9 PARK LANE (BATH) LIMITED

Register to unlock more data on OkredoRegister

9 PARK LANE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02407447

Incorporation date

24/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Park Lane, Bath, BA1 2XGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1989)
dot icon25/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Change of details for Ms Louisa Thompson as a person with significant control on 2025-12-01
dot icon01/12/2025
Change of details for Mrs Alison Walch as a person with significant control on 2025-12-01
dot icon07/09/2025
Notification of Alison Walch as a person with significant control on 2022-12-30
dot icon07/09/2025
Cessation of Nicholas Simon Kinnison as a person with significant control on 2025-09-05
dot icon07/09/2025
Cessation of Elena Versino as a person with significant control on 2025-09-05
dot icon07/09/2025
Cessation of Alison Welch as a person with significant control on 2025-09-05
dot icon05/09/2025
Cessation of George May as a person with significant control on 2016-12-30
dot icon05/09/2025
Cessation of George May as a person with significant control on 2016-12-30
dot icon05/09/2025
Cessation of Daphne Griffith Potter Decd as a person with significant control on 2016-12-30
dot icon05/09/2025
Notification of Alison Welch as a person with significant control on 2022-10-04
dot icon05/09/2025
Notification of Louisa Thompson as a person with significant control on 2017-12-30
dot icon05/09/2025
Cessation of Nicholas Simon Kinnison as a person with significant control on 2025-09-05
dot icon25/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon10/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2023
Appointment of Mrs Alison Welch as a director on 2023-12-01
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Betty Florence May as a director on 2022-08-10
dot icon01/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon09/07/2018
Appointment of Mrs Betty Florence May as a director on 2018-06-10
dot icon09/07/2018
Termination of appointment of George May as a director on 2018-06-10
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon15/07/2017
Notification of Nicholas Simon Kinnison as a person with significant control on 2016-04-06
dot icon15/07/2017
Notification of Elena Versino as a person with significant control on 2016-04-06
dot icon15/07/2017
Notification of George May as a person with significant control on 2016-04-06
dot icon26/04/2017
Termination of appointment of Daphne Griffith Potter as a director on 2016-09-16
dot icon25/04/2017
Appointment of Louisa Anne Thomson as a director on 2016-09-16
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/02/2016
Termination of appointment of Katharine Jane Brown as a director on 2016-01-31
dot icon11/02/2016
Termination of appointment of Katharine Jane Brown as a secretary on 2016-01-31
dot icon28/01/2016
Appointment of Ms Elena Versino as a director on 2016-01-01
dot icon28/01/2016
Appointment of Nicholas Simon Kinnison as a secretary on 2016-01-01
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Katharine Jane Brown on 2015-07-01
dot icon20/07/2015
Director's details changed for Katharine Jane Brown on 2015-07-01
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon17/08/2012
Director's details changed for Daphne Griffith Potter on 2012-08-06
dot icon17/08/2012
Director's details changed for George May on 2012-08-06
dot icon17/08/2012
Director's details changed for Katharine Jane Brown on 2012-08-06
dot icon17/08/2012
Secretary's details changed for Katharine Jane Brown on 2012-08-06
dot icon17/04/2012
Appointment of Katharine Jane Brown as a secretary
dot icon17/04/2012
Termination of appointment of George May as a secretary
dot icon03/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon20/01/2011
Appointment of Katharine Jane Brown as a director
dot icon20/01/2011
Termination of appointment of Richard Brown as a director
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon20/07/2009
Return made up to 06/07/09; full list of members
dot icon17/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Director appointed richard charles brown
dot icon30/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 06/07/08; change of members
dot icon25/07/2008
Appointment terminated director david brown
dot icon02/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 06/07/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 06/07/06; full list of members
dot icon03/08/2005
Return made up to 06/07/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/07/2004
Return made up to 06/07/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/07/2003
Return made up to 06/07/03; full list of members
dot icon16/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 06/07/02; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 06/07/01; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 06/07/00; full list of members
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 06/07/99; no change of members
dot icon23/07/1998
Return made up to 06/07/98; full list of members
dot icon14/07/1998
Full accounts made up to 1998-03-31
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon13/07/1997
Return made up to 06/07/97; no change of members
dot icon14/07/1996
Full accounts made up to 1996-03-31
dot icon14/07/1996
Return made up to 06/07/96; no change of members
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon26/07/1995
Return made up to 06/07/95; full list of members
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Director resigned;new director appointed
dot icon07/07/1994
Return made up to 06/07/94; full list of members
dot icon06/01/1994
Registered office changed on 06/01/94 from: flat 3 9 park lane bath avon BA1 2XG
dot icon26/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1993
Auditor's resignation
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon29/08/1993
Return made up to 06/07/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon23/07/1992
Return made up to 06/07/92; no change of members
dot icon29/05/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon24/02/1992
Resolutions
dot icon30/10/1991
Return made up to 24/07/91; full list of members
dot icon30/10/1991
Return made up to 24/07/90; full list of members
dot icon30/10/1991
Ad 02/04/90--------- £ si 1@1=1 £ ic 2/3
dot icon26/11/1990
Director resigned;new director appointed
dot icon26/11/1990
Secretary resigned;new secretary appointed
dot icon24/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Registered office changed on 24/10/90 from: midland bridge road bath BA1 2HQ
dot icon12/12/1989
Certificate of change of name
dot icon12/12/1989
Resolutions
dot icon03/11/1989
Secretary resigned;new secretary appointed
dot icon03/11/1989
Director resigned;new director appointed
dot icon03/11/1989
Registered office changed on 03/11/89 from: 2 baches street london N1 6UB
dot icon24/07/1989
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 icon+40.29 % *

* during past year

Cash in Bank

£3,538.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
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
4
3.00K
-
0.00
3.30K
-
2022
0
2.17K
-
0.00
2.52K
-
2023
0
3.59K
-
0.00
3.54K
-
2023
0
3.59K
-
0.00
3.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.59K £Ascended65.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.54K £Ascended40.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, George
Director
29/10/1993 - 10/06/2018
-
Versino, Elena
Director
01/01/2016 - Present
2
Brown, Katharine Jane
Director
17/01/2011 - 31/01/2016
17
May, Betty Florence
Director
10/06/2018 - 10/08/2022
-
Brown, Richard Charles
Director
08/04/2009 - 16/01/2011
3

Persons with Significant Control

12
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 PARK LANE (BATH) LIMITED

9 PARK LANE (BATH) LIMITED is an(a) Active company incorporated on 24/07/1989 with the registered office located at 9 Park Lane, Bath, BA1 2XG. There are currently 4 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 9 PARK LANE (BATH) LIMITED?

toggle

9 PARK LANE (BATH) LIMITED is currently Active. It was registered on 24/07/1989 .

Where is 9 PARK LANE (BATH) LIMITED located?

toggle

9 PARK LANE (BATH) LIMITED is registered at 9 Park Lane, Bath, BA1 2XG.

What does 9 PARK LANE (BATH) LIMITED do?

toggle

9 PARK LANE (BATH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 PARK LANE (BATH) LIMITED?

toggle

The latest filing was on 25/01/2026: Total exemption full accounts made up to 2025-03-31.