75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01638152

Incorporation date

26/05/1982

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 01/01/1987)
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Appointment of Michaella Marcelle Snoeck as a director on 2024-10-04
dot icon09/10/2024
Termination of appointment of David John Bushby Quine as a director on 2024-10-04
dot icon09/10/2024
Appointment of Mr Cameron George Douglas Wallace as a director on 2024-10-04
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Second filing of Confirmation Statement dated 2023-12-31
dot icon05/09/2024
Second filing of Confirmation Statement dated 2022-12-31
dot icon05/09/2024
Second filing of Confirmation Statement dated 2020-12-31
dot icon01/08/2024
Appointment of Ms Antje Ransom as a director on 2024-08-01
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 icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/06/2023
Director's details changed for Ms Penelope Ann Mises on 2023-06-03
dot icon25/05/2023
Appointment of Mr Charlie Alexander Gibbon as a director on 2023-05-25
dot icon25/05/2023
Appointment of Mr Angus Ross as a secretary on 2023-05-25
dot icon22/05/2023
Termination of appointment of Hedda Low as a director on 2023-05-22
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
Termination of appointment of Marcus Alexander Green as a director on 2022-08-01
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Termination of appointment of Nicola Collier as a secretary on 2021-11-16
dot icon16/11/2021
Registered office address changed from 2 Beaufort West London Road Bath Somerset BA1 6QB United Kingdom to 17 Englishcombe Lane Bath BA2 2ED on 2021-11-16
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Registered office address changed from 75 Great Pulteney Street Bath BA2 4DL England to 2 Beaufort West London Road Bath Somerset BA1 6QB on 2021-03-03
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/03/2021
Appointment of Ms Penelope Ann Mises as a director on 2020-03-27
dot icon03/03/2021
Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to 75 Great Pulteney Street Bath BA2 4DL on 2021-03-03
dot icon03/03/2021
Termination of appointment of Muriel Winne Raymond Mason as a director on 2020-03-27
dot icon21/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2019
Director's details changed for Mr Marcus Alexander Green on 2019-01-10
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Registered office address changed from 355 the Street Holt Trowbridge BA14 6RS England to 1 Bowden Way Failand Bristol BS8 3XA on 2018-12-10
dot icon14/01/2018
Registered office address changed from Redewynde Cottage 15 Woodmarsh North Bradley Trowbridge BA14 0SA England to 355 the Street Holt Trowbridge BA14 6RS on 2018-01-14
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Termination of appointment of David Arthur Greenwood as a director on 2017-06-12
dot icon15/06/2017
Appointment of Ms Nicola Collier as a secretary on 2017-06-12
dot icon15/06/2017
Termination of appointment of David Arthur Greenwood as a secretary on 2017-06-12
dot icon14/05/2017
Registered office address changed from 77 Great Pulteney Street Bath Somerset BA2 4DL to Redewynde Cottage 15 Woodmarsh North Bradley Trowbridge BA14 0SA on 2017-05-14
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Termination of appointment of Adrian Mark Hazeldine as a director on 2015-12-18
dot icon18/12/2015
Appointment of Mr Marcus Green as a director on 2015-12-18
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Appointment of Mrs Hedda Low as a director on 2015-06-02
dot icon28/02/2015
Termination of appointment of Richard Mark Brown as a director on 2015-02-27
dot icon19/02/2015
Appointment of Mr David John Bushby Quine as a director on 2015-02-19
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Appointment of Professor Michael Charles Jakob Mayer as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Appointment of Mr Adrian Mark Hazeldine as a director
dot icon04/10/2011
Termination of appointment of Alastair Cowan as a director
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Appointment of Mr Richard Mark Brown as a director
dot icon01/12/2010
Termination of appointment of Robert Williams as a director
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Muriel Winne Raymond Mason on 2010-01-01
dot icon02/02/2010
Director's details changed for Alastair James Arthur Cowan on 2010-01-01
dot icon02/02/2010
Director's details changed for Robert Williams on 2010-01-01
dot icon02/02/2010
Director's details changed for Mr David Arthur Greenwood on 2010-01-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon20/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Resolutions
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Location of debenture register
dot icon03/01/2008
Location of register of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: 77 77 great pulteney street bath somerset BA2 4DL
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/04/2007
Registered office changed on 23/04/07 from: 24A manor park weston bath somerset BA1 3RJ
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon15/02/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 31/12/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2003
New director appointed
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon07/12/2001
New director appointed
dot icon02/11/2001
Registered office changed on 02/11/01 from: flat 5 75 great pulteney street bath somerset BA2 4DL
dot icon02/11/2001
Secretary resigned;director resigned
dot icon02/11/2001
Director resigned
dot icon17/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon25/10/1996
New director appointed
dot icon02/10/1996
Director resigned
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
Registered office changed on 02/10/96 from: 41 hayes road, bromley, kent, BR2 9AF
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon02/01/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Memorandum and Articles of Association
dot icon30/11/1995
Resolutions
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon28/11/1994
Auditor's resignation
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon21/01/1993
Director resigned
dot icon21/01/1993
Director resigned;new director appointed
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon16/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon24/04/1991
Return made up to 31/12/90; no change of members
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Return made up to 24/12/88; full list of members
dot icon31/10/1988
Director resigned;new director appointed
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon18/11/1987
Return made up to 02/11/87; full list of members
dot icon23/07/1987
New director appointed
dot icon23/07/1987
Registered office changed on 23/07/87 from: 41 new road chippenham wilts SN15 1JQ
dot icon23/07/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Full accounts made up to 1986-03-31
dot icon10/06/1987
Full accounts made up to 1985-03-31
dot icon10/06/1987
Return made up to 31/12/86; full list of members
dot icon10/06/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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-11.75 % *

* during past year

Cash in Bank

£8,108.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
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
3.67K
-
0.00
-
-
2022
0
10.35K
-
0.00
9.19K
-
2023
0
9.27K
-
0.00
8.11K
-
2023
0
9.27K
-
0.00
8.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.27K £Descended-10.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.11K £Descended-11.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quine, David John Bushby
Director
28/02/1998 - 09/12/1998
3
Quine, David John Bushby
Director
19/02/2015 - 04/10/2024
3
Snoeck, Michaella Marcelle
Director
04/10/2024 - Present
-
Collier, Nicola
Secretary
12/06/2017 - 16/11/2021
-
Cheadle, Colin Douglas
Secretary
28/09/1996 - 04/08/2001
-

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 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED

75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/1982 with the registered office located at 4 Queen Street, Bath BA1 1HE. There are currently 7 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 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED?

toggle

75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/1982 .

Where is 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED located?

toggle

75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED is registered at 4 Queen Street, Bath BA1 1HE.

What does 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED do?

toggle

75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-09 with no updates.