50, GREAT PULTENEY ST. MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

50, GREAT PULTENEY ST. MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02086460

Incorporation date

31/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon23/01/2025
Appointment of Mr William Fogg as a director on 2025-01-23
dot icon09/01/2025
Appointment of Ms Lucy Sainsbury as a director on 2025-01-09
dot icon19/08/2024
Appointment of Bath Leasehold Management Ltd as a secretary on 2024-08-19
dot icon15/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon20/07/2024
Termination of appointment of Ian Courthorpe Wood as a director on 2024-06-21
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Registered office address changed from 1 Belmont Bath BA1 5DZ to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-04
dot icon06/11/2023
Termination of appointment of Martin Perry as a secretary on 2023-11-01
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon04/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon12/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon06/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon17/07/2015
Annual return made up to 2015-07-13 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-13 no member list
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Termination of appointment of Judith Margaret Hufton as a director on 2012-08-16
dot icon22/07/2013
Annual return made up to 2013-07-13 no member list
dot icon20/07/2012
Annual return made up to 2012-07-13 no member list
dot icon16/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/07/2011
Annual return made up to 2011-07-13 no member list
dot icon17/06/2011
Appointment of Mrs Jaine Lowrie as a director
dot icon15/06/2011
Appointment of Mr Martin Perry as a secretary
dot icon15/06/2011
Director's details changed for Judi Hefton on 2009-10-01
dot icon15/06/2011
Termination of appointment of Basil Bloch as a director
dot icon07/06/2011
Registered office address changed from 34a Wellsway Bath BA2 2AA on 2011-06-07
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Clarification This document was removed from the public record on 25/07/2011 as it was invalid or ineffective.
dot icon31/03/2011
Termination of appointment of Hugh Lewis as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-13 no member list
dot icon27/07/2010
Director's details changed for Ian Courthorpe Wood on 2010-07-13
dot icon27/07/2010
Director's details changed for Judi Hefton on 2010-07-13
dot icon27/07/2010
Director's details changed for Prof Basil Bloch on 2010-07-13
dot icon27/07/2010
Director's details changed for Patricia Anne Cassim on 2010-07-13
dot icon11/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/07/2009
Annual return made up to 13/07/09
dot icon18/03/2009
Director appointed ian courthorpe wood
dot icon21/10/2008
Director appointed judi hefton
dot icon16/09/2008
Registered office changed on 16/09/2008 from 50 great pulteney street management co LTD 50 great pulteney street bath AVONBA2 4DP
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2008
Annual return made up to 13/07/08
dot icon02/06/2008
Appointment terminated secretary patricia cassim
dot icon10/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2007
Annual return made up to 13/07/07
dot icon31/07/2007
Director resigned
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
Annual return made up to 13/07/06
dot icon23/01/2006
New director appointed
dot icon28/10/2005
Director's particulars changed
dot icon28/10/2005
Annual return made up to 13/07/05
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
Director's particulars changed
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/07/2005
Registered office changed on 29/07/05 from: flat one 50 great pulteney street bath avon BA2 4DP
dot icon15/07/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: 6 gay street bath avon BA1 2PH
dot icon08/11/2004
Certificate of change of name
dot icon20/10/2004
New secretary appointed
dot icon11/08/2004
Annual return made up to 13/07/04
dot icon20/05/2004
Director resigned
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/08/2003
Annual return made up to 13/07/03
dot icon27/07/2002
Annual return made up to 13/07/02
dot icon27/07/2002
Director resigned
dot icon18/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/10/2001
New director appointed
dot icon26/07/2001
Annual return made up to 13/07/01
dot icon07/11/2000
New secretary appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: 50 great pulteney street bath BA2 4DP
dot icon17/10/2000
Registered office changed on 17/10/00 from: george press & co LTD 181 whiteladies road bristol avon BS8 2RY
dot icon17/10/2000
Secretary resigned
dot icon11/08/2000
Annual return made up to 13/07/00
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: j c elliot-newman fsva 34 gay street bath somerset BA1 2NT
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
New secretary appointed
dot icon25/01/2000
Accounts for a small company made up to 1998-12-31
dot icon10/08/1999
Secretary's particulars changed
dot icon29/07/1999
Annual return made up to 13/07/99
dot icon14/05/1999
New director appointed
dot icon17/12/1998
Accounts for a small company made up to 1997-12-31
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Annual return made up to 13/07/98
dot icon09/04/1998
Annual return made up to 21/07/97
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
Secretary resigned
dot icon09/03/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon25/07/1997
New director appointed
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
Registered office changed on 12/02/97 from: rd owen and co 18A queen square bath BA1 2HR
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Annual return made up to 31/07/96
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon18/08/1995
Annual return made up to 31/07/95
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
New secretary appointed
dot icon19/08/1994
New director appointed
dot icon08/08/1994
Annual return made up to 31/07/94
dot icon22/11/1993
New director appointed
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
New director appointed
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Secretary resigned
dot icon14/10/1993
Annual return made up to 31/07/93
dot icon14/10/1993
Annual return made up to 31/07/92
dot icon14/07/1993
Registered office changed on 14/07/93 from: barclays bank chambers 1 long street tetbury gloucestershire GL8 1AA
dot icon29/06/1993
Auditor's resignation
dot icon14/10/1992
Accounts for a small company made up to 1991-12-31
dot icon23/09/1991
Accounts for a small company made up to 1990-12-31
dot icon23/09/1991
Annual return made up to 13/07/91
dot icon20/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/02/1991
Director resigned;new director appointed
dot icon08/02/1991
Accounts for a small company made up to 1989-12-31
dot icon08/02/1991
Annual return made up to 31/07/90
dot icon24/01/1990
Annual return made up to 31/07/89
dot icon12/06/1989
Annual return made up to 31/07/88
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon04/05/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon28/02/1989
New secretary appointed
dot icon28/02/1989
Registered office changed on 28/02/89 from: 17 berkeley square bristol BS8 1HD
dot icon01/06/1988
Annual return made up to 31/07/87
dot icon14/04/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon11/02/1988
New director appointed
dot icon10/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Certificate of 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
01/07/2026
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
0.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliot Newman, John Clive
Secretary
21/07/1997 - 05/05/2000
26
Cassim, Patricia Anne
Secretary
12/10/2004 - 23/04/2008
-
Velleman, Deborah Mary
Secretary
19/10/2000 - 01/09/2004
25
GEORGE PRESS & COMPANY
Corporate Secretary
05/05/2000 - 12/10/2000
26
Bloch, Basil, Prof
Director
13/08/2001 - 01/01/2011
-

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 50, GREAT PULTENEY ST. MANAGEMENT CO. LTD

50, GREAT PULTENEY ST. MANAGEMENT CO. LTD is an(a) Active company incorporated on 31/12/1986 with the registered office located at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP. 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 50, GREAT PULTENEY ST. MANAGEMENT CO. LTD?

toggle

50, GREAT PULTENEY ST. MANAGEMENT CO. LTD is currently Active. It was registered on 31/12/1986 .

Where is 50, GREAT PULTENEY ST. MANAGEMENT CO. LTD located?

toggle

50, GREAT PULTENEY ST. MANAGEMENT CO. LTD is registered at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP.

What does 50, GREAT PULTENEY ST. MANAGEMENT CO. LTD do?

toggle

50, GREAT PULTENEY ST. MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50, GREAT PULTENEY ST. MANAGEMENT CO. LTD?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-07-01 with no updates.