BATH STONE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BATH STONE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662877

Incorporation date

04/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

12b George Street, Bath BA1 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon25/06/2025
Change of details for Ms Anna Lucy Moore as a person with significant control on 2025-06-25
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon29/02/2024
Registered office address changed from 14 Queen Square C/O Zig Zag Chartered Accountants Bath BA1 2HN England to 12B George Street Bath BA1 2EH on 2024-02-29
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Satisfaction of charge 066628770001 in full
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon22/05/2020
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon04/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/09/2018
Confirmation statement made on 2018-08-04 with updates
dot icon04/09/2018
Change of details for Anna Bright-Moore as a person with significant control on 2018-09-04
dot icon02/07/2018
Resolutions
dot icon22/05/2018
Registration of charge 066628770001, created on 2018-05-02
dot icon18/05/2018
Change of details for Anna Bright-Moore as a person with significant control on 2018-05-16
dot icon18/05/2018
Change of details for Anna Bright-Moore as a person with significant control on 2018-05-16
dot icon18/05/2018
Notification of Sarah Rachael Bryant as a person with significant control on 2018-05-16
dot icon18/05/2018
Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 14 Queen Square C/O Zig Zag Chartered Accountants Bath BA1 2HN on 2018-05-18
dot icon17/05/2018
Cessation of Mark Eric Naylor as a person with significant control on 2018-05-16
dot icon17/05/2018
Appointment of Mrs Sarah Rachael Bryant as a director on 2018-05-16
dot icon17/05/2018
Termination of appointment of Mark Eric Naylor as a director on 2018-05-16
dot icon17/05/2018
Termination of appointment of Angela Sian Louise Naylor as a secretary on 2018-05-16
dot icon17/05/2018
Appointment of Ms Anna Lucy Moore as a director on 2018-05-16
dot icon28/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/09/2017
Change of details for Anna Bright-Moore as a person with significant control on 2017-04-06
dot icon11/09/2017
Confirmation statement made on 2017-08-04 with updates
dot icon11/09/2017
Change of details for Mr Mark Eric Naylor as a person with significant control on 2017-04-06
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/05/2016
Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH to 11 Laura Place Bath BA2 4BL on 2016-05-25
dot icon27/10/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon26/09/2014
Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP to Isabella Mews the Avenue Combe Down Bath BA2 5EH on 2014-09-26
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-03
dot icon18/05/2012
Resolutions
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mark Eric Naylor on 2011-08-03
dot icon24/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-04
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 04/08/09; full list of members
dot icon08/09/2008
Ad 04/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/08/2008
Secretary appointed angela sian louise naylor
dot icon12/08/2008
Director appointed mark eric naylor
dot icon08/08/2008
Appointment terminated director corporate appointments LIMITED
dot icon04/08/2008
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
05/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
77.37K
-
0.00
138.00K
-
2022
12
62.00K
-
0.00
137.72K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Mark Eric
Director
04/08/2008 - 16/05/2018
-
Moore, Anna Lucy
Director
16/05/2018 - Present
5
Bryant, Sarah Rachael
Director
16/05/2018 - Present
5
Naylor, Angela Sian Louise
Secretary
04/08/2008 - 16/05/2018
-
Corporate Appointments Limited
Corporate Director
04/08/2008 - 04/08/2008
-

Persons with Significant Control

3
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 BATH STONE PROPERTY LIMITED

BATH STONE PROPERTY LIMITED is an(a) Active company incorporated on 04/08/2008 with the registered office located at 12b George Street, Bath BA1 2EH. There are currently 2 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 BATH STONE PROPERTY LIMITED?

toggle

BATH STONE PROPERTY LIMITED is currently Active. It was registered on 04/08/2008 .

Where is BATH STONE PROPERTY LIMITED located?

toggle

BATH STONE PROPERTY LIMITED is registered at 12b George Street, Bath BA1 2EH.

What does BATH STONE PROPERTY LIMITED do?

toggle

BATH STONE PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BATH STONE PROPERTY LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.