9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04389655

Incorporation date

07/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2002)
dot icon09/02/2026
Appointment of Bath Leasehold Management T/a Blm Estate Management as a secretary on 2026-02-09
dot icon09/02/2026
Termination of appointment of Sarah Dedakis as a secretary on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Appointment of Mr Richard Lee Hobbs as a director on 2025-04-25
dot icon02/04/2025
Termination of appointment of James Christopher Taylor Benham as a director on 2025-04-02
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Appointment of Dr Michael Stimmelmayr as a director on 2024-03-06
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-22
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon20/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Secretary's details changed for Ms Sarah Dedakis on 2021-08-16
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon24/11/2020
Appointment of Ms Sarah Dedakis as a secretary on 2020-11-24
dot icon24/11/2020
Termination of appointment of Clare Ann Coppen as a secretary on 2020-11-24
dot icon24/11/2020
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 3 Chapel Row Bath BA1 1HN on 2020-11-24
dot icon24/11/2020
Registered office address changed from 2 C/O Nestmoove, 2 Beaufort West London Road Bath Somerset BA1 6QB United Kingdom to 3 Chapel Row Bath BA1 1HN on 2020-11-24
dot icon20/03/2020
Registered office address changed from 9 Duke Street Bath Avon BA2 4AG to 2 C/O Nestmoove, 2 Beaufort West London Road Bath Somerset BA1 6QB on 2020-03-20
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon14/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Register inspection address has been changed from 34 Lyncombe Hill Bath BA2 4PH England to 34 Lyncombe Hill Bath BA2 4PH
dot icon07/03/2017
Register inspection address has been changed from Pinewood 36B Brackendale Road Camberley Surrey GU15 2JR United Kingdom to 34 Lyncombe Hill Bath BA2 4PH
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/04/2016
Appointment of Mrs Clare Ann Coppen as a secretary on 2016-04-22
dot icon23/04/2016
Termination of appointment of John Gwyn Bowler as a secretary on 2016-04-22
dot icon10/03/2016
Annual return made up to 2016-03-07 no member list
dot icon04/03/2016
Appointment of Mr James Christopher Taylor Benham as a director on 2016-03-03
dot icon03/03/2016
Appointment of Ms Clare Ann Coppen as a director on 2016-03-03
dot icon19/02/2016
Termination of appointment of Gabrielle Hamilton as a director on 2015-09-30
dot icon16/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/08/2015
Termination of appointment of Michael Fortune as a director on 2015-08-18
dot icon18/08/2015
Termination of appointment of John Gwyn Bowler as a director on 2015-04-06
dot icon11/03/2015
Annual return made up to 2015-03-07 no member list
dot icon11/03/2015
Director's details changed for Mr Michael Fortune on 2015-01-31
dot icon16/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-07 no member list
dot icon13/03/2014
Director's details changed for Mr Michael Fortune on 2013-01-01
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-07 no member list
dot icon27/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2012
Register inspection address has been changed from Pinewood 36B Brackendale Road Camberley Surrey GU15 2JR
dot icon12/03/2012
Annual return made up to 2012-03-07 no member list
dot icon04/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-07 no member list
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-07 no member list
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Justin Wake Warman on 2010-03-29
dot icon29/03/2010
Director's details changed for Michael Fortune on 2010-03-29
dot icon29/03/2010
Director's details changed for John Gwyn Bowler on 2010-03-29
dot icon29/03/2010
Director's details changed for Gabrielle Hamilton on 2010-03-29
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2009
Annual return made up to 07/03/09
dot icon15/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 07/03/08
dot icon04/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/03/2007
Annual return made up to 07/03/07
dot icon21/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/03/2006
Annual return made up to 07/03/06
dot icon01/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/03/2005
Annual return made up to 07/03/05
dot icon29/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
Annual return made up to 07/03/04
dot icon03/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/04/2003
Annual return made up to 07/03/03
dot icon27/01/2003
New director appointed
dot icon11/07/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon15/04/2002
Secretary resigned;director resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
New director appointed
dot icon07/03/2002
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
31/03/2025
dot iconNext confirmation date
09/02/2027
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppen, Clare Ann
Director
03/03/2016 - Present
-
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
09/02/2026 - Present
136
Hobbs, Richard Lee
Director
25/04/2025 - Present
3
Stimmelmayr, Michael, Dr
Director
06/03/2024 - Present
-
Warman, Justin Wake
Director
01/07/2002 - Present
-

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+
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 DUKE STREET BATH MANAGEMENT COMPANY LIMITED

9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/2002 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 5 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 DUKE STREET BATH MANAGEMENT COMPANY LIMITED?

toggle

9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/2002 .

Where is 9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED located?

toggle

9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 9 DUKE STREET BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Bath Leasehold Management T/a Blm Estate Management as a secretary on 2026-02-09.