6 PORTLAND PLACE BATH LIMITED

Register to unlock more data on OkredoRegister

6 PORTLAND PLACE BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613209

Incorporation date

21/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

6 Portland Place, Bath, Banes BA1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon14/10/2025
Termination of appointment of Katherine Jane Lawson as a director on 2025-10-01
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Appointment of Ms Victoria Wiles as a director on 2022-03-30
dot icon30/03/2022
Termination of appointment of Ben Whitaker as a director on 2022-03-30
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-05-29 with updates
dot icon16/11/2020
Appointment of Mr Ben Whitaker as a director on 2020-11-16
dot icon16/11/2020
Termination of appointment of Suzanne Whitaker as a director on 2020-11-16
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon20/01/2020
Appointment of Mrs Melinda Welch as a secretary on 2020-01-08
dot icon20/01/2020
Termination of appointment of Suzanne Whitaker as a secretary on 2020-01-08
dot icon27/07/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon19/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon04/06/2017
Micro company accounts made up to 2016-12-31
dot icon23/02/2017
Termination of appointment of John William Boden as a director on 2016-07-01
dot icon25/07/2016
Appointment of Ms Belinda Boden as a director on 2016-07-01
dot icon25/07/2016
Termination of appointment of Belinda Boden as a director on 2016-07-01
dot icon13/07/2016
Director's details changed for Belinda Boden on 2016-07-13
dot icon11/07/2016
Rectified CH01 was removed from the public record on 30/09/2016 as it is Invalid/Ineffective.
dot icon11/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/02/2016
Micro company accounts made up to 2015-12-31
dot icon01/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon23/02/2015
Micro company accounts made up to 2014-12-31
dot icon04/09/2014
Micro company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/05/2014
Appointment of Mrs Janine Elizabeth Gillingham as a director
dot icon16/05/2014
Termination of appointment of Barry Jenkinson as a director
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/03/2013
Appointment of Suzanne Whitaker as a director
dot icon27/03/2013
Termination of appointment of Suzanne Whitaker as a director
dot icon27/03/2013
Appointment of Suzanne Whitaker as a secretary
dot icon25/03/2013
Termination of appointment of Melinda Welch as a secretary
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon20/04/2012
Appointment of John William Boden as a director
dot icon20/04/2012
Appointment of Barry Anthony Jenkinson as a director
dot icon20/04/2012
Appointment of Suzanne Whitaker as a director
dot icon19/04/2012
Appointment of Katherine Lawson as a director
dot icon13/02/2012
Termination of appointment of Leo Dening as a director
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon03/07/2010
Director's details changed for Nicholas Welch on 2010-06-27
dot icon03/07/2010
Director's details changed for Leo Dacre John Dening on 2010-06-27
dot icon15/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/12/2009
Termination of appointment of Lindsey Bonham as a director
dot icon07/08/2009
Return made up to 27/06/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Secretary appointed mrs melinda lee welch
dot icon09/03/2009
Registered office changed on 09/03/2009 from shepherds house east prawle kingsbridge devon TQ7 2BY
dot icon09/03/2009
Appointment terminated secretary lindsey bonham
dot icon10/07/2008
Return made up to 27/06/08; full list of members
dot icon04/03/2008
Appointment terminated director clive green
dot icon26/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
New director appointed
dot icon21/07/2007
Return made up to 27/06/07; change of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New secretary appointed;new director appointed
dot icon27/02/2007
Registered office changed on 27/02/07 from: 3 victoria place larkhall bath BA1 6RW
dot icon27/02/2007
Secretary resigned;director resigned
dot icon11/07/2006
Return made up to 27/06/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/07/2005
Return made up to 27/06/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 27/06/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2003
Return made up to 27/06/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/07/2002
Return made up to 27/06/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/07/2001
Return made up to 27/06/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 27/06/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-12-31
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New secretary appointed;new director appointed
dot icon26/07/1999
Registered office changed on 26/07/99 from: 14 prior park building bath avon BA2 4NP
dot icon02/07/1999
Return made up to 27/06/99; full list of members
dot icon12/02/1999
Accounts for a small company made up to 1998-12-31
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon15/06/1998
Return made up to 22/06/98; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/06/1997
Return made up to 22/06/97; full list of members
dot icon12/05/1997
Registered office changed on 12/05/97 from: 7 dixon gardens upper lansdown mews bath. BA1 5HH.
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/07/1996
New secretary appointed
dot icon07/07/1996
Return made up to 22/06/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Return made up to 22/06/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1993-12-31
dot icon11/07/1994
Return made up to 06/07/94; full list of members
dot icon03/02/1994
Accounts for a small company made up to 1992-12-31
dot icon14/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon06/06/1993
Accounts for a dormant company made up to 1992-05-31
dot icon06/06/1993
Director's particulars changed
dot icon06/06/1993
Secretary resigned;director's particulars changed
dot icon02/06/1993
Return made up to 19/05/93; full list of members
dot icon29/01/1993
New director appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
New secretary appointed
dot icon18/01/1993
Ad 21/05/91-18/10/91 £ si 2@1
dot icon18/01/1993
Registered office changed on 18/01/93 from: J.C.elliott newman, 34, gay street, bath. BA1 2NT.
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Return made up to 21/05/92; full list of members
dot icon17/01/1993
Director resigned
dot icon13/01/1993
Registered office changed on 13/01/93 from: the coppice bowden hill lacock wiltshire
dot icon11/06/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon07/07/1991
New secretary appointed;director resigned
dot icon07/07/1991
Secretary resigned;new director appointed
dot icon21/05/1991
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
31/12/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.71K
-
0.00
-
-
2022
0
15.75K
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
21/05/1991 - 21/05/1991
3976
Elliot Newman, John Clive
Secretary
28/05/1991 - 25/04/1996
27
BOURSE SECURITIES LIMITED
Nominee Director
21/05/1991 - 21/05/1991
679
Bonham, Lindsey Jane
Secretary
13/02/2007 - 09/03/2009
-
Harvey, Beverley Ann
Secretary
21/05/1991 - 21/05/1991
-

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 6 PORTLAND PLACE BATH LIMITED

6 PORTLAND PLACE BATH LIMITED is an(a) Active company incorporated on 21/05/1991 with the registered office located at 6 Portland Place, Bath, Banes BA1 2RU. 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 6 PORTLAND PLACE BATH LIMITED?

toggle

6 PORTLAND PLACE BATH LIMITED is currently Active. It was registered on 21/05/1991 .

Where is 6 PORTLAND PLACE BATH LIMITED located?

toggle

6 PORTLAND PLACE BATH LIMITED is registered at 6 Portland Place, Bath, Banes BA1 2RU.

What does 6 PORTLAND PLACE BATH LIMITED do?

toggle

6 PORTLAND PLACE BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 6 PORTLAND PLACE BATH LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-12-31.