4 ALFRED STREET BATH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 ALFRED STREET BATH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766445

Incorporation date

07/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon18/07/2024
Termination of appointment of Susan Carolyn Assirati as a director on 2024-07-18
dot icon16/07/2024
Appointment of Hillcrest Estate Management Limited as a secretary on 2024-07-01
dot icon16/07/2024
Registered office address changed from Flat 1 Heath Mansions Hampstead Grove Hampstead London NW3 6SL to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2024-07-16
dot icon05/07/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon07/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/06/2021
Appointment of Mrs Susan Carolyn Assirati as a director on 2021-06-12
dot icon03/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Termination of appointment of John Dawson as a director on 2020-06-11
dot icon18/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-07 no member list
dot icon11/05/2015
Annual return made up to 2015-05-07 no member list
dot icon16/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/05/2014
Annual return made up to 2014-05-07 no member list
dot icon23/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/05/2013
Annual return made up to 2013-05-07 no member list
dot icon16/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-07 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/05/2011
Annual return made up to 2011-05-07 no member list
dot icon26/02/2011
Termination of appointment of Adam Shore as a director
dot icon13/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-07 no member list
dot icon07/06/2010
Director's details changed for Sanya Dragacevic on 2010-05-01
dot icon07/06/2010
Director's details changed for Adam Shore on 2010-05-01
dot icon07/06/2010
Director's details changed for John Dawson on 2010-05-01
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/06/2009
Annual return made up to 07/05/09
dot icon28/05/2009
Director's change of particulars / john dawson / 28/03/2009
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Appointment terminated secretary gervase o'donovan
dot icon13/10/2008
Registered office changed on 13/10/2008 from blenheim house henry street bath somerset BA1 1JR
dot icon01/07/2008
Director appointed john dawson
dot icon01/07/2008
Director appointed sanya dragacevic
dot icon07/05/2008
Annual return made up to 07/05/08
dot icon20/02/2008
Secretary's particulars changed
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Annual return made up to 07/05/07
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
Annual return made up to 07/05/06
dot icon13/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/05/2005
Annual return made up to 07/05/05
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon18/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Annual return made up to 07/05/04
dot icon14/05/2003
Annual return made up to 07/05/03
dot icon14/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/05/2002
Annual return made up to 07/05/02
dot icon19/03/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon09/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon09/07/2001
Annual return made up to 07/05/01
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
Director resigned
dot icon15/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon27/11/2000
Full accounts made up to 2000-05-31
dot icon27/11/2000
Registered office changed on 27/11/00 from: 1 edgar buildings george street bath somerset BA1 2DU
dot icon19/06/2000
Annual return made up to 07/05/00
dot icon07/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/07/2024 - Present
163
Dragacevic, Sanya
Director
27/06/2008 - Present
7
Assirati, Susan Carolyn
Director
12/06/2021 - 18/07/2024
-

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 4 ALFRED STREET BATH MANAGEMENT LIMITED

4 ALFRED STREET BATH MANAGEMENT LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. 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 4 ALFRED STREET BATH MANAGEMENT LIMITED?

toggle

4 ALFRED STREET BATH MANAGEMENT LIMITED is currently Active. It was registered on 07/05/1999 .

Where is 4 ALFRED STREET BATH MANAGEMENT LIMITED located?

toggle

4 ALFRED STREET BATH MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 4 ALFRED STREET BATH MANAGEMENT LIMITED do?

toggle

4 ALFRED STREET BATH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 ALFRED STREET BATH MANAGEMENT LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.