38 BATH BUILDINGS MONTPELIER LIMITED

Register to unlock more data on OkredoRegister

38 BATH BUILDINGS MONTPELIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391535

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Bath Buildings, Montpelier, Bristol BS6 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon08/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon23/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Withdrawal of a person with significant control statement on 2024-04-12
dot icon12/04/2024
Notification of a person with significant control statement
dot icon12/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of Ms Mathilda Mary Langdon as a director on 2023-08-11
dot icon11/08/2023
Appointment of Ms Mathilda Langdon as a secretary on 2023-08-11
dot icon19/03/2023
Appointment of Dr Claudia Firth as a director on 2023-03-19
dot icon19/03/2023
Notification of a person with significant control statement
dot icon19/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/03/2023
Cessation of Gavin Anthony Roberts as a person with significant control on 2023-03-06
dot icon06/03/2023
Termination of appointment of Gavin Anthony Roberts as a secretary on 2023-03-06
dot icon06/03/2023
Termination of appointment of Gavin Anthony Roberts as a director on 2023-03-06
dot icon17/02/2023
Registered office address changed from 13 Salisbury Avenue Bristol BS15 8AL England to 38 Bath Buildings Montpelier Bristol BS6 5PU on 2023-02-18
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Appointment of Mr Frank Hardy as a director on 2022-10-25
dot icon13/04/2022
Registered office address changed from 38 Bath Buildings Montpelier Bristol BS6 5PU to 13 Salisbury Avenue Bristol BS15 8AL on 2022-04-13
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Appointment of Mr Gavin Anthony Roberts as a secretary on 2019-11-15
dot icon15/11/2019
Termination of appointment of Timothy James David Hardy as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Tim James David Hardy as a secretary on 2019-11-15
dot icon10/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon17/01/2019
Appointment of Mr Tim James David Hardy as a secretary on 2019-01-17
dot icon17/01/2019
Termination of appointment of Gavin Anthony Roberts as a secretary on 2019-01-16
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Appointment of Mr Timothy James David Hardy as a director on 2017-03-10
dot icon13/04/2017
Termination of appointment of Alistair Lindsay Stuart as a director on 2017-03-09
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Appointment of Mr Gavin Anthony Roberts as a secretary on 2016-11-03
dot icon03/11/2016
Termination of appointment of Alistair Lindsay Stuart as a secretary on 2016-11-02
dot icon09/03/2016
Annual return made up to 2016-03-06 no member list
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-06 no member list
dot icon09/03/2015
Termination of appointment of a secretary
dot icon07/03/2015
Termination of appointment of Ally Stuart as a secretary on 2015-03-01
dot icon20/02/2015
Appointment of Mr Alistair Lindsay Stuart as a secretary on 2015-02-20
dot icon20/02/2015
Appointment of Mr Ally Stuart as a secretary on 2015-02-20
dot icon19/02/2015
Termination of appointment of Gavin Anthony Roberts as a secretary on 2015-02-19
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/08/2014
Appointment of Mr David Nettleton as a director on 2014-08-01
dot icon22/08/2014
Termination of appointment of Rachel Lenane as a director on 2014-07-31
dot icon11/03/2014
Secretary's details changed for Gavin Anthony Roberts on 2014-03-11
dot icon11/03/2014
Director's details changed for Gavin Anthony Roberts on 2014-03-11
dot icon11/03/2014
Annual return made up to 2014-03-06 no member list
dot icon11/03/2014
Termination of appointment of Rachel Lenane as a secretary
dot icon11/03/2014
Termination of appointment of Rachel Lenane as a secretary
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-06 no member list
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-14 no member list
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mrs Rachel Lenane as a secretary
dot icon30/03/2011
Annual return made up to 2011-03-14 no member list
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Appointment of Mr Alistair Lindsay Stuart as a director
dot icon14/11/2010
Termination of appointment of Tobias Feilding Crawley as a director
dot icon14/06/2010
Appointment of Miss Rachel Lenane as a director
dot icon18/05/2010
Termination of appointment of Alison Jefferson as a director
dot icon22/03/2010
Annual return made up to 2010-03-14 no member list
dot icon22/03/2010
Director's details changed for Alison Jefferson on 2010-03-22
dot icon22/03/2010
Director's details changed for Gavin Anthony Roberts on 2010-03-22
dot icon22/03/2010
Director's details changed for Tobias Feilding Crawley on 2010-03-22
dot icon20/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 14/03/09
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Annual return made up to 14/03/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2007
Annual return made up to 14/03/07
dot icon18/04/2007
New secretary appointed
dot icon27/09/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon31/07/2006
Secretary resigned;director resigned
dot icon21/03/2006
Annual return made up to 14/03/06
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon24/03/2005
Secretary resigned
dot icon14/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29K
-
0.00
1.67K
-
2022
0
231.00
-
0.00
640.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nettleton, David
Director
01/08/2014 - Present
4
Mr Gavin Anthony Roberts
Director
14/03/2005 - 06/03/2023
-
Langdon, Mathilda Mary
Director
11/08/2023 - Present
2
Roberts, Gavin Anthony
Secretary
15/11/2019 - 06/03/2023
-
Firth, Claudia, Dr
Director
19/03/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 BATH BUILDINGS MONTPELIER LIMITED

38 BATH BUILDINGS MONTPELIER LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at 38 Bath Buildings, Montpelier, Bristol BS6 5PU. There are currently 5 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 38 BATH BUILDINGS MONTPELIER LIMITED?

toggle

38 BATH BUILDINGS MONTPELIER LIMITED is currently Active. It was registered on 14/03/2005 .

Where is 38 BATH BUILDINGS MONTPELIER LIMITED located?

toggle

38 BATH BUILDINGS MONTPELIER LIMITED is registered at 38 Bath Buildings, Montpelier, Bristol BS6 5PU.

What does 38 BATH BUILDINGS MONTPELIER LIMITED do?

toggle

38 BATH BUILDINGS MONTPELIER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 BATH BUILDINGS MONTPELIER LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-06 with no updates.