996
Full accounts made up to 1995-11-30
dot icon04/04/1996
New director appointed
dot icon08/11/1995
Annual return made up to 16/11/95
dot icon11/09/1995
Director resigned;new director appointed
dot icon31/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1995
Accounts for a small company made up to 1994-11-30
dot icon04/11/1994
Annual return made up to 16/11/94
dot icon28/04/1994
Full accounts made up to 1993-11-30
dot icon30/11/1993
Annual return made up to 16/11/93
dot icon14/04/1993
Full accounts made up to 1992-11-30
dot icon26/11/1992
Annual return made up to 16/11/92
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
New director appointed
dot icon20/01/1992
Full accounts made up to 1991-11-30
dot icon15/01/1992
Annual return made up to 16/11/91
dot icon16/11/1990
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
08/10/2026
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)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

21
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
Chapman, Roderick Cleeves
Director
30/03/1996 - 03/03/2005
2
Patel, Veran
Director
05/04/2023 - Present
2
Chaplin, David Alan
Director
30/01/1992 - 20/07/1995
6
Mr Paul Richard Hughes
Director
17/06/2022 - 25/11/2024
4

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 32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED

32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/11/1990 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 32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?

toggle

32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 16/11/1990 .

Where is 32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED located?

toggle

32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED do?

toggle

32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 32 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Ltd on 2026-01-05.