38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01798105

Incorporation date

07/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Apsley Road, Bath BA1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1984)
dot icon19/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon16/09/2025
Director's details changed
dot icon16/09/2025
Director's details changed for Charlotte Stevens on 2025-06-09
dot icon16/09/2025
Director's details changed for Thomas Stevens on 2025-06-09
dot icon15/09/2025
Appointment of Dr Sushil George John as a director on 2025-06-09
dot icon10/09/2025
Director's details changed for Dr Sushil George John on 2025-09-10
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Appointment of Dr Sushil George John as a director on 2025-06-09
dot icon15/06/2025
Appointment of Mr Stephen John Ellison as a director on 2025-06-09
dot icon10/06/2025
Appointment of Thomas Stevens as a director on 2025-06-09
dot icon10/06/2025
Appointment of Charlotte Stevens as a director on 2025-06-09
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon13/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon14/09/2020
Registered office address changed from 38 st James Square Bath BA1 2TU to 3 Apsley Road Bath BA1 3LP on 2020-09-14
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon26/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon07/09/2012
Termination of appointment of Tim Doyle as a director
dot icon16/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr Tim Doyle on 2010-09-01
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 01/09/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Director appointed mr tim doyle
dot icon08/12/2008
Appointment terminated director rodney bode
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon29/09/2008
Director and secretary's change of particulars / simon medley / 20/09/2007
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 01/09/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 01/09/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 01/09/05; full list of members
dot icon29/07/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon07/02/2005
Director's particulars changed
dot icon28/10/2004
Return made up to 01/09/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/08/2003
Return made up to 01/09/03; full list of members
dot icon25/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/09/2002
Return made up to 01/09/02; full list of members
dot icon17/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/09/2001
Return made up to 01/09/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2000
Return made up to 01/09/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
Return made up to 01/09/99; no change of members
dot icon25/09/1998
Return made up to 01/09/98; full list of members
dot icon17/09/1998
Registered office changed on 17/09/98 from: cleveland house sydney road bath BA2 6NR
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Full accounts made up to 1997-03-31
dot icon07/11/1997
Return made up to 01/09/97; no change of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon29/09/1996
Return made up to 01/09/96; no change of members
dot icon12/04/1996
Secretary resigned;director resigned
dot icon02/04/1996
New secretary appointed;new director appointed
dot icon19/02/1996
New director appointed
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/09/1995
Return made up to 01/09/95; full list of members
dot icon30/10/1994
Full accounts made up to 1994-03-31
dot icon19/09/1994
Return made up to 01/09/94; no change of members
dot icon26/01/1994
Director resigned
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon05/09/1993
Return made up to 01/09/93; no change of members
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon08/10/1992
Return made up to 01/09/92; full list of members
dot icon06/04/1992
Director resigned;new director appointed
dot icon03/12/1991
Amended full accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 31/08/91; no change of members
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon30/04/1991
Return made up to 31/12/90; no change of members
dot icon18/04/1991
Registered office changed on 18/04/91 from: 34A wellsway bath BA2 2AA
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon12/04/1990
Registered office changed on 12/04/90 from: 15 queen square bath BA1 2HW
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon19/03/1990
Return made up to 01/09/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Return made up to 25/07/88; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1987-03-31
dot icon27/04/1988
Return made up to 23/07/87; full list of members
dot icon26/06/1987
Accounts for a small company made up to 1986-03-31
dot icon28/02/1987
Director resigned;new director appointed
dot icon07/02/1987
Return made up to 25/07/86; full list of members
dot icon10/06/1986
Accounts for a small company made up to 1985-03-31
dot icon10/06/1986
Return made up to 12/07/85; full list of members
dot icon07/03/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-23.91 % *

* during past year

Cash in Bank

£245.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
3.56K
-
0.00
3.32K
-
2022
1
827.00
-
0.00
322.00
-
2023
1
806.00
-
0.00
245.00
-
2023
1
806.00
-
0.00
245.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

806.00 £Descended-2.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.00 £Descended-23.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medley, Simon Peter
Director
25/03/1996 - Present
3
Ellison, Stephen John
Director
09/06/2025 - Present
1
Stevens, Thomas
Director
09/06/2025 - Present
-
Stevens, Charlotte
Director
09/06/2025 - Present
-
John, Sushil George, Dr
Director
09/06/2025 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED

38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 07/03/1984 with the registered office located at 3 Apsley Road, Bath BA1 3LP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED?

toggle

38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 07/03/1984 .

Where is 38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED located?

toggle

38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED is registered at 3 Apsley Road, Bath BA1 3LP.

What does 38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED do?

toggle

38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED have?

toggle

38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for 38 ST JAMES SQUARE (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-08-30 with updates.