9 SYDNEY PLACE (BATH) LIMITED

Register to unlock more data on OkredoRegister

9 SYDNEY PLACE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009597

Incorporation date

14/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bathlettings Ltd, 4 Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1988)
dot icon27/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon14/04/2026
Termination of appointment of Ehomemove Ltd as a secretary on 2026-04-14
dot icon14/04/2026
Appointment of Bathlettings Ltd as a secretary on 2026-04-14
dot icon03/04/2026
Registered office address changed from C/O Nestmoove 4 Queen Street Bath BA1 1HE England to C/O Bathlettings Ltd 4 Queen Street Bath BA1 1HE on 2026-04-03
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon20/02/2026
Appointment of Margaret Dorothy Paton Allan as a director on 2026-02-20
dot icon20/02/2026
Appointment of Charlotte Francis as a director on 2026-02-20
dot icon20/02/2026
Termination of appointment of James Gregory Brenner as a director on 2026-02-20
dot icon20/02/2026
Appointment of Emma Louise Starkey as a director on 2026-02-20
dot icon27/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB United Kingdom to C/O Nestmoove 4 Queen Street Bath BA1 1HE on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr James Gregory Brenner on 2024-12-01
dot icon17/06/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon17/02/2022
Notification of a person with significant control statement
dot icon10/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/11/2020
Compulsory strike-off action has been discontinued
dot icon23/11/2020
Appointment of Ehomemove Ltd as a secretary on 2019-09-01
dot icon23/11/2020
Registered office address changed from 9 Sydney Place Bath Banes BA2 6NF to C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB on 2020-11-23
dot icon23/11/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon23/11/2020
Cessation of Nicholas Anthony James Crossland as a person with significant control on 2019-12-31
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/04/2019
Termination of appointment of Nicholas Anthony James Crossland as a secretary on 2019-04-28
dot icon28/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mr James Gregory Brenner as a director on 2014-10-13
dot icon13/10/2014
Termination of appointment of David Eric Roslyn Anthony as a director on 2014-10-13
dot icon02/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon24/02/2011
Appointment of Mr David Eric Roslyn Anthony as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Termination of appointment of Kristen Westerman as a director
dot icon07/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon07/06/2010
Director's details changed for Kristen Joseph Westerman on 2010-04-10
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 14/04/09; full list of members
dot icon03/06/2009
Director's change of particulars / kristen westerman / 01/06/2009
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 14/04/08; full list of members
dot icon09/05/2008
Location of register of members
dot icon09/05/2008
Location of debenture register
dot icon09/05/2008
Registered office changed on 09/05/2008 from 9 first floor flat sydney place bath banes BA26NF uk
dot icon18/04/2008
Registered office changed on 18/04/2008 from horseshoe house primrose hill farm weston park east bath BA1 2UT
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2007
Director resigned
dot icon22/07/2007
Secretary resigned
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New secretary appointed
dot icon02/05/2007
Return made up to 14/04/07; change of members
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon14/09/2006
Return made up to 14/04/06; full list of members
dot icon14/09/2006
Ad 28/09/05-14/10/05 £ si 2@1=2 £ ic 3/5
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/09/2005
Return made up to 14/04/05; full list of members
dot icon22/09/2004
Return made up to 14/04/04; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/09/2003
Return made up to 14/04/03; full list of members
dot icon21/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/08/2002
Return made up to 14/04/02; full list of members
dot icon11/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon29/08/2001
Return made up to 14/04/01; full list of members
dot icon18/08/2000
Return made up to 14/04/00; full list of members
dot icon18/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/07/1999
Return made up to 14/04/99; full list of members
dot icon27/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/08/1998
Return made up to 14/04/98; no change of members
dot icon24/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon01/10/1997
Return made up to 14/04/97; no change of members
dot icon01/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon25/07/1996
Return made up to 14/04/96; full list of members
dot icon25/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/05/1995
Return made up to 14/04/95; no change of members
dot icon10/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon10/05/1994
Return made up to 14/04/94; no change of members
dot icon10/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon10/05/1993
Return made up to 14/04/93; full list of members
dot icon10/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/07/1992
Return made up to 14/04/92; no change of members
dot icon08/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon26/06/1991
Return made up to 31/03/91; no change of members
dot icon26/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/12/1990
Return made up to 31/03/90; full list of members
dot icon05/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon19/09/1989
Return made up to 14/04/89; full list of members
dot icon15/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon15/04/1988
Return made up to 25/01/88; full list of members
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Accounts for a dormant company made up to 1987-03-31
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
31/03/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
343.00
-
0.00
-
-
2023
0
1.02K
-
0.00
-
-
2023
0
1.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.02K £Ascended197.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Charlotte
Director
20/02/2026 - Present
-
Allan, Margaret Dorothy Paton
Director
20/02/2026 - Present
-
Starkey, Emma Louise
Director
20/02/2026 - Present
-
Brenner, James Gregory
Director
13/10/2014 - 20/02/2026
7
EHOMEMOVE LTD
Corporate Secretary
01/09/2019 - 14/04/2026
21

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 SYDNEY PLACE (BATH) LIMITED

9 SYDNEY PLACE (BATH) LIMITED is an(a) Active company incorporated on 14/04/1986 with the registered office located at C/O Bathlettings Ltd, 4 Queen Street, Bath BA1 1HE. There are currently 3 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 SYDNEY PLACE (BATH) LIMITED?

toggle

9 SYDNEY PLACE (BATH) LIMITED is currently Active. It was registered on 14/04/1986 .

Where is 9 SYDNEY PLACE (BATH) LIMITED located?

toggle

9 SYDNEY PLACE (BATH) LIMITED is registered at C/O Bathlettings Ltd, 4 Queen Street, Bath BA1 1HE.

What does 9 SYDNEY PLACE (BATH) LIMITED do?

toggle

9 SYDNEY PLACE (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 SYDNEY PLACE (BATH) LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-01 with no updates.