36 DANIEL STREET BATH LIMITED

Register to unlock more data on OkredoRegister

36 DANIEL STREET BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02078719

Incorporation date

28/11/1986

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 28/11/1986)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/07/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Director's details changed for Mr James Stephen Gale on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Gregg Waller 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 icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-03
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Appointment of Mr James Stephen Gale as a director on 2022-02-17
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/09/2021
Termination of appointment of David Stiles as a director on 2021-09-27
dot icon27/09/2021
Director's details changed for David Stiles on 2014-10-01
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Appointment of Mr Gregg Waller as a director on 2019-07-15
dot icon16/05/2019
Termination of appointment of Francine Louise Wyatt as a director on 2018-12-18
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/08/2018
Director's details changed for Miss Francine Louise Graham on 2018-08-15
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/09/2016
Termination of appointment of Alison Mary Wise as a director on 2016-09-16
dot icon10/05/2016
Appointment of Miss Francine Louise Graham as a director on 2016-02-22
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2014-12-31 no member list
dot icon13/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
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 C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon15/07/2013
Appointment of Neil Graham Hardwick as a director
dot icon14/05/2013
Termination of appointment of Amy Williams as a director
dot icon03/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 no member list
dot icon24/01/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-12-31
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-31 no member list
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 no member list
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 no member list
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Registered office address changed from C/Ochilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH on 2010-01-25
dot icon25/01/2010
Director's details changed for Alison Mary Wise on 2009-10-01
dot icon25/01/2010
Director's details changed for David Stiles on 2009-10-01
dot icon25/01/2010
Director's details changed for Amy Joy Williams on 2009-10-01
dot icon15/09/2009
Director appointed amy joy williams
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 31/12/08
dot icon25/01/2008
Annual return made up to 31/12/07
dot icon24/01/2008
Director's particulars changed
dot icon23/11/2007
Director resigned
dot icon18/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Director resigned
dot icon01/02/2007
Annual return made up to 31/12/06
dot icon01/12/2006
Director resigned
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Annual return made up to 31/12/05
dot icon13/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon18/01/2005
Annual return made up to 31/12/04
dot icon19/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
Registered office changed on 11/05/04 from: garden flat 36 daniel street bath bristol and ne somerset BA2 6ND
dot icon11/05/2004
Secretary resigned
dot icon09/01/2004
Annual return made up to 31/12/03
dot icon31/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
Annual return made up to 31/12/02
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Annual return made up to 31/12/01
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/05/2001
Resolutions
dot icon08/03/2001
Registered office changed on 08/03/01 from: blenheim house henry street bath avon BA1 1JR
dot icon26/02/2001
Annual return made up to 31/12/00
dot icon26/02/2001
Director resigned
dot icon28/09/2000
Full accounts made up to 2000-03-31
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon08/08/2000
Director resigned
dot icon21/06/2000
Registered office changed on 21/06/00 from: blenheim house henry street bath avon BA1 1JR
dot icon07/06/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon07/09/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Annual return made up to 31/12/97
dot icon22/01/1997
Annual return made up to 31/12/96
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
Annual return made up to 31/12/94
dot icon23/05/1994
Registered office changed on 23/05/94 from: 36 daniel street bath avon BA2 6ND
dot icon09/05/1994
Annual return made up to 31/12/93
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon19/12/1993
Full accounts made up to 1992-03-31
dot icon23/11/1993
Compulsory strike-off action has been discontinued
dot icon23/11/1993
Annual return made up to 31/12/92
dot icon21/09/1993
First Gazette notice for compulsory strike-off
dot icon27/01/1992
Annual return made up to 31/12/91
dot icon17/07/1991
Full accounts made up to 1991-03-31
dot icon17/07/1991
Annual return made up to 04/06/91
dot icon26/04/1991
New director appointed
dot icon02/04/1991
Full accounts made up to 1990-03-31
dot icon02/04/1991
Annual return made up to 31/12/90
dot icon11/03/1991
New secretary appointed;new director appointed
dot icon11/03/1991
Registered office changed on 11/03/91 from: 20 queen square bath avon BA1 2HB
dot icon02/04/1990
Full accounts made up to 1989-03-31
dot icon23/03/1990
Annual return made up to 31/12/89
dot icon12/02/1990
New director appointed
dot icon03/05/1989
New director appointed
dot icon06/02/1989
Registered office changed on 06/02/89 from: 56 the mall clifton birstol BS8 4JG
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Annual return made up to 08/12/88
dot icon28/11/1986
Certificate of Incorporation
dot icon28/11/1986
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
17/11/2026
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)
2022
0
0.00
-
0.00
-
-
2023
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

4
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
Gale, James Stephen
Director
17/02/2022 - Present
-
Waller, Gregg
Director
15/07/2019 - Present
-
Hardwick, Neil Graham
Director
03/07/2013 - Present
-

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 36 DANIEL STREET BATH LIMITED

36 DANIEL STREET BATH LIMITED is an(a) Active company incorporated on 28/11/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 36 DANIEL STREET BATH LIMITED?

toggle

36 DANIEL STREET BATH LIMITED is currently Active. It was registered on 28/11/1986 .

Where is 36 DANIEL STREET BATH LIMITED located?

toggle

36 DANIEL STREET BATH LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 36 DANIEL STREET BATH LIMITED do?

toggle

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

What is the latest filing for 36 DANIEL STREET BATH LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12.