4 ST JAMES SQUARE BATH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 ST JAMES SQUARE BATH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330971

Incorporation date

23/12/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1988)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/12/2025
Director's details changed for Teresa Ann Perrett on 2025-12-04
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon13/03/2025
Termination of appointment of John Clive Elliot Newman as a secretary on 2025-03-13
dot icon13/03/2025
Registered office address changed from C/O J C Elliot-Newman Monet, 10 the Elms Weston Park West Bath BA1 4AR to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-13
dot icon13/03/2025
Appointment of Spg Property Ltd as a secretary on 2025-03-13
dot icon08/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon04/12/2024
Director's details changed for Mr Matthew James Jeremy Wordsworth on 2024-11-02
dot icon15/07/2024
Micro company accounts made up to 2024-06-30
dot icon22/01/2024
Micro company accounts made up to 2023-06-30
dot icon03/12/2023
Termination of appointment of John Raymond Rose as a director on 2023-01-24
dot icon03/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon20/08/2022
Micro company accounts made up to 2022-06-30
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-06-30
dot icon15/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/11/2015
Amended total exemption full accounts made up to 2015-06-30
dot icon05/11/2015
Appointment of Dr Matthew James Jeremy Wordsworth as a director on 2015-11-02
dot icon05/11/2015
Termination of appointment of Jonathan Mark Davis as a director on 2015-09-27
dot icon10/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon19/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon31/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon28/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon26/12/2011
Director's details changed for Mr Jonathan Mark Davis on 2011-12-20
dot icon26/12/2011
Director's details changed for Peter David Arnold on 2011-12-20
dot icon11/07/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon19/12/2010
Termination of appointment of Michael Wilson as a director
dot icon19/12/2010
Appointment of Mr Jonathan Mark Davis as a director
dot icon23/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon22/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon22/12/2009
Director's details changed for Dr Betty Webb on 2009-12-10
dot icon21/12/2009
Director's details changed for John Raymond Rose on 2009-12-10
dot icon21/12/2009
Director's details changed for Teresa Ann Perrett on 2009-12-10
dot icon21/12/2009
Secretary's details changed for Mr John Clive Elliot Newman on 2009-12-10
dot icon21/12/2009
Director's details changed for Michael Niven Wilson on 2009-12-10
dot icon21/12/2009
Director's details changed for Peter David Arnold on 2009-12-10
dot icon21/12/2009
Registered office address changed from Monet, 10 the Elms Weston Park West Bath BA1 4AR England on 2009-12-21
dot icon21/12/2009
Registered office address changed from Georgian City Properties 32 Audley Park Road Bath BA1 2XN on 2009-12-21
dot icon27/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Director appointed michael niven wilson
dot icon27/04/2009
Appointment terminated director katherine halkerston
dot icon31/12/2008
Return made up to 10/12/08; full list of members
dot icon13/08/2008
Director appointed dr betty webb
dot icon13/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon02/02/2008
Secretary resigned
dot icon02/02/2008
New secretary appointed
dot icon02/02/2008
Registered office changed on 02/02/08 from: 4 st james square bath somerset BA1 2TR
dot icon02/01/2008
Return made up to 10/12/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/12/2006
Return made up to 10/12/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/04/2006
New director appointed
dot icon05/01/2006
Return made up to 10/12/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 29/12/04; full list of members
dot icon06/09/2004
Director resigned
dot icon26/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/03/2004
Return made up to 29/12/03; full list of members
dot icon16/03/2004
Director's particulars changed
dot icon07/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon03/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon22/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
New director appointed
dot icon18/05/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-06-30
dot icon01/02/2000
New secretary appointed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon10/01/2000
New secretary appointed
dot icon20/12/1999
Accounts for a small company made up to 1999-06-30
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Secretary resigned
dot icon01/03/1999
Full accounts made up to 1998-06-30
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon12/02/1997
Full accounts made up to 1996-06-30
dot icon12/02/1997
New director appointed
dot icon20/03/1996
Full accounts made up to 1995-06-30
dot icon27/12/1995
Return made up to 31/12/95; full list of members
dot icon14/12/1995
New director appointed
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon07/01/1995
Accounts for a small company made up to 1994-06-30
dot icon03/01/1995
Secretary resigned;new secretary appointed
dot icon07/06/1994
Return made up to 31/12/93; full list of members
dot icon31/01/1994
Director resigned;new director appointed
dot icon31/01/1994
Return made up to 31/12/92; full list of members
dot icon22/11/1993
Accounting reference date extended from 31/12 to 30/06
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/10/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon23/09/1992
Accounts for a small company made up to 1991-12-31
dot icon29/07/1992
Director resigned;new director appointed
dot icon17/02/1992
Accounts for a small company made up to 1990-12-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon02/05/1991
Return made up to 31/12/90; full list of members
dot icon15/02/1991
Accounts for a small company made up to 1989-12-31
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New secretary appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon24/02/1989
Accounting reference date notified as 31/12
dot icon23/12/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.05K
-
0.00
-
-
2022
0
3.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
13/03/2025 - Present
67
Arnold, Peter David
Director
18/05/1992 - Present
3
Wordsworth, Matthew James Jeremy
Director
02/11/2015 - Present
5
Elliot Newman, John Clive
Secretary
17/01/2008 - 13/03/2025
27
Bugden, Rosemary Anne Matilda Winifred
Director
14/07/1992 - 07/07/1995
1

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 ST JAMES SQUARE BATH MANAGEMENT LIMITED

4 ST JAMES SQUARE BATH MANAGEMENT LIMITED is an(a) Active company incorporated on 23/12/1988 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. 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 ST JAMES SQUARE BATH MANAGEMENT LIMITED?

toggle

4 ST JAMES SQUARE BATH MANAGEMENT LIMITED is currently Active. It was registered on 23/12/1988 .

Where is 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED located?

toggle

4 ST JAMES SQUARE BATH MANAGEMENT LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 4 ST JAMES SQUARE BATH MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-06-30.