9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986334

Incorporation date

05/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1988)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Registered office address changed from Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-06-20
dot icon20/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon23/07/2024
Termination of appointment of Richard Anthony Parsons as a secretary on 2024-07-22
dot icon23/07/2024
Appointment of Spg Property Ltd as a secretary on 2024-07-23
dot icon23/07/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon03/06/2024
Termination of appointment of Mark Garrett as a secretary on 2024-06-03
dot icon22/02/2024
Micro company accounts made up to 2023-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon07/09/2021
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-07
dot icon24/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon20/05/2020
Notification of Richard Anthony Parsons as a person with significant control on 2020-05-01
dot icon20/05/2020
Withdrawal of a person with significant control statement on 2020-05-20
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Director's details changed for Mrs Madeleine Ann Groves on 2020-03-09
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon21/05/2019
Termination of appointment of Gylla Elizabeth Godwin as a director on 2019-05-17
dot icon13/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2018
Registered office address changed from C/O Mark Garrett Tax and Accountancy Limited 11 First Floor Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-03
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Appointment of Mr Mark Garrett as a secretary on 2018-03-27
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Registered office address changed from 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD on 2014-02-06
dot icon10/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Appointment of Mrs Madeleine Ann Groves as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon12/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon04/06/2010
Director's details changed for Gylla Elizabeth Godwin on 2010-05-15
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 15/05/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 15/05/08; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 15/05/07; no change of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 15/05/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 15/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 15/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/06/2003
Return made up to 15/05/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 15/05/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 15/05/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
Return made up to 15/05/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1999
Return made up to 15/05/99; full list of members
dot icon31/03/1999
New director appointed
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon29/05/1998
Return made up to 15/05/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-03-31
dot icon04/06/1997
Return made up to 15/05/97; full list of members
dot icon06/03/1997
New director appointed
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/06/1996
Return made up to 15/05/96; no change of members
dot icon15/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/05/1995
Return made up to 15/05/95; no change of members
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Registered office changed on 15/03/95 from: 7 vyvyan terrace clifton bristol BS8 3DF
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/01/1995
New director appointed
dot icon22/01/1995
Return made up to 15/05/94; full list of members
dot icon03/08/1993
Accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Return made up to 15/05/93; full list of members
dot icon21/08/1992
Full accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 15/05/92; no change of members
dot icon13/06/1991
Full accounts made up to 1991-03-31
dot icon13/06/1991
Full accounts made up to 1990-03-31
dot icon13/06/1991
Return made up to 15/05/91; no change of members
dot icon13/06/1991
Return made up to 31/12/90; full list of members
dot icon13/06/1991
Registered office changed on 13/06/91 from: c/o spicer & pegler queen anne house 69-71 queen square bristol BS1 4JP
dot icon10/04/1990
Full accounts made up to 1989-03-31
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon21/07/1988
Full accounts made up to 1987-03-31
dot icon15/07/1988
Return made up to 14/08/87; full list of members
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
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66K
-
0.00
-
-
2022
0
1.94K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
23/07/2024 - Present
67
Groves, Madeleine Ann
Director
14/05/2013 - Present
4
Garrett, Mark
Secretary
27/03/2018 - 03/06/2024
-

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 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED

9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 05/02/1986 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 2 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 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED?

toggle

9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 05/02/1986 .

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

toggle

9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

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

toggle

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

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

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.