9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433320

Incorporation date

08/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2002)
dot icon11/11/2025
Micro company accounts made up to 2025-05-31
dot icon26/06/2025
Cessation of Julie Thaxter as a person with significant control on 2019-06-27
dot icon26/06/2025
Notification of a person with significant control statement
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Change of details for Julie Thaxter as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Benjamin Cowtan on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Bonnie Elizabeth Milligan on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Joanne Farr on 2025-03-26
dot icon15/01/2025
Micro company accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon17/05/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-05-17
dot icon08/05/2024
Termination of appointment of Johnathan Ashworth as a director on 2024-05-08
dot icon18/03/2024
Change of details for Julie Thaxter as a person with significant control on 2024-03-18
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon21/09/2022
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-05-31
dot icon13/09/2021
Appointment of Mr Benjamin Cowtan as a director on 2021-09-01
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-05-31
dot icon27/06/2019
Notification of Julie Thaxter as a person with significant control on 2019-06-27
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon13/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/08/2018
Termination of appointment of John Thomas Bailey as a director on 2018-06-22
dot icon25/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon10/04/2018
Appointment of Mr Johnathan Ashworth as a director on 2018-04-10
dot icon20/03/2018
Termination of appointment of Susan De-Anne Ashworth as a director on 2018-02-28
dot icon28/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon03/07/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon12/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon08/02/2016
Termination of appointment of Peter Kibbles as a director on 2016-01-18
dot icon15/12/2015
Appointment of Mrs Joanne Farr as a director on 2015-12-15
dot icon25/06/2015
Appointment of Mrs Bonnie Elizabeth Milligan as a director on 2015-05-14
dot icon18/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Registered office address changed from , Chilton Estate Management Limited, 6 Gay Street, Bath, BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon06/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon22/05/2013
Director's details changed for Barney Cooper on 2012-01-30
dot icon22/05/2013
Director's details changed for Julie Thaxter on 2013-05-08
dot icon22/05/2013
Director's details changed for Mr John Thomas Bailey on 2012-09-26
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon30/05/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2011-10-01
dot icon08/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon25/05/2011
Director's details changed for Julie Thaxter on 2011-02-01
dot icon24/05/2011
Director's details changed for Mr John Thomas Bailey on 2011-02-26
dot icon23/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon04/06/2010
Director's details changed for Julie Thaxter on 2009-10-01
dot icon04/06/2010
Director's details changed for Peter Kibbles on 2009-10-01
dot icon04/06/2010
Director's details changed for Susan De-Anne Ashworth on 2009-10-01
dot icon04/06/2010
Director's details changed for Barney Cooper on 2009-10-01
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Registered office changed on 28/05/2009 from, 40 belvedere, lansdown road, bath, BA1 5HR
dot icon28/05/2009
Appointment terminated secretary mark garrett
dot icon19/05/2009
Secretary appointed deborah mary velleman
dot icon19/05/2009
Return made up to 08/05/09; full list of members
dot icon15/05/2009
Director appointed barney cooper
dot icon24/04/2009
Director appointed susan de-anne ashworth
dot icon03/04/2009
Director appointed peter kibbles
dot icon03/04/2009
Director appointed john thomas bailey
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/06/2008
Return made up to 08/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/07/2007
Return made up to 08/05/07; full list of members
dot icon25/04/2007
Director resigned
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon14/04/2007
Return made up to 08/05/06; full list of members
dot icon26/03/2007
Certificate of change of name
dot icon01/02/2007
Registered office changed on 01/02/07 from: 40 belvedere, lansdown road, bath BA1 5HR
dot icon08/12/2006
Accounts for a dormant company made up to 2005-05-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: 37 gay street, bath, avon BA1 2NT
dot icon28/11/2006
First Gazette notice for compulsory strike-off
dot icon08/08/2005
Return made up to 08/05/05; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon18/06/2004
Return made up to 08/05/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/06/2003
Return made up to 30/04/03; full list of members
dot icon17/05/2002
Secretary resigned
dot icon08/05/2002
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
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Thaxter, Julie
Director
08/05/2002 - Present
1
Milligan, Bonnie Elizabeth
Director
14/05/2015 - Present
1
Ashworth, Susan De-Anne
Director
16/04/2009 - 28/02/2018
1
Ashworth, Johnathan
Director
10/04/2018 - 08/05/2024
-

Persons with Significant Control

2
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 9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED

9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/2002 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/2002 .

Where is 9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-05-31.