4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02794986

Incorporation date

02/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Twelvetrees 65 Long Beach Road, Longwell Green, Bristol BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1993)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Termination of appointment of German Emanuel Diaz as a director on 2025-04-01
dot icon04/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Registered office address changed from 65 Twelvetrees 65 Long Beach Road Longwell Green Bristol BS30 9XD England to Twelvetrees 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2024-07-01
dot icon25/06/2024
Registered office address changed from 4 Brunswick Place Bath BA1 2RQ England to 65 Twelvetrees 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2024-06-25
dot icon18/06/2024
Termination of appointment of Sarah Dedakis as a secretary on 2024-06-17
dot icon18/06/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 4 Brunswick Place Bath BA1 2RQ on 2024-06-18
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon15/08/2023
Appointment of Mr German Emanuel Diaz as a director on 2023-08-15
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Termination of appointment of Neil Francis Dowdney as a director on 2023-05-04
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon17/05/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/03/2022
Termination of appointment of Philip Henry Bayliss as a director on 2022-03-02
dot icon20/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon16/08/2021
Secretary's details changed for Ms Sarah Dedakis on 2021-08-16
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon22/06/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon09/04/2020
Appointment of Ms Sarah Dedakis as a secretary on 2020-04-09
dot icon09/04/2020
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to 3 Chapel Row Bath BA1 1HN on 2020-04-09
dot icon09/04/2020
Termination of appointment of Mark Garrett as a secretary on 2020-04-09
dot icon03/04/2020
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Notification of a person with significant control statement
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon06/03/2020
Secretary's details changed for Mr Mark Garrett on 2020-03-01
dot icon06/03/2020
Cessation of Lidia Isabel Montoya Vizcaino as a person with significant control on 2020-03-01
dot icon06/03/2020
Cessation of Farah Dibah Malik as a person with significant control on 2020-03-01
dot icon06/03/2020
Cessation of Philip Henry Bayliss as a person with significant control on 2020-03-01
dot icon06/03/2020
Cessation of Neil Francis Dowdney as a person with significant control on 2020-03-01
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon03/10/2018
Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-03
dot icon04/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-02 no member list
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Appointment of Mrs Lidia Isabel Montoya Vizcaino as a director on 2015-04-22
dot icon23/03/2015
Annual return made up to 2015-03-02 no member list
dot icon13/03/2014
Annual return made up to 2014-03-02 no member list
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-02 no member list
dot icon24/04/2012
Termination of appointment of Paula Deshe as a director
dot icon24/04/2012
Annual return made up to 2012-03-02 no member list
dot icon24/04/2012
Termination of appointment of Paula Deshe as a director
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-02 no member list
dot icon24/03/2010
Annual return made up to 2010-03-02 no member list
dot icon24/03/2010
Director's details changed for Philip Henry Bayliss on 2010-03-24
dot icon24/03/2010
Director's details changed for Farah Dibah Malik on 2010-03-24
dot icon24/03/2010
Director's details changed for Paula Jane Deshe on 2010-03-24
dot icon24/03/2010
Director's details changed for Neil Francis Dowdney on 2010-03-24
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/03/2009
Annual return made up to 02/03/09
dot icon19/03/2008
Annual return made up to 02/03/08
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Annual return made up to 02/03/07
dot icon23/03/2006
Annual return made up to 02/03/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Annual return made up to 02/03/05
dot icon16/03/2005
Director resigned
dot icon30/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
Annual return made up to 02/03/04
dot icon29/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/03/2003
Annual return made up to 02/03/03
dot icon03/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/03/2002
Annual return made up to 02/03/02
dot icon08/02/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/04/2001
Annual return made up to 02/03/01
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Annual return made up to 02/03/00
dot icon18/05/1999
Annual return made up to 02/03/99
dot icon06/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/03/1999
Secretary's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 3A fountain buildings lansdown road bath BA1 5DU
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/06/1998
Annual return made up to 02/03/98
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/08/1997
Annual return made up to 02/03/97
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
New secretary appointed
dot icon06/08/1996
Secretary resigned
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Annual return made up to 02/03/96
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Annual return made up to 02/03/95
dot icon13/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/10/1994
Resolutions
dot icon02/03/1994
Annual return made up to 02/03/94
dot icon14/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1994
Director resigned
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon25/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon30/06/1993
Accounting reference date notified as 31/12
dot icon08/03/1993
Secretary resigned
dot icon02/03/1993
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
01/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diaz, German Emanuel
Director
15/08/2023 - 01/04/2025
3
Dowdney, Neil Francis
Director
10/02/1996 - 04/05/2023
1
Mrs Lidia Isabel Montoya Vizcaino
Director
22/04/2015 - Present
-
Dedakis, Sarah
Secretary
09/04/2020 - 17/06/2024
-
Malik, Farah Dibah
Director
17/07/1993 - Present
2

Persons with Significant Control

5
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 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 02/03/1993 with the registered office located at Twelvetrees 65 Long Beach Road, Longwell Green, Bristol BS30 9XD. 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 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED?

toggle

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 02/03/1993 .

Where is 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED located?

toggle

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED is registered at Twelvetrees 65 Long Beach Road, Longwell Green, Bristol BS30 9XD.

What does 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED do?

toggle

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.