7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04657406

Incorporation date

05/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

91 Lower Town End Road, Holmfirth, West Yorkshire HD9 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon04/02/2026
Termination of appointment of David John Purdon as a director on 2026-01-27
dot icon04/02/2026
Appointment of Mr David John Purdon as a director on 2026-01-29
dot icon02/12/2025
Appointment of Mrs Alison Clements as a director on 2025-11-16
dot icon18/11/2025
Termination of appointment of Kurtis Van Doel as a director on 2025-11-13
dot icon21/02/2025
Micro company accounts made up to 2024-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon09/12/2024
Appointment of Ms Stevie Lee Morley as a director on 2024-11-20
dot icon09/12/2024
Director's details changed for Mrs Muserref Ozeren-Morgan on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr David John Purdon on 2024-12-09
dot icon09/12/2024
Secretary's details changed for Mr David John Purdon on 2024-12-09
dot icon21/11/2024
Termination of appointment of Edward Mason as a director on 2024-11-04
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon03/11/2021
Registered office address changed from 58 Cherry Tree Road Walton Wakefield WF2 6LH England to 91 Lower Town End Road Holmfirth West Yorkshire HD9 1QD on 2021-11-03
dot icon28/08/2021
Appointment of Mr Kurtis Van Doel as a director on 2021-08-25
dot icon17/07/2021
Termination of appointment of Jean Clare Farquhar as a director on 2021-06-30
dot icon08/06/2021
Registered office address changed from Beechfield Bathampton Lane Bathampton Bath BA2 6SJ England to 58 Cherry Tree Road Walton Wakefield WF2 6LH on 2021-06-08
dot icon18/02/2021
Termination of appointment of Ann Carey as a secretary on 2021-02-16
dot icon18/02/2021
Registered office address changed from Garden Flat 7 Walcot Terrace Bath BA1 6AB to Beechfield Bathampton Lane Bathampton Bath BA2 6SJ on 2021-02-18
dot icon18/02/2021
Appointment of Mr David John Purdon as a secretary on 2021-02-16
dot icon17/02/2021
Micro company accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/03/2020
Director's details changed for Mrs Muserref Ozeren-Morgan on 2020-03-02
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon16/10/2018
Appointment of Mr Edward Mason as a director on 2017-03-04
dot icon15/10/2018
Termination of appointment of Jack Alexander St John Golden as a director on 2017-03-04
dot icon15/02/2018
Micro company accounts made up to 2017-06-30
dot icon28/01/2018
Director's details changed for Dr Muserref Ozeren-Morgan on 2018-01-15
dot icon28/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Director's details changed for Dr Muserref Ozeren-Morgan on 2017-01-01
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-01-28 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2015
Annual return made up to 2015-01-28 no member list
dot icon07/01/2015
Appointment of Mr Jack Alexander St John Golden as a director on 2014-12-12
dot icon07/01/2015
Termination of appointment of Joanne Fenner as a director on 2014-08-08
dot icon17/03/2014
Director's details changed for Dr Muserref Ozeren-Morgan on 2014-03-01
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/02/2014
Annual return made up to 2014-02-05 no member list
dot icon20/02/2014
Director's details changed for Miss Joanne Fenner on 2014-02-20
dot icon20/05/2013
Appointment of Mr David John Purdon as a director
dot icon20/05/2013
Termination of appointment of Edward Acton as a director
dot icon22/02/2013
Annual return made up to 2013-02-05 no member list
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/11/2012
Appointment of Mr Edward Robin Acton as a director
dot icon06/11/2012
Appointment of Dr Jean Clare Farquhar as a director
dot icon06/11/2012
Termination of appointment of Russell Wells as a director
dot icon06/11/2012
Appointment of Ms Ann Carey as a secretary
dot icon07/08/2012
Termination of appointment of Siobhan Waterhouse as a director
dot icon07/08/2012
Termination of appointment of Damian Foster as a director
dot icon22/02/2012
Annual return made up to 2012-02-05 no member list
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-02-05 no member list
dot icon28/02/2011
Appointment of Dr Muserref Ozeren-Morgan as a director
dot icon28/02/2011
Termination of appointment of Gordon Read as a director
dot icon15/02/2010
Termination of appointment of John Davies as a secretary
dot icon08/02/2010
Annual return made up to 2010-02-05 no member list
dot icon08/02/2010
Director's details changed for Miss Siobhan Natalie Waterhouse on 2009-10-02
dot icon08/02/2010
Director's details changed for Russell Gordon Wells on 2009-10-02
dot icon08/02/2010
Director's details changed for Mr Damian Charles Foster on 2009-10-02
dot icon08/02/2010
Director's details changed for Gordon Christopher Read on 2009-10-02
dot icon08/02/2010
Director's details changed for Miss Joanne Fenner on 2009-10-02
dot icon04/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/02/2009
Annual return made up to 05/02/09
dot icon04/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Director appointed miss siobhan natalie waterhouse
dot icon10/07/2008
Director appointed mr damian charles foster
dot icon14/03/2008
Director appointed miss joanne fenner
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Registered office changed on 08/02/08 from: broadlands 396 bath road saltford bath avon BS31 3DQ
dot icon07/02/2008
Annual return made up to 05/02/08
dot icon10/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/02/2007
Annual return made up to 05/02/07
dot icon28/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon15/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon27/02/2006
Annual return made up to 05/02/06
dot icon28/04/2005
Annual return made up to 05/02/05
dot icon13/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon19/04/2004
Annual return made up to 05/02/04
dot icon28/02/2004
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: 85 south street dorking surrey RH4 2LA
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Director resigned
dot icon05/02/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67K
-
0.00
-
-
2022
0
672.00
-
0.00
-
-
2023
0
2.39K
-
0.00
-
-
2023
0
2.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.39K £Ascended256.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Alison
Director
16/11/2025 - Present
-
Van Doel, Kurtis
Director
25/08/2021 - 13/11/2025
-
Purdon, David John
Secretary
16/02/2021 - Present
-
Mason, Edward
Director
04/03/2017 - 04/11/2024
-
Ozeren Morgan, Muserref, Dr
Director
05/04/2010 - Present
3

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 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED

7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/02/2003 with the registered office located at 91 Lower Town End Road, Holmfirth, West Yorkshire HD9 1QD. There are currently 5 active directors 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 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED?

toggle

7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/02/2003 .

Where is 7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED located?

toggle

7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED is registered at 91 Lower Town End Road, Holmfirth, West Yorkshire HD9 1QD.

What does 7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED do?

toggle

7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 WALCOT TERRACE, BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.