96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01800580

Incorporation date

16/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Director's details changed for Mr Henry King on 2025-08-01
dot icon28/01/2025
Micro company accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon18/12/2023
Appointment of Bath Leasehold Management Ltd as a secretary on 2023-12-18
dot icon04/12/2023
Registered office address changed from 1 Belmont Bath BA1 5DZ England to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-04
dot icon06/11/2023
Termination of appointment of Martin Perry as a secretary on 2023-11-01
dot icon29/10/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Appointment of Mr Richard Stapleton as a director on 2023-01-11
dot icon19/01/2023
Appointment of Mr John King as a director on 2023-01-11
dot icon19/01/2023
Director's details changed for Mr John King on 2023-01-11
dot icon16/01/2023
Appointment of Mr Ronald Pringle as a director on 2023-01-17
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-29 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon08/07/2020
Appointment of Martin Perry as a secretary on 2020-07-01
dot icon08/07/2020
Registered office address changed from 1 Belmont 1 Belmont Bath BA1 5DZ England to 1 Belmont Bath BA1 5DZ on 2020-07-08
dot icon08/07/2020
Registered office address changed from G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to 1 Belmont 1 Belmont Bath BA1 5DZ on 2020-07-08
dot icon08/07/2020
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2020-07-01
dot icon24/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon21/07/2019
Appointment of Mr Mark David John Williams as a director on 2019-07-17
dot icon01/07/2019
Termination of appointment of Jennifer Mary Jones as a director on 2019-07-01
dot icon01/07/2019
Appointment of Mr Peter William Wilkes as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Irene Carmen Wilkes as a director on 2019-07-01
dot icon31/05/2019
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon16/03/2019
Termination of appointment of Brian Kenneth Pettit as a director on 2019-03-16
dot icon16/03/2019
Termination of appointment of James Francis Lynch as a director on 2019-03-16
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/05/2017
Termination of appointment of John Goodwin Francis as a director on 2017-05-25
dot icon01/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Jennifer Mary Jones as a secretary on 2015-11-25
dot icon26/11/2015
Registered office address changed from 96 Sydney Place Bath BA2 6NE to G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 2015-11-26
dot icon21/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon09/02/2014
Director's details changed for Brian Pettit on 2013-03-28
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR on 2011-04-08
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for John Goodwin Francis on 2010-02-07
dot icon08/02/2010
Director's details changed for Brian Pettit on 2010-02-07
dot icon08/02/2010
Director's details changed for Irene Carmen Wilkes on 2010-02-07
dot icon08/02/2010
Director's details changed for Mr James Francis Lynch on 2010-02-07
dot icon08/02/2010
Director's details changed for Jennifer Mary Jones on 2010-02-07
dot icon13/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 07/02/09; full list of members
dot icon20/05/2008
Director appointed brian pettit
dot icon02/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 07/02/08; full list of members
dot icon26/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 07/02/07; full list of members
dot icon28/02/2007
Director resigned
dot icon31/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 07/02/06; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 07/02/05; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 07/02/04; full list of members
dot icon25/06/2003
New director appointed
dot icon14/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 07/02/03; full list of members
dot icon16/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 07/02/02; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/11/2001
New secretary appointed;new director appointed
dot icon30/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon12/03/2001
Return made up to 07/02/01; full list of members
dot icon28/11/2000
Accounts made up to 2000-03-31
dot icon29/02/2000
Return made up to 07/02/00; full list of members
dot icon28/01/2000
Accounts made up to 1999-03-31
dot icon09/11/1999
Director resigned
dot icon22/09/1999
New director appointed
dot icon16/03/1999
Accounts made up to 1998-03-31
dot icon17/02/1999
Return made up to 07/02/99; no change of members
dot icon30/03/1998
Return made up to 07/02/98; full list of members
dot icon30/03/1998
New director appointed
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon08/04/1997
Return made up to 07/02/97; no change of members
dot icon01/02/1997
Accounts made up to 1996-03-31
dot icon22/02/1996
Return made up to 07/02/96; no change of members
dot icon21/02/1996
Accounts made up to 1995-03-31
dot icon09/11/1995
New secretary appointed
dot icon17/08/1995
Secretary resigned;director resigned
dot icon14/02/1995
Return made up to 07/02/95; full list of members
dot icon01/11/1994
Accounts made up to 1994-03-31
dot icon14/04/1994
Director resigned;new director appointed
dot icon22/03/1994
Director resigned
dot icon15/03/1994
Return made up to 07/02/94; no change of members
dot icon11/02/1994
Accounts made up to 1993-03-31
dot icon11/02/1994
Registered office changed on 11/02/94 from: 96 sydney place bath avon BA2 6NE
dot icon22/07/1993
Secretary resigned
dot icon22/07/1993
New secretary appointed;new director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Return made up to 07/02/93; full list of members
dot icon27/04/1993
Accounts made up to 1992-03-31
dot icon27/04/1993
Director resigned
dot icon31/01/1993
New director appointed
dot icon31/01/1993
Director resigned
dot icon31/01/1993
Director resigned
dot icon26/03/1992
Accounts made up to 1991-03-31
dot icon24/02/1992
Return made up to 07/02/92; no change of members
dot icon16/07/1991
Accounts made up to 1990-03-31
dot icon15/05/1991
Return made up to 31/01/91; full list of members
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon02/04/1990
Accounts made up to 1989-03-31
dot icon27/03/1990
Return made up to 07/02/90; full list of members
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1989
Accounts made up to 1988-03-31
dot icon19/01/1989
New director appointed
dot icon07/09/1988
Return made up to 22/08/88; full list of members
dot icon22/08/1988
Accounts made up to 1987-03-31
dot icon22/08/1988
Director resigned;new director appointed
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon08/05/1987
Annual return made up to 31/12/86
dot icon01/07/1986
Accounts made up to 1986-03-31
dot icon01/07/1986
Accounts made up to 1985-03-31
dot icon06/05/1986
Return made up to 30/09/85; 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
31/03/2025
dot iconNext confirmation date
30/10/2026
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
6.19K
-
0.00
-
-
2022
0
8.18K
-
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
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
18/12/2023 - Present
136
Stapleton, Richard
Director
11/01/2023 - Present
3
Mr Mark David John Williams
Director
17/07/2019 - Present
6
Pringle, Ronald
Director
17/01/2023 - Present
-
King, John
Director
11/01/2023 - 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 96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED

96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/03/1984 with the registered office located at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP. There are currently 6 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 96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED?

toggle

96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 16/03/1984 .

Where is 96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED located?

toggle

96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED is registered at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP.

What does 96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 96 SYDNEY PLACE BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.