48 COMBE PARK BATH LIMITED

Register to unlock more data on OkredoRegister

48 COMBE PARK BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05304731

Incorporation date

06/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

48 Combe Park, Bath BA1 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon14/09/2025
Director's details changed for Mr Julian James Browning on 2011-12-21
dot icon14/09/2025
Director's details changed for Mrs Clare Margaret Browning on 2011-12-21
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon10/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon15/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon21/09/2016
Appointment of Mr Jake Stephen Hockley Wright as a director on 2016-09-21
dot icon21/09/2016
Appointment of Mrs Samantha Joy Wright as a director on 2016-09-21
dot icon18/09/2016
Termination of appointment of Neil Michael Whelan as a director on 2016-09-18
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-06 no member list
dot icon15/12/2015
Director's details changed for Mr Julian James Browning on 2015-04-01
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-12-06 no member list
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-06 no member list
dot icon08/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-06 no member list
dot icon10/12/2012
Registered office address changed from 48 Combe Park Bath Bath & North East Somerset on 2012-12-10
dot icon02/10/2012
Appointment of Martin John Blayney Abbott as a director
dot icon22/08/2012
Appointment of Mr Neil Michael Whelan as a director
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/03/2012
Termination of appointment of Colin Marshall as a director
dot icon20/03/2012
Termination of appointment of Alison Easto as a secretary
dot icon06/12/2011
Annual return made up to 2011-12-06 no member list
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Appointment of Mrs Clare Margaret Browning as a director
dot icon04/01/2011
Appointment of Mr Julian James Browning as a director
dot icon23/12/2010
Annual return made up to 2010-12-06 no member list
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-06 no member list
dot icon22/12/2009
Secretary's details changed for Alison Easto on 2009-10-01
dot icon22/12/2009
Director's details changed for Colin Marshall on 2009-10-01
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/01/2009
Director appointed colin marshall
dot icon31/01/2009
Appointment terminated director thomas jones
dot icon31/01/2009
Appointment terminated secretary irina jones
dot icon31/01/2009
Secretary appointed alison easto
dot icon22/12/2008
Annual return made up to 06/12/08
dot icon22/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/04/2008
Annual return made up to 06/12/07
dot icon21/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed
dot icon07/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/01/2006
Annual return made up to 06/12/05
dot icon16/12/2004
Secretary resigned
dot icon06/12/2004
Incorporation
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
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62K
-
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
Browning, Clare Margaret
Director
01/03/2010 - Present
-
Wright, Jake Stephen Hockley
Director
21/09/2016 - Present
179
Abbott, Martin John Blayney
Director
01/10/2012 - Present
1
Wright, Samantha Joy
Director
21/09/2016 - Present
1
Browning, Julian James
Director
01/03/2010 - 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 48 COMBE PARK BATH LIMITED

48 COMBE PARK BATH LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at 48 Combe Park, Bath BA1 3NS. 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 48 COMBE PARK BATH LIMITED?

toggle

48 COMBE PARK BATH LIMITED is currently Active. It was registered on 06/12/2004 .

Where is 48 COMBE PARK BATH LIMITED located?

toggle

48 COMBE PARK BATH LIMITED is registered at 48 Combe Park, Bath BA1 3NS.

What does 48 COMBE PARK BATH LIMITED do?

toggle

48 COMBE PARK BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 COMBE PARK BATH LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with no updates.