5 HENRIETTA STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

5 HENRIETTA STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01315405

Incorporation date

30/05/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon13/02/2026
Termination of appointment of Kevin Charles Wills as a director on 2025-12-04
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon20/11/2025
Termination of appointment of Geraldine Wyan Marchand as a director on 2025-11-19
dot icon22/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Dr Andrew Christopher Smith on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/03/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-03-06
dot icon31/10/2023
Appointment of Dr Andrew Christopher Smith as a director on 2023-10-31
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon28/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/11/2018
Termination of appointment of Anthony Andrew Smith as a director on 2018-10-19
dot icon23/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Ruth Mary Sanderson as a director on 2015-08-04
dot icon06/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon13/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/11/2013
Director's details changed for Graham Michael Field on 2013-11-20
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-31
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/09/2011
Appointment of Graham Michael Field as a director
dot icon08/06/2011
Termination of appointment of Amy Scayesbrook as a director
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mrs Geraldine Wyan Marchand on 2009-10-01
dot icon16/02/2010
Director's details changed for Captain Anthony Andrew Smith on 2009-10-01
dot icon16/02/2010
Director's details changed for Amy Scayesbrook on 2009-10-01
dot icon16/02/2010
Director's details changed for Mr Kevin Charles Wills on 2009-10-01
dot icon16/02/2010
Director's details changed for Mrs Ruth Mary Sanderson on 2009-10-01
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Director's change of particulars / amy leach / 01/08/2008
dot icon26/02/2009
Director's change of particulars / ruth sanderson / 01/08/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon20/02/2008
Secretary's particulars changed
dot icon17/08/2007
New director appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon08/01/2007
Director resigned
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon04/04/2005
Return made up to 31/01/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon27/02/2004
Return made up to 31/01/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon14/05/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon04/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon16/02/2001
Return made up to 31/01/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-09-30
dot icon02/03/2000
Return made up to 31/01/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-09-30
dot icon21/02/1999
Return made up to 31/01/99; full list of members
dot icon16/11/1998
Full accounts made up to 1998-09-30
dot icon11/11/1998
Registered office changed on 11/11/98 from: queen anne house 11 charlotte street bath BA1 2NE
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon09/02/1998
Return made up to 31/01/98; no change of members
dot icon20/05/1997
Full accounts made up to 1996-09-30
dot icon27/02/1997
Return made up to 31/01/97; change of members
dot icon27/11/1996
New director appointed
dot icon06/11/1996
Secretary resigned;director resigned
dot icon27/09/1996
New secretary appointed
dot icon01/08/1996
Return made up to 31/01/96; full list of members
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon03/11/1995
Full accounts made up to 1994-09-30
dot icon03/11/1995
Registered office changed on 03/11/95 from: 27 monmouth street bath BA1 2AP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-09-30
dot icon03/05/1994
Return made up to 31/01/94; no change of members
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon25/02/1993
Return made up to 31/01/93; full list of members
dot icon03/02/1993
Full accounts made up to 1991-09-30
dot icon09/12/1992
Registered office changed on 09/12/92 from: 5 henrietta street bath avon BA2 6LL
dot icon01/07/1992
Return made up to 31/01/92; no change of members
dot icon07/10/1991
Return made up to 17/01/91; no change of members
dot icon19/09/1991
Full accounts made up to 1990-09-30
dot icon27/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/05/1990
Full accounts made up to 1989-09-30
dot icon14/05/1990
Return made up to 31/01/90; full list of members
dot icon23/03/1989
Secretary resigned;new secretary appointed
dot icon26/10/1988
Full accounts made up to 1988-09-30
dot icon26/10/1988
Return made up to 13/10/88; full list of members
dot icon11/11/1987
Full accounts made up to 1987-09-30
dot icon11/11/1987
Return made up to 08/09/87; full list of members
dot icon03/11/1987
Director resigned;new director appointed
dot icon07/11/1986
Full accounts made up to 1986-09-30
dot icon07/11/1986
Return made up to 20/10/86; 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
31/12/2024
dot iconNext confirmation date
28/02/2027
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
125.00
-
0.00
-
-
2022
0
125.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Field, Graham Michael
Director
05/09/2011 - Present
3
Smith, Andrew Christopher, Dr
Director
31/10/2023 - 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 5 HENRIETTA STREET (BATH) LIMITED

5 HENRIETTA STREET (BATH) LIMITED is an(a) Active company incorporated on 30/05/1977 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 5 HENRIETTA STREET (BATH) LIMITED?

toggle

5 HENRIETTA STREET (BATH) LIMITED is currently Active. It was registered on 30/05/1977 .

Where is 5 HENRIETTA STREET (BATH) LIMITED located?

toggle

5 HENRIETTA STREET (BATH) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 5 HENRIETTA STREET (BATH) LIMITED do?

toggle

5 HENRIETTA STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 HENRIETTA STREET (BATH) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with updates.