4 VANE STREET BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 VANE STREET BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464016

Incorporation date

12/11/1997

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 12/11/1997)
dot icon27/10/2025
Termination of appointment of Andrew Keegan as a director on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon16/04/2025
Appointment of Mr Alan Miles Ashby as a director on 2025-04-16
dot icon16/04/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-04-16
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon12/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/09/2023
Termination of appointment of Martin Clark as a director on 2023-09-19
dot icon17/09/2023
Termination of appointment of Leslie Robert Hawkins as a director on 2023-09-17
dot icon15/09/2023
Appointment of Mr Andrew Keegan as a director on 2023-09-02
dot icon14/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/02/2023
Registered office address changed from Unit 1 the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2023-02-24
dot icon23/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-11-30
dot icon19/07/2022
Appointment of Spg Property Limited as a secretary on 2022-07-06
dot icon19/07/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-07-05
dot icon09/06/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1 the Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on 2022-06-09
dot icon22/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-22
dot icon22/03/2022
Termination of appointment of Richard James Mills as a secretary on 2022-03-22
dot icon22/03/2022
Registered office address changed from Pm Property Management Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe, Bath --------- BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon10/10/2019
Appointment of Mr Richard James Mills as a secretary on 2019-10-10
dot icon24/09/2019
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe, Bath --------- BA2 9DE on 2019-09-24
dot icon09/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-09
dot icon21/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon02/03/2018
Registered office address changed from Blenheim Property Services Blenheim House Henry Street Bath Somerset BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-03-02
dot icon06/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-12 no member list
dot icon28/01/2015
Total exemption full accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-12 no member list
dot icon20/01/2014
Appointment of Mr Martin Clark as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-12 no member list
dot icon09/12/2013
Termination of appointment of Peter Witton as a director
dot icon24/01/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-12 no member list
dot icon17/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-12 no member list
dot icon27/01/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-12 no member list
dot icon16/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon19/03/2010
Appointment of Leslie Robert Hawkins as a director
dot icon25/11/2009
Termination of appointment of Robert Faulkner as a director
dot icon17/11/2009
Annual return made up to 2009-11-12 no member list
dot icon17/11/2009
Director's details changed for Robert William Faulkner on 2009-11-16
dot icon17/11/2009
Director's details changed for Mr Peter Charles Witton on 2009-11-16
dot icon21/12/2008
Total exemption full accounts made up to 2008-11-30
dot icon26/11/2008
Annual return made up to 12/11/08
dot icon09/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon30/12/2007
Director resigned
dot icon19/11/2007
Annual return made up to 12/11/07
dot icon12/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Registered office changed on 05/06/07 from: 1ST floor 11 church street melksham wiltshire SN12 6LS
dot icon23/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/11/2006
Annual return made up to 12/11/06
dot icon06/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/01/2006
Annual return made up to 12/11/05
dot icon23/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/08/2005
Secretary's particulars changed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon10/12/2004
Annual return made up to 12/11/04
dot icon05/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/05/2004
Annual return made up to 12/11/03
dot icon02/10/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon24/08/2003
Secretary's particulars changed
dot icon22/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/11/2002
Annual return made up to 12/11/02
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
Secretary resigned
dot icon27/03/2002
Secretary resigned
dot icon20/02/2002
Registered office changed on 20/02/02 from: 8 edgar building george street bath somerset BA1 2EE
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Total exemption full accounts made up to 2000-11-30
dot icon14/02/2002
Total exemption full accounts made up to 1999-11-30
dot icon14/02/2002
Total exemption full accounts made up to 1998-11-30
dot icon08/01/2002
New secretary appointed
dot icon14/11/2001
Annual return made up to 12/11/01
dot icon30/10/2001
Compulsory strike-off action has been discontinued
dot icon24/10/2001
Annual return made up to 12/09/00
dot icon24/04/2001
First Gazette notice for compulsory strike-off
dot icon06/02/2000
Annual return made up to 12/11/99
dot icon10/12/1998
Annual return made up to 12/11/98
dot icon12/11/1997
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
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.42K
-
0.00
-
-
2022
-
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keegan, Andrew
Director
02/09/2023 - 27/10/2025
23
Clark, Martin
Director
18/12/2013 - 19/09/2023
6
Hawkins, Leslie Robert
Director
03/03/2010 - 17/09/2023
12
Ashby, Alan Miles
Director
16/04/2025 - Present
5
Limited, Spg Property
Secretary
06/07/2022 - Present
-

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 VANE STREET BATH MANAGEMENT COMPANY LIMITED

4 VANE STREET BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/1997 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. 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 VANE STREET BATH MANAGEMENT COMPANY LIMITED?

toggle

4 VANE STREET BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/1997 .

Where is 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED located?

toggle

4 VANE STREET BATH MANAGEMENT COMPANY LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/10/2025: Termination of appointment of Andrew Keegan as a director on 2025-10-27.