97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01734795

Incorporation date

27/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Sydney Place, Bath, Avon BA2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1983)
dot icon19/03/2026
Appointment of Mr Simon John Newton Heale as a director on 2026-03-01
dot icon12/02/2026
Termination of appointment of Matthew Bardsley as a director on 2025-11-27
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Appointment of Mr Richard Marcus Saunders as a director on 2024-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2019
Termination of appointment of Gervase Anthony Manfred O'donovan as a secretary on 2019-09-09
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/09/2015
Appointment of Stefan Steinhoff as a director on 2015-08-19
dot icon19/08/2015
Annual return made up to 2015-08-11 no member list
dot icon23/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Termination of appointment of Joan Margaret Chandler as a director on 2014-06-30
dot icon13/10/2014
Annual return made up to 2014-08-11 no member list
dot icon16/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/09/2013
Annual return made up to 2013-08-11 no member list
dot icon11/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2012
Annual return made up to 2012-08-11 no member list
dot icon12/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/08/2011
Annual return made up to 2011-08-11 no member list
dot icon14/06/2011
Appointment of Matthew Bardsley as a director
dot icon10/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Termination of appointment of Cabrillo Investment Holdings Inc as a director
dot icon24/09/2010
Appointment of Gervase Anthony Manfred O'donovan as a secretary
dot icon24/09/2010
Termination of appointment of Hilary Woods as a secretary
dot icon24/09/2010
Termination of appointment of Hilary Woods as a director
dot icon02/09/2010
Annual return made up to 2010-08-11 no member list
dot icon01/09/2010
Director's details changed for Hilary Woods on 2010-08-01
dot icon01/09/2010
Director's details changed for Charles Patrick Eve on 2010-08-01
dot icon01/09/2010
Director's details changed for Joan Margaret Chandler on 2010-08-01
dot icon01/09/2010
Director's details changed for Cabrillo Investment Holdings Inc on 2010-08-11
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Annual return made up to 11/08/09
dot icon19/08/2008
Annual return made up to 11/08/08
dot icon19/08/2008
Appointment terminated director estate of roy beck deceased
dot icon19/08/2008
Appointment terminated director john hancock
dot icon19/08/2008
Appointment terminated director jeremy cunningham
dot icon07/07/2008
Director and secretary appointed hilary woods
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/07/2008
Appointment terminated secretary michael bardsley
dot icon30/12/2007
New director appointed
dot icon05/10/2007
Annual return made up to 11/08/07
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/09/2006
Annual return made up to 11/08/06
dot icon02/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/08/2005
Annual return made up to 11/08/05
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2004
Annual return made up to 11/08/04
dot icon09/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/09/2003
New director appointed
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Annual return made up to 22/08/03
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Director resigned
dot icon07/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/08/2002
Annual return made up to 22/08/02
dot icon08/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2001
Annual return made up to 22/08/01
dot icon27/04/2001
Full accounts made up to 2001-03-31
dot icon25/08/2000
Annual return made up to 22/08/00
dot icon07/08/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon30/05/2000
Full accounts made up to 2000-03-31
dot icon31/08/1999
Annual return made up to 22/08/99
dot icon11/05/1999
Full accounts made up to 1999-03-31
dot icon28/08/1998
Director resigned
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Annual return made up to 22/08/98
dot icon27/05/1998
Full accounts made up to 1998-03-31
dot icon27/08/1997
Annual return made up to 22/08/97
dot icon27/05/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
New director appointed
dot icon24/12/1996
Director resigned
dot icon28/08/1996
Annual return made up to 22/08/96
dot icon16/05/1996
Full accounts made up to 1996-03-31
dot icon10/11/1995
New director appointed
dot icon05/09/1995
Annual return made up to 22/08/95
dot icon31/05/1995
Full accounts made up to 1995-03-31
dot icon09/12/1994
Director resigned;new director appointed
dot icon25/08/1994
Annual return made up to 22/08/94
dot icon27/05/1994
Full accounts made up to 1994-03-31
dot icon13/09/1993
Annual return made up to 22/08/93
dot icon18/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Full accounts made up to 1993-03-31
dot icon29/01/1993
Director resigned;new director appointed
dot icon09/09/1992
Annual return made up to 22/08/92
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Annual return made up to 22/08/91
dot icon29/08/1991
Director resigned;new director appointed
dot icon14/02/1991
Director resigned
dot icon20/09/1990
Full accounts made up to 1990-03-31
dot icon20/09/1990
Annual return made up to 12/09/90
dot icon21/09/1989
Director resigned;new director appointed
dot icon28/07/1989
Annual return made up to 11/07/89
dot icon21/07/1989
Full accounts made up to 1989-03-31
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon26/09/1988
Director resigned;new director appointed
dot icon26/09/1988
Annual return made up to 01/09/88
dot icon04/08/1987
Full accounts made up to 1987-03-31
dot icon04/08/1987
Annual return made up to 10/06/87
dot icon24/06/1987
Director resigned;new director appointed
dot icon24/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Annual return made up to 14/11/86
dot icon27/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eve, Charles Patrick
Director
21/10/2007 - Present
5
Heale, Simon John Newton
Director
01/03/2026 - Present
16
Bardsley, Matthew
Director
04/05/2011 - 27/11/2025
3
Saunders, Richard Marcus
Director
31/03/2024 - Present
-
Steinhoff, Stefan
Director
19/08/2015 - 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 97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED

97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/06/1983 with the registered office located at 97 Sydney Place, Bath, Avon BA2 6NE. There are currently 4 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 97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED?

toggle

97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 27/06/1983 .

Where is 97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED located?

toggle

97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED is registered at 97 Sydney Place, Bath, Avon BA2 6NE.

What does 97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED do?

toggle

97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 97 SYDNEY PLACE BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Simon John Newton Heale as a director on 2026-03-01.