4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06470174

Incorporation date

11/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Elm Place, Bloomfield Road, Bath BA2 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2008)
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/06/2024
Notification of a person with significant control statement
dot icon05/06/2024
Appointment of Mr Aniz Damani as a director on 2024-05-31
dot icon13/05/2024
Appointment of Mrs Erica Esme Mcintosh as a secretary on 2024-05-13
dot icon13/05/2024
Cessation of Jonathan Mark Harbottle as a person with significant control on 2024-05-10
dot icon13/05/2024
Termination of appointment of Jonathan Harbottle as a secretary on 2024-05-13
dot icon13/05/2024
Termination of appointment of Jonathan Mark Harbottle as a director on 2024-05-13
dot icon18/01/2024
Cessation of Rupert Adams as a person with significant control on 2024-01-18
dot icon18/01/2024
Appointment of Ms Erica Esme Mcintosh as a director on 2023-12-09
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/06/2022
Appointment of Mrs Briar Jenny Paccalin as a director on 2022-06-01
dot icon03/06/2022
Termination of appointment of Susan Jayne Parfitt as a director on 2022-06-01
dot icon03/06/2022
Termination of appointment of Nicholas Parfitt as a director on 2022-06-01
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2020
Secretary's details changed for Mr Jonathan Harbottle on 2020-04-02
dot icon02/04/2020
Change of details for Mr Rupert Benjamin Pearson Adams as a person with significant control on 2020-04-02
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-01-31
dot icon20/03/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon20/03/2019
Registered office address changed from 9 Dartmouth Avenue Bath BA2 1AS England to 4 Elm Place Bloomfield Road Bath BA2 2AB on 2019-03-20
dot icon20/03/2019
Director's details changed for Mrs Susan Jayne Parfitt on 2019-03-20
dot icon20/03/2019
Director's details changed for Mr Jonathan Mark Harbottle on 2018-09-13
dot icon20/03/2019
Director's details changed for Mr Nicholas Parfitt on 2019-03-20
dot icon20/03/2019
Director's details changed for Rupert Adams on 2019-03-20
dot icon20/03/2019
Registered office address changed from C/O Jonathan Harbottle 4 Elm Place Bloomfield Road Bath BA2 2AB England to 9 Dartmouth Avenue Bath BA2 1AS on 2019-03-20
dot icon20/03/2019
Change of details for Mr Rupert Benjamin Pearson Adams as a person with significant control on 2019-03-20
dot icon20/03/2019
Secretary's details changed for Mr Jonathan Harbottle on 2018-09-13
dot icon20/03/2019
Change of details for Mr Jonathan Mark Harbottle as a person with significant control on 2018-09-13
dot icon04/06/2018
Micro company accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon04/08/2017
Micro company accounts made up to 2017-01-31
dot icon04/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/04/2016
Appointment of Mrs Susan Jayne Parfitt as a director on 2016-04-23
dot icon23/04/2016
Appointment of Mr Nicholas Parfitt as a director on 2016-04-23
dot icon26/03/2016
Termination of appointment of Mark Beautement as a director on 2016-03-22
dot icon26/03/2016
Termination of appointment of Mark Beautement as a secretary on 2016-03-22
dot icon26/03/2016
Appointment of Mr Jonathan Harbottle as a secretary on 2016-03-22
dot icon26/03/2016
Registered office address changed from C55, Ambassador Building 5, New Union Square London SW8 5AG England to C/O Jonathan Harbottle 4 Elm Place Bloomfield Road Bath BA2 2AB on 2016-03-26
dot icon02/02/2016
Annual return made up to 2016-01-31 no member list
dot icon02/02/2016
Director's details changed for Rupert Adams on 2015-12-01
dot icon31/01/2016
Micro company accounts made up to 2016-01-31
dot icon31/01/2016
Director's details changed for Mark Beautement on 2015-12-05
dot icon31/01/2016
Secretary's details changed for Mark Beautement on 2015-12-05
dot icon31/01/2016
Registered office address changed from Flat 33 Cambridge Mansions Cambridge Road London SW11 4RU to C55, Ambassador Building 5, New Union Square London SW8 5AG on 2016-01-31
dot icon09/03/2015
