ATTEWELL COURT LIMITED

Register to unlock more data on OkredoRegister

ATTEWELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01476927

Incorporation date

04/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1980)
dot icon24/03/2026
Appointment of Dr John Gordon Robert Moss as a director on 2026-03-24
dot icon14/01/2026
Micro company accounts made up to 2025-06-30
dot icon01/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon02/09/2025
Termination of appointment of Sarah Witherspoon as a director on 2025-09-01
dot icon15/01/2025
Micro company accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon20/11/2024
Termination of appointment of Peter Tiernan as a director on 2024-11-19
dot icon14/09/2024
Second filing of Confirmation Statement dated 2024-01-29
dot icon15/05/2024
Second filing of Confirmation Statement dated 2024-01-29
dot icon28/02/2024
Termination of appointment of Harry Speller as a director on 2024-02-28
dot icon30/01/2024
Registered office address changed from 1 Belmont Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 2024-01-30
dot icon30/01/2024
Appointment of Bath Leasehold Management Ltd as a secretary on 2024-01-30
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon06/11/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01
dot icon29/10/2023
Micro company accounts made up to 2023-06-30
dot icon27/03/2023
Termination of appointment of Glynis Gurney as a director on 2023-03-27
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/02/2023
Appointment of Mr Harry Speller as a director on 2023-02-09
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon17/06/2022
Appointment of Glynis Gurney as a director on 2022-06-17
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon18/01/2022
Appointment of Douglas Retallack Thompson as a director on 2022-01-18
dot icon21/10/2021
Termination of appointment of Jennifer Frayling as a director on 2021-10-21
dot icon18/03/2021
Appointment of Paul Martin Perry as a secretary on 2021-03-05
dot icon18/03/2021
Termination of appointment of Adam Church Ltd as a secretary on 2021-03-05
dot icon18/03/2021
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 1 Belmont Bath BA1 5DZ on 2021-03-18
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon03/09/2020
Micro company accounts made up to 2020-06-30
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-06-30
dot icon25/09/2019
Termination of appointment of Samuel David Goldsmith as a director on 2019-09-25
dot icon15/08/2019
Appointment of Adam Church Ltd as a secretary on 2019-08-02
dot icon15/08/2019
Termination of appointment of Adam Church as a secretary on 2019-08-02
dot icon06/02/2019
Appointment of Mr Adam Church as a secretary on 2019-02-06
dot icon06/02/2019
Termination of appointment of Samuel David Goldsmith as a secretary on 2019-02-06
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon04/02/2019
Director's details changed for Sarah Witherspoon on 2019-02-04
dot icon04/02/2019
Director's details changed for Ms Jane Toplis on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Peter Tiernan on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Samuel David Goldsmith on 2019-02-04
dot icon04/02/2019
Secretary's details changed for Mr Samuel David Goldsmith on 2019-02-04
dot icon04/02/2019
Director's details changed for Ms Jennifer Frayling on 2019-02-04
dot icon04/02/2019
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2019-02-04
dot icon17/09/2018
Micro company accounts made up to 2018-06-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon21/08/2017
Micro company accounts made up to 2017-06-30
dot icon08/05/2017
Appointment of Ms Jennifer Frayling as a director on 2017-04-24
dot icon08/05/2017
Appointment of Mr Peter Tiernan as a director on 2017-04-24
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon19/12/2016
Director's details changed for Ms Jane Toplis on 2016-12-05
dot icon19/12/2016
Appointment of Ms Jane Toplis as a director on 2016-10-31
dot icon19/12/2016
Termination of appointment of Joan Rosemary Heal as a director on 2016-10-31
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/08/2016
Termination of appointment of Jennifer Frayling as a director on 2016-08-08
dot icon29/03/2016
Appointment of Mr Samuel David Goldsmith as a director on 2016-02-06
dot icon24/02/2016
Termination of appointment of Peter Tiernan as a director on 2016-02-06
dot icon24/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2015
Appointment of Ms Jennifer Frayling as a director on 2014-11-04
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Appointment of Mr Samuel David Goldsmith as a secretary
dot icon02/07/2014
Termination of appointment of Jennifer Frayling as a secretary
dot icon17/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT on 2014-04-17
dot icon25/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Registered office address changed from 16 Abbey Churchyard Bath Avon BA1 1LY on 2011-06-16
dot icon14/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon23/04/2010
Director's details changed for Sarah Witherspoon on 2010-03-17
dot icon23/04/2010
Director's details changed for Joan Rosemary Heal on 2010-03-17
dot icon23/04/2010
Director's details changed for Peter Tiernan on 2010-03-17
dot icon02/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Director appointed sarah witherspoon
dot icon29/04/2009
Appointment terminate, director jean pile logged form
dot icon24/04/2009
Return made up to 05/02/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/03/2008
Return made up to 05/02/08; full list of members
dot icon28/03/2008
Appointment terminated director kenneth digby
