7 BATHWICK STREET BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

7 BATHWICK STREET BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252498

Incorporation date

06/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1988)
dot icon29/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon23/12/2025
Termination of appointment of Amelia Groom as a director on 2025-12-23
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 Queen Street Bath BA1 1HE on 2024-06-19
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Termination of appointment of Louisa Ann Frears as a director on 2023-06-21
dot icon23/12/2022
Termination of appointment of Henry James Hatt as a director on 2022-10-08
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon23/12/2021
Registered office address changed from 7 Bathwick Street Bath Avon BA2 6NX to 17 Englishcombe Lane Bath BA2 2ED on 2021-12-23
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon12/11/2020
Appointment of Mr Angus Ross as a secretary on 2020-11-12
dot icon29/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon23/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon01/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/01/2015
Annual return made up to 2014-12-31 no member list
dot icon07/07/2014
Appointment of Ms Louisa Ann Frears as a director
dot icon21/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/06/2014
Termination of appointment of Tom Advani as a secretary
dot icon21/06/2014
Termination of appointment of Tom Advani as a director
dot icon21/06/2014
Termination of appointment of Kirsty Barton as a director
dot icon03/01/2014
Annual return made up to 2013-12-31 no member list
dot icon02/01/2014
Appointment of Miss Freyja Prentice as a director
dot icon21/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2013
Termination of appointment of Roger Clifton as a secretary
dot icon19/12/2013
Appointment of Mr Tom Advani as a secretary
dot icon19/12/2013
Termination of appointment of Roger Clifton as a director
dot icon19/12/2013
Director's details changed for Kirsty Barton on 2013-12-01
dot icon19/12/2013
Director's details changed for Tom Advani on 2013-12-01
dot icon30/01/2013
Annual return made up to 2012-12-31 no member list
dot icon30/01/2013
Director's details changed for Reverend Canon Roger Gerald Clifton on 2012-04-01
dot icon29/01/2013
Director's details changed for Tom Advani on 2012-04-01
dot icon29/01/2013
Director's details changed for Kirsty Barton on 2012-04-01
dot icon29/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2011-12-31
dot icon27/03/2012
Termination of appointment of Richard Jones as a director
dot icon20/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2010-12-31
dot icon04/06/2010
Appointment of Amelia Groom as a director
dot icon25/05/2010
Annual return made up to 2009-12-31
dot icon25/05/2010
Appointment of Henry James Hatt as a director
dot icon25/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/08/2009
Appointment terminated director graeme weston
dot icon26/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/05/2009
Secretary appointed reverend canon roger gerald clifton
dot icon20/05/2009
Director appointed reverend canon roger gerald clifton
dot icon19/05/2009
Appointment terminated secretary graeme weston
dot icon12/05/2009
Appointment terminated director lisbeth preston
dot icon03/01/2009
Annual return made up to 31/12/08
dot icon01/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/02/2008
Director's particulars changed
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/01/2008
Annual return made up to 31/12/07
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Secretary resigned
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/01/2007
Annual return made up to 31/12/06
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon16/02/2006
Annual return made up to 31/12/05
dot icon16/02/2006
Secretary resigned;director resigned
dot icon11/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
New director appointed
dot icon12/01/2005
Annual return made up to 31/12/04
dot icon06/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/01/2004
Annual return made up to 31/12/03
dot icon17/01/2003
Annual return made up to 31/12/02
dot icon16/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/07/2002
New secretary appointed
dot icon14/01/2002
Annual return made up to 31/12/01
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon24/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/01/2001
Annual return made up to 31/12/00
dot icon20/01/2000
Annual return made up to 31/12/99
dot icon20/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon25/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/01/1999
Annual return made up to 31/12/98
dot icon23/01/1998
New director appointed
dot icon23/01/1998
Annual return made up to 31/12/97
dot icon16/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon26/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon26/01/1997
Annual return made up to 31/12/96
dot icon26/01/1997
New director appointed
dot icon03/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon03/01/1996
Annual return made up to 31/12/95
dot icon05/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon05/01/1995
Annual return made up to 31/12/94
dot icon28/02/1994
New secretary appointed;director resigned
dot icon12/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon12/01/1994
Annual return made up to 31/12/93
dot icon25/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon25/03/1993
Annual return made up to 31/12/92
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New secretary appointed
dot icon26/06/1992
Resolutions
dot icon26/06/1992
Annual return made up to 31/12/91
dot icon23/04/1991
Full accounts made up to 1990-03-31
dot icon23/04/1991
Annual return made up to 31/12/90
dot icon06/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1990
Full accounts made up to 1989-03-31
dot icon28/03/1990
Annual return made up to 31/12/89
dot icon27/03/1990
New director appointed
dot icon27/03/1990
New director appointed
dot icon06/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+177.62 % *

* during past year

Cash in Bank

£980.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.03K
-
0.00
2.31K
-
2022
0
73.00
-
0.00
353.00
-
2023
0
700.00
-
0.00
980.00
-
2023
0
700.00
-
0.00
980.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

700.00 £Ascended858.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

980.00 £Ascended177.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentice, Freyja Kate
Director
23/07/2013 - Present
3
Groom, Amelia
Director
16/04/2010 - 23/12/2025
-
Hatt, Henry James
Director
20/08/2009 - 08/10/2022
2
Frears, Louisa Ann
Director
11/06/2014 - 21/06/2023
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 BATHWICK STREET BATH (MANAGEMENT) LIMITED

7 BATHWICK STREET BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/05/1988 with the registered office located at 4 Queen Street, Bath BA1 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 BATHWICK STREET BATH (MANAGEMENT) LIMITED?

toggle

7 BATHWICK STREET BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 06/05/1988 .

Where is 7 BATHWICK STREET BATH (MANAGEMENT) LIMITED located?

toggle

7 BATHWICK STREET BATH (MANAGEMENT) LIMITED is registered at 4 Queen Street, Bath BA1 1HE.

What does 7 BATHWICK STREET BATH (MANAGEMENT) LIMITED do?

toggle

7 BATHWICK STREET BATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 BATHWICK STREET BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-23 with no updates.