9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02094915

Incorporation date

30/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon09/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/11/2025
Cessation of James Avis as a person with significant control on 2025-09-01
dot icon05/11/2025
Notification of a person with significant control statement
dot icon03/10/2025
Termination of appointment of Beryl Bryant as a director on 2025-09-22
dot icon23/09/2025
Termination of appointment of James Avis as a director on 2025-09-01
dot icon23/06/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon05/11/2021
Termination of appointment of Trevor Swan as a director on 2021-02-16
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-02 no member list
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-02 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-02 no member list
dot icon02/08/2013
Termination of appointment of David Logan as a director
dot icon02/08/2013
Termination of appointment of Peter Grayson as a director
dot icon02/08/2013
Termination of appointment of David Logan as a secretary
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Director's details changed for Mr. Peter Ronald Grayson on 2012-12-01
dot icon23/01/2013
Secretary's details changed for Dr David Logan on 2012-12-01
dot icon23/01/2013
Annual return made up to 2013-01-02 no member list
dot icon23/01/2013
Director's details changed for Mr. Peter Ronald Grayson on 2012-12-01
dot icon23/01/2013
Director's details changed for Dr. David Logan on 2012-12-01
dot icon23/01/2013
Secretary's details changed for Dr David Logan on 2012-12-01
dot icon19/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-02 no member list
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-02 no member list
dot icon28/01/2011
Director's details changed for Peter Grayson on 2009-10-01
dot icon28/01/2011
Secretary's details changed for Dr David Logan on 2009-10-01
dot icon27/01/2011
Director's details changed for Beryl Bryant on 2011-01-02
dot icon27/01/2011
Director's details changed for Joseph Paul Hornby on 2011-01-02
dot icon27/01/2011
Director's details changed for Stephen Bryant on 2011-01-02
dot icon27/01/2011
Director's details changed for James Avis on 2011-01-02
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2010-01-02 no member list
dot icon15/01/2010
Director's details changed for Jane Moore on 2010-01-15
dot icon15/01/2010
Director's details changed for Dr David Logan on 2010-01-14
dot icon15/01/2010
Director's details changed for Trevor Swan on 2010-01-15
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 02/01/09
dot icon12/01/2009
Director's change of particulars / peter grayson / 13/10/2008
dot icon12/01/2009
Director and secretary's change of particulars / david logan / 13/10/2008
dot icon24/09/2008
Director appointed jane moore
dot icon25/01/2008
Annual return made up to 02/01/08
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Annual return made up to 02/01/07
dot icon14/12/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon03/01/2006
Annual return made up to 02/01/06
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2005
Annual return made up to 02/01/05
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2004
Annual return made up to 02/01/04
dot icon27/01/2003
Annual return made up to 02/01/03
dot icon31/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/01/2002
Annual return made up to 02/01/02
dot icon11/01/2002
Registered office changed on 11/01/02 from: travel angels 3 george street city centre bath BA1 2EH
dot icon11/01/2002
Secretary's particulars changed;director's particulars changed
dot icon09/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/01/2001
Annual return made up to 02/01/01
dot icon14/01/2000
Annual return made up to 12/01/00
dot icon15/07/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Annual return made up to 12/01/99
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/01/1998
Annual return made up to 12/01/98
dot icon22/07/1997
Accounts for a small company made up to 1997-03-31
dot icon12/02/1997
Annual return made up to 12/01/97
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon30/05/1996
New secretary appointed;new director appointed
dot icon30/05/1996
Secretary resigned;director resigned
dot icon18/01/1996
Annual return made up to 12/01/96
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Annual return made up to 12/01/95
dot icon22/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/02/1994
Annual return made up to 12/01/94
dot icon25/08/1993
Full accounts made up to 1993-03-31
dot icon14/02/1993
Annual return made up to 12/01/93
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon21/02/1992
Annual return made up to 12/01/92
dot icon13/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1991
Annual return made up to 12/01/91
dot icon26/10/1990
Annual return made up to 16/08/90
dot icon10/10/1990
Full accounts made up to 1990-03-31
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon09/02/1990
Annual return made up to 12/01/90
dot icon22/11/1988
Annual return made up to 29/09/88
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon22/11/1988
New director appointed
dot icon30/01/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
22.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Jane
Director
01/01/2007 - Present
-
Bryant, Stephen
Director
29/06/2005 - Present
-
Avis, James
Director
10/03/2006 - 01/09/2025
-
Bryant, Beryl
Director
29/06/2005 - 22/09/2025
-

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+
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 9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED

9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 30/01/1987 with the registered office located at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ. 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 BEAUFORT EAST BATH (MANAGEMENT) LIMITED?

toggle

9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 30/01/1987 .

Where is 9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED located?

toggle

9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED is registered at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ.

What does 9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED do?

toggle

9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 BEAUFORT EAST BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-02 with no updates.