40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737793

Incorporation date

07/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

23 Bloomfield Avenue, Bath, Somerset BA2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon16/04/2026
Micro company accounts made up to 2026-03-31
dot icon09/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon23/06/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon07/05/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon17/05/2023
Micro company accounts made up to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon17/08/2022
Termination of appointment of Daniel O'riordan as a director on 2022-07-01
dot icon17/08/2022
Termination of appointment of Anna Jotcham as a director on 2022-07-01
dot icon17/08/2022
Appointment of Mr Lewis Francis William Stott as a director on 2022-07-01
dot icon30/06/2022
Termination of appointment of Thomas Adam Osborne as a director on 2022-06-01
dot icon30/06/2022
Appointment of Mr William Robert Ireland as a director on 2022-06-01
dot icon10/05/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon10/11/2021
Appointment of Miss Zhu Gong as a director on 2021-08-20
dot icon02/11/2021
Termination of appointment of Andrew John Cook as a director on 2021-08-20
dot icon29/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon02/11/2020
Termination of appointment of Alfred Ashton as a director on 2020-01-31
dot icon02/11/2020
Termination of appointment of Helen Vera Lucy Ashton as a director on 2020-01-31
dot icon02/11/2020
Appointment of Mr Thomas Adam Osborne as a director on 2020-01-31
dot icon18/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon13/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon17/11/2015
Appointment of Mr Daniel O'riordan as a director on 2015-02-04
dot icon17/11/2015
Appointment of Ms Anna Jotcham as a director on 2015-02-04
dot icon13/11/2015
Termination of appointment of Claire Michelle Wain as a director on 2015-02-19
dot icon22/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon18/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/04/2011
Appointment of Mr Andrew John Cook as a director
dot icon02/04/2011
Termination of appointment of Peter Breen as a director
dot icon31/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/11/2009
Director's details changed for Claire Michelle Wain on 2009-11-09
dot icon09/11/2009
Director's details changed for Helen Vera Lucy Ashton on 2009-11-09
dot icon09/11/2009
Director's details changed for Alfred Ashton on 2009-11-09
dot icon09/11/2009
Director's details changed for Peter James Breen on 2009-11-09
dot icon09/11/2009
Director's details changed for Vimal Dhokia on 2009-11-09
dot icon09/11/2009
Director's details changed for Marion Christa Ohanlon on 2009-11-09
dot icon12/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2008
Return made up to 29/10/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 29/10/07; full list of members
dot icon02/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/03/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon17/11/2006
Return made up to 29/10/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2005
Return made up to 29/10/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2004
Return made up to 29/10/04; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Director's particulars changed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2003
Return made up to 29/10/03; full list of members
dot icon24/09/2003
New director appointed
dot icon12/09/2003
Director resigned
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/02/2003
Director resigned
dot icon14/02/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon08/11/2002
Return made up to 14/11/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2002
Return made up to 14/11/01; full list of members
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon08/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Return made up to 14/11/00; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon15/11/2000
Registered office changed on 15/11/00 from: lower ground floor 50 clifton down road bristol avon BS8 4AH
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Director resigned
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
Registered office changed on 13/03/00 from: stag house the chipping wotton under edge glos GL12 7AD
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon19/12/1999
New director appointed
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Return made up to 14/11/99; full list of members
dot icon23/04/1999
Director resigned
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon20/11/1998
Return made up to 14/11/98; no change of members
dot icon15/04/1998
New director appointed
dot icon20/11/1997
Return made up to 14/11/97; full list of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon20/11/1996
Full accounts made up to 1996-03-31
dot icon20/11/1996
Return made up to 14/11/96; full list of members
dot icon17/11/1995
Return made up to 14/11/95; change of members
dot icon05/09/1995
Director resigned
dot icon22/08/1995
New director appointed
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon05/12/1994
Director's particulars changed
dot icon17/11/1994
Return made up to 14/11/94; no change of members
dot icon26/09/1994
Director resigned
dot icon26/09/1994
Director's particulars changed
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon25/11/1993
Return made up to 14/11/93; full list of members
dot icon01/11/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Director resigned
dot icon19/01/1993
New director appointed
dot icon20/11/1992
Return made up to 14/11/92; no change of members
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon27/11/1991
Return made up to 14/11/91; full list of members
dot icon10/10/1991
New director appointed
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon26/07/1991
Director resigned
dot icon16/11/1990
Full accounts made up to 1990-03-31
dot icon16/11/1990
Return made up to 14/11/90; full list of members
dot icon07/09/1990
Full accounts made up to 1989-03-31
dot icon31/08/1990
Return made up to 24/08/90; full list of members
dot icon06/08/1990
New director appointed
dot icon14/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon05/07/1989
New director appointed
dot icon22/05/1989
Return made up to 14/01/89; full list of members
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon25/04/1989
New director appointed
dot icon28/02/1989
Registered office changed on 28/02/89 from: 32 hans road knights bridge london SW3 1RW
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 25/11/87; full list of members
dot icon30/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 31/01/87; full list of members
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
29/10/2026
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
4.72K
-
0.00
-
-
2023
0
4.81K
-
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
O'hanlon, Marion Christa
Director
16/03/1998 - Present
2
Stott, Lewis Francis William
Director
01/07/2022 - Present
4
Dhokia, Vimal
Director
08/01/2007 - Present
-
Ireland, William Robert
Director
01/06/2022 - Present
-
Gong, Zhu
Director
20/08/2021 - Present
4

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 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED

40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/07/1983 with the registered office located at 23 Bloomfield Avenue, Bath, Somerset BA2 3AB. 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 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED?

toggle

40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 07/07/1983 .

Where is 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED located?

toggle

40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED is registered at 23 Bloomfield Avenue, Bath, Somerset BA2 3AB.

What does 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED do?

toggle

40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2026-03-31.