BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01721908

Incorporation date

10/05/1983

Size

Dormant

Contacts

Registered address

Registered address

Squirrels Tale Bailbrook Lane, Batheaston, Bath, Somerset BA1 7AACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon08/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon15/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-31 no member list
dot icon31/08/2015
Appointment of Mrs Isabel Jessie Miles as a director on 2015-08-15
dot icon31/08/2015
Termination of appointment of Anthony Swiecicki as a director on 2015-08-15
dot icon31/08/2015
Termination of appointment of Barbara Gillian Swiecicka as a director on 2015-08-15
dot icon31/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/02/2015
Annual return made up to 2015-01-31 no member list
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/02/2014
Annual return made up to 2014-01-31 no member list
dot icon28/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-31 no member list
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-31 no member list
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-31 no member list
dot icon25/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-31 no member list
dot icon23/02/2010
Director's details changed for Barbara Gillian Swiecicka on 2010-02-22
dot icon23/02/2010
Director's details changed for Anthony Swiecicki on 2010-02-22
dot icon23/02/2010
Director's details changed for Eleanor Gillian Knechtli on 2010-02-22
dot icon23/02/2010
Director's details changed for Mrs Heather Gait on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Allan Charles Gait on 2010-02-22
dot icon23/02/2010
Director's details changed for Dr Christopher John Cranstoun Knechtli on 2010-02-22
dot icon09/03/2009
Annual return made up to 31/01/09
dot icon23/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/02/2009
Registered office changed on 07/02/2009 from easton dene bailbrook lane bath BA1 7AA
dot icon21/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2008
Director appointed dr christopher john cranstoun knechtli
dot icon03/09/2008
Director appointed eleanor gillian knechtli
dot icon03/09/2008
Appointment terminated director alistair hinton
dot icon03/09/2008
Appointment terminated secretary alistair hinton
dot icon03/09/2008
Appointment terminated director terry hinton
dot icon03/09/2008
Secretary appointed allan gait
dot icon17/01/2008
Annual return made up to 31/12/07
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 31/12/06
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/01/2006
Annual return made up to 31/12/05
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Annual return made up to 31/12/04
dot icon25/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/01/2004
Annual return made up to 31/12/03
dot icon07/03/2003
Annual return made up to 31/12/02
dot icon23/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/01/2002
Annual return made up to 31/12/01
dot icon11/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/03/2001
Annual return made up to 31/12/00
dot icon13/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/01/2000
Annual return made up to 31/12/99
dot icon26/10/1999
Resolutions
dot icon23/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/12/1998
Annual return made up to 31/12/98
dot icon22/06/1998
Accounts for a dormant company made up to 1992-12-31
dot icon18/06/1998
Restoration by order of the court
dot icon18/06/1998
Annual return made up to 31/12/97
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Accounts for a dormant company made up to 1987-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1988-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1989-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1990-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1991-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1993-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1994-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1995-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1996-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1986-12-31
dot icon18/06/1998
Accounts for a dormant company made up to 1985-12-31
dot icon18/06/1998
Registered office changed on 18/06/98 from: st nicholas house high street bristol BS1 2AW
dot icon18/06/1998
Annual return made up to 31/12/87
dot icon18/06/1998
Annual return made up to 31/12/88
dot icon18/06/1998
Annual return made up to 31/12/89
dot icon18/06/1998
Annual return made up to 31/12/90
dot icon18/06/1998
Annual return made up to 31/12/91
dot icon18/06/1998
Annual return made up to 31/12/92
dot icon18/06/1998
Annual return made up to 31/12/93
dot icon18/06/1998
Annual return made up to 31/12/94
dot icon18/06/1998
Annual return made up to 31/12/95
dot icon18/06/1998
Annual return made up to 31/12/96
dot icon18/06/1998
Resolutions
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Resolutions
dot icon24/11/1988
Dissolution
dot icon24/06/1988
First gazette
dot icon05/09/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gait, Heather
Director
24/03/1986 - Present
3
Mr Allan Charles Gait
Director
24/03/1986 - Present
2
Hinton, Alistair Richard
Director
24/03/1986 - 14/08/2008
2
Miles, Isabel Jessie
Director
15/08/2015 - Present
2
Hinton, Terry
Director
24/03/1986 - 14/08/2008
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 BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED

BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/1983 with the registered office located at Squirrels Tale Bailbrook Lane, Batheaston, Bath, Somerset BA1 7AA. 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 BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED?

toggle

BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/1983 .

Where is BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED located?

toggle

BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED is registered at Squirrels Tale Bailbrook Lane, Batheaston, Bath, Somerset BA1 7AA.

What does BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED do?

toggle

BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAILBROOK LANE (BATHEASTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-05 with no updates.