Appointment of Mr Jonathan Harbottle as a director on 2014-11-20
dot icon06/03/2015
Termination of appointment of Jonathan Harbottle as a director on 2014-11-19
dot icon26/02/2015
Annual return made up to 2015-01-31 no member list
dot icon23/02/2015
Micro company accounts made up to 2015-01-31
dot icon18/11/2014
Appointment of Mr Jonathan Harbottle as a director on 2014-09-27
dot icon29/10/2014
Termination of appointment of Melissa Eloise Price Wakefield as a director on 2014-09-27
dot icon28/08/2014
Micro company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-31 no member list
dot icon05/02/2014
Director's details changed for Rupert Adams on 2013-12-01
dot icon05/02/2014
Registered office address changed from 4 Elm Place Bloomfield Road Bath BA2 2AB England on 2014-02-05
dot icon05/02/2014
Director's details changed for Melissa Eloise Price Wakefield on 2013-12-01
dot icon05/02/2014
Director's details changed for Mark Beautement on 2013-11-30
dot icon06/01/2014
Registered office address changed from C/O Mark Beautement 29B Aliwal Road London SW11 1RB United Kingdom on 2014-01-06
dot icon06/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-31 no member list
dot icon01/02/2013
Director's details changed for Melissa Eloise Price Wakefield on 2012-12-01
dot icon01/02/2013
Director's details changed for Mark Beautement on 2012-12-01
dot icon01/02/2013
Director's details changed for Rupert Adams on 2012-12-01
dot icon20/09/2012
Registered office address changed from 4 Elm Place Bloomfield Road Bath BA2 2AB on 2012-09-20
dot icon23/05/2012
Termination of appointment of Melissa Price Wakefield as a secretary
dot icon23/05/2012
Appointment of Mark Beautement as a secretary
dot icon23/05/2012
Annual return made up to 2012-01-11
dot icon23/05/2012
Annual return made up to 2011-01-11
dot icon23/05/2012
Annual return made up to 2010-01-11
dot icon22/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon22/05/2012
Total exemption full accounts made up to 2011-01-31
dot icon22/05/2012
Total exemption full accounts made up to 2010-01-31
dot icon18/05/2012
Administrative restoration application
dot icon31/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Full accounts made up to 2009-01-31
dot icon24/02/2009
Annual return made up to 11/01/09
dot icon11/02/2009
Appointment terminated director and secretary judith jenkins
dot icon11/02/2009
Director appointed mark beautement
dot icon11/02/2009
Director appointed rupert adams
dot icon11/02/2009
Director and secretary appointed melissa eloise price wakefield
dot icon11/02/2009
Appointment terminated director matthew jenkins
dot icon11/01/2008
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 icon-16.84 % *

* during past year

Cash in Bank

£5,975.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.76K
-
0.00
10.02K
-
2022
-
6.91K
-
0.00
7.19K
-
2023
-
5.67K
-
0.00
5.98K
-
2023
-
5.67K
-
0.00
5.98K
-

Employees

2023

Employees

-

Net Assets(GBP)

5.67K £Descended-17.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.98K £Descended-16.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Rupert Benjamin Pearson
Director
22/01/2009 - Present
5
Parfitt, Nicholas
Director
23/04/2016 - 01/06/2022
7
Beautement, Mark
Director
22/01/2009 - 22/03/2016
2
Jenkins, Judith Anne
Director
11/01/2008 - 22/01/2009
1
Parfitt, Susan Jayne
Director
23/04/2016 - 01/06/2022
3

Persons with Significant Control

4
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 ELM PLACE BATH MANAGEMENT COMPANY LIMITED

4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/2008 with the registered office located at 4 Elm Place, Bloomfield Road, Bath BA2 2AB. 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 4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED?

toggle

4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/2008 .

Where is 4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED located?

toggle

4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED is registered at 4 Elm Place, Bloomfield Road, Bath BA2 2AB.

What does 4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 4 ELM PLACE BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-18 with no updates.