dot icon28/03/2008
Appointment terminated secretary kenneth digby
dot icon28/03/2008
Director's change of particulars / peter tiernan / 28/03/2008
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Director resigned
dot icon30/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/03/2007
Return made up to 05/02/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/05/2006
Return made up to 05/02/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/02/2005
Return made up to 05/02/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon19/02/2004
Return made up to 05/02/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/02/2003
Return made up to 05/02/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-06-30
dot icon13/02/2002
Return made up to 05/02/02; full list of members
dot icon07/09/2001
Accounts for a small company made up to 2001-06-30
dot icon14/02/2001
Return made up to 05/02/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-06-30
dot icon16/02/2000
Return made up to 05/02/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
New director appointed
dot icon24/02/1999
Return made up to 05/02/99; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1998-06-30
dot icon16/02/1998
Return made up to 05/02/98; full list of members
dot icon29/08/1997
Accounts for a small company made up to 1997-06-30
dot icon26/08/1997
Director resigned
dot icon05/02/1997
Return made up to 05/02/97; change of members
dot icon29/08/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon06/08/1996
Accounts for a small company made up to 1996-06-30
dot icon12/07/1996
New secretary appointed
dot icon12/07/1996
Secretary resigned;director resigned
dot icon12/07/1996
Director resigned
dot icon31/01/1996
Return made up to 05/02/96; change of members
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon04/08/1995
Accounts for a small company made up to 1995-06-30
dot icon28/06/1995
Director resigned
dot icon29/01/1995
Director resigned
dot icon29/01/1995
Return made up to 05/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon30/08/1994
Accounts for a small company made up to 1994-06-30
dot icon16/02/1994
Return made up to 05/02/94; no change of members
dot icon16/02/1994
Director resigned
dot icon16/02/1994
New director appointed
dot icon26/08/1993
Accounts for a small company made up to 1993-06-30
dot icon25/08/1993
Director resigned;new director appointed
dot icon31/01/1993
Return made up to 05/02/93; full list of members
dot icon18/12/1992
Accounts for a small company made up to 1992-06-30
dot icon30/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1992
New secretary appointed;director resigned;new director appointed
dot icon30/04/1992
Return made up to 05/02/92; no change of members
dot icon12/12/1991
Return made up to 15/01/83; full list of members
dot icon01/11/1991
Accounts for a small company made up to 1991-06-30
dot icon01/11/1991
Return made up to 05/02/91; no change of members
dot icon08/10/1991
Registered office changed on 08/10/91 from: 7 attewell court devonshire buildings bath BA2 4ST
dot icon29/04/1991
Full accounts made up to 1981-06-30
dot icon29/04/1991
Return made up to 24/06/81; full list of members
dot icon30/10/1990
Accounts for a small company made up to 1990-06-30
dot icon30/10/1990
Return made up to 25/04/90; full list of members
dot icon17/11/1989
Return made up to 05/02/89; full list of members
dot icon20/07/1989
Registered office changed on 20/07/89 from: 23 pickwick road corsham wilts
dot icon21/04/1989
Wd 07/04/89 ad 24/06/81-30/06/82 £ si 15@1=15 £ ic 2/17
dot icon29/03/1989
New director appointed
dot icon29/03/1989
New secretary appointed;new director appointed
dot icon29/03/1989
Secretary resigned;director resigned
dot icon29/03/1989
Full accounts made up to 1988-06-30
dot icon29/03/1989
Full accounts made up to 1987-06-30
dot icon29/03/1989
Full accounts made up to 1986-06-30
dot icon29/03/1989
Return made up to 05/02/88; full list of members
dot icon29/03/1989
Return made up to 05/02/87; full list of members
dot icon29/03/1989
Return made up to 21/05/86; full list of members
dot icon29/03/1989
Return made up to 18/01/85; full list of members
dot icon29/03/1989
Return made up to 20/01/84; full list of members
dot icon29/03/1989
Return made up to 14/01/83; full list of members
dot icon29/03/1989
Return made up to 07/02/82; full list of members
dot icon17/03/1989
Restoration by order of the court
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Dissolution
dot icon22/07/1986
First gazette
dot icon04/02/1980
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
-
-
2022
0
150.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
30/01/2024 - Present
136
ADAM CHURCH LIMITED
Corporate Secretary
02/08/2019 - 05/03/2021
116
Toplis, Jane
Director
31/10/2016 - Present
2
Thompson, Douglas Retallack
Director
18/01/2022 - Present
2
Goldsmith, Samuel David
Director
06/02/2016 - 25/09/2019
1

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 ATTEWELL COURT LIMITED

ATTEWELL COURT LIMITED is an(a) Active company incorporated on 04/02/1980 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. 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 ATTEWELL COURT LIMITED?

toggle

ATTEWELL COURT LIMITED is currently Active. It was registered on 04/02/1980 .

Where is ATTEWELL COURT LIMITED located?

toggle

ATTEWELL COURT LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does ATTEWELL COURT LIMITED do?

toggle

ATTEWELL COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATTEWELL COURT LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Dr John Gordon Robert Moss as a director on 2026-03-24.