ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02097674

Incorporation date

06/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1987)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/12/2025
Director's details changed for Mrs Juliette Mary Goodwin on 2025-12-15
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon27/03/2025
Director's details changed for Mrs Juliette Mary Goodwin on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Nadejda Hanreich on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Paul Denis Meyers on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Richard Ransford on 2025-03-26
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon02/01/2025
Termination of appointment of Penny Ann Philip as a director on 2024-12-30
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/11/2023
Termination of appointment of Dale Denning as a director on 2023-11-20
dot icon20/11/2023
Appointment of Mr Dale Denning as a director on 2023-11-20
dot icon19/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/01/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-03
dot icon12/12/2022
Appointment of Mr Paul Denis Meyers as a director on 2022-12-09
dot icon08/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/02/2022
Appointment of Mr Richard Ransford as a director on 2021-11-25
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon04/01/2022
Termination of appointment of Margaret Anne Tallentire as a director on 2021-12-07
dot icon12/10/2021
Appointment of Susanna Stuart as a director on 2021-09-30
dot icon07/09/2021
Appointment of Mrs Nadejda Hanreich as a director on 2020-11-26
dot icon23/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/01/2020
Termination of appointment of John Vaughan Ransford as a director on 2020-01-27
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/11/2019
Termination of appointment of Sarah Elizabeth Webb as a director on 2019-11-06
dot icon23/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/03/2017
Appointment of Mr John Vaughan Ransford as a director on 2017-02-09
dot icon27/03/2017
Second filing of Confirmation Statement dated 31/12/2016
dot icon09/03/2017
Director's details changed for Ms Margaret Anne Tallentire on 2017-03-09
dot icon09/03/2017
Director's details changed for Penny Ann Philip on 2017-03-09
dot icon09/03/2017
Director's details changed for Mrs Juliette Mary Goodwin on 2017-03-09
dot icon16/02/2017
Director's details changed for Dr Sarah Elizabeth Webb on 2017-02-16
dot icon13/02/2017
Secretary's details changed for Hml Company Secretarial Services Ltd on 2017-02-10
dot icon10/02/2017
Director's details changed for Mrs Juliette Mary Goodwin on 2017-02-10
dot icon10/02/2017
Director's details changed for Mrs Juliette Mary Goodwin on 2017-02-10
dot icon10/02/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 2017-02-10
dot icon25/01/2017
Termination of appointment of Wendy Anne Ransford as a director on 2016-11-29
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/11/2014
Appointment of Ms Margaret Anne Tallentire as a director on 2014-10-28
dot icon02/10/2014
Termination of appointment of Paul Martin Perry as a secretary on 2014-10-01
dot icon01/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon01/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon01/10/2014
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-01
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/06/2013
Appointment of Mrs Deborah Mary Velleman as a secretary
dot icon11/06/2013
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ on 2013-06-11
dot icon07/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Kathleen Simpson as a director
dot icon15/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Dr Sarah Elizabeth Webb on 2009-10-01
dot icon06/01/2010
Director's details changed for Penny Ann Philip on 2009-10-01
dot icon06/01/2010
Director's details changed for Wendy Anne Ransford on 2009-10-01
dot icon06/01/2010
Director's details changed for Juliette Mary Goodwin on 2009-10-01
dot icon06/01/2010
Director's details changed for Kathleen Mary Elizabeth Simpson on 2009-10-01
dot icon27/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
Secretary's particulars changed
dot icon13/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/05/2006
Director resigned
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath avon BA2 5RT
dot icon03/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon24/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon28/09/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon27/06/2001
Accounts made up to 2001-03-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
Accounts made up to 2000-03-31
dot icon14/11/2000
Secretary resigned
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
Registered office changed on 15/09/00 from: blenheim house henry street bath avon BA1 1JR
dot icon01/02/2000
New director appointed
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon26/10/1998
Accounts made up to 1998-03-31
dot icon16/01/1998
Accounts made up to 1997-03-31
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Secretary resigned;director resigned
dot icon27/01/1997
Accounts made up to 1996-03-31
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon17/04/1996
New director appointed
dot icon18/02/1996
Director resigned;new director appointed
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon12/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1995
Accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 31/12/94; no change of members
dot icon22/01/1995
Accounts made up to 1994-03-31
dot icon09/01/1995
Director resigned
dot icon17/05/1994
Director's particulars changed
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon01/09/1993
Accounts made up to 1993-03-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon24/11/1992
Accounts made up to 1992-03-31
dot icon23/03/1992
Return made up to 31/12/91; no change of members
dot icon29/01/1992
New director appointed
dot icon10/12/1991
Accounts made up to 1991-03-31
dot icon17/10/1991
New director appointed
dot icon13/05/1991
Registered office changed on 13/05/91 from: abbey house abbey green bath avon BA1 1NR
dot icon29/04/1991
Accounts made up to 1990-03-31
dot icon29/04/1991
Accounts made up to 1989-03-31
dot icon05/04/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon13/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Return made up to 31/03/89; full list of members
dot icon05/12/1990
Return made up to 31/03/90; full list of members
dot icon24/10/1990
Secretary resigned;new director appointed
dot icon27/09/1990
Accounts made up to 1988-03-31
dot icon27/09/1990
Accounts made up to 1987-03-31
dot icon10/11/1989
Return made up to 31/12/88; full list of members
dot icon06/02/1987
Certificate of Incorporation
dot icon06/02/1987
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
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
2022
0
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Bogie, Clive Frederick Andrew
Director
18/12/1995 - 12/09/1997
1
Velleman, Deborah Mary
Secretary
11/06/2013 - 01/10/2014
-
Stuart, Susanna
Director
30/09/2021 - Present
-
Hanreich, Nadejda
Director
26/11/2020 - 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 ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED

ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1987 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/1987 .

Where is ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBEY HOUSE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.