42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED

Register to unlock more data on OkredoRegister

42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05624988

Incorporation date

16/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Studio, 40, Great Pulteney Street, Bath BA2 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Confirmation statement made on 2022-11-16 with no updates
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon04/04/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Change of details for Mr John David Humphries as a person with significant control on 2020-04-02
dot icon06/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon30/10/2019
Micro company accounts made up to 2018-12-31
dot icon21/07/2019
Director's details changed for Mr John David Humphries on 2019-07-21
dot icon21/07/2019
Registered office address changed from St Pauls House Monmouth Place Bath BA1 2AY to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 2019-07-21
dot icon21/07/2019
Cessation of Green Mountain Enterprises Limited as a person with significant control on 2019-07-21
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon21/03/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Compulsory strike-off action has been discontinued
dot icon12/03/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon12/03/2018
Termination of appointment of Green Mountain Enterprises Limited as a director on 2018-03-12
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/08/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-11-16 no member list
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-16 no member list
dot icon07/11/2014
Termination of appointment of Coles Property Management Ltd as a director on 2014-10-31
dot icon07/11/2014
Termination of appointment of Patrice Antoine Coles as a director on 2014-10-31
dot icon07/11/2014
Appointment of Mr John David Humphries as a secretary on 2014-10-31
dot icon07/11/2014
Termination of appointment of Coles Property Management Ltd as a secretary on 2014-10-31
dot icon07/11/2014
Appointment of Green Mountain Enterprises Limited as a director on 2014-10-31
dot icon07/11/2014
Appointment of Mr John David Humphries as a director on 2014-10-31
dot icon07/11/2014
Registered office address changed from 42 Wells Road Bath Somerset BA2 3AP to St Pauls House Monmouth Place Bath BA1 2AY on 2014-11-07
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-16 no member list
dot icon29/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-16 no member list
dot icon23/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-16 no member list
dot icon26/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-16 no member list
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-16 no member list
dot icon03/12/2009
Director's details changed for Coles Property Management Ltd on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Coles Property Management Ltd on 2009-12-03
dot icon24/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon30/12/2008
Annual return made up to 16/11/08
dot icon25/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon07/12/2007
Annual return made up to 16/11/07
dot icon12/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon06/03/2007
Annual return made up to 16/11/06
dot icon19/02/2007
New secretary appointed;new director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Secretary resigned;director resigned
dot icon19/02/2007
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Secretary resigned;director resigned
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed;new director appointed
dot icon02/12/2005
Registered office changed on 02/12/05 from: 31 corsham street london N1 6DR
dot icon16/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.42K
-
0.00
6.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GREEN MOUNTAIN ENTERPRISES LIMITED
Corporate Director
31/10/2014 - 12/03/2018
3
Coles, Patrice Antoine
Director
01/02/2007 - 31/10/2014
5
L & A SECRETARIAL LIMITED
Nominee Secretary
16/11/2005 - 16/11/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
16/11/2005 - 16/11/2005
6842
L & A SECRETARIAL LIMITED
Corporate Director
16/11/2005 - 16/11/2005
226

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED

42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED is an(a) Dissolved company incorporated on 16/11/2005 with the registered office located at Ground Floor Studio, 40, Great Pulteney Street, Bath BA2 4BZ. 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 42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED?

toggle

42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED is currently Dissolved. It was registered on 16/11/2005 and dissolved on 22/04/2025.

Where is 42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED located?

toggle

42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED is registered at Ground Floor Studio, 40, Great Pulteney Street, Bath BA2 4BZ.

What does 42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED do?

toggle

42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.