BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01789534

Incorporation date

07/02/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1984)
dot icon29/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Replacement Filing for the appointment of Mr Mark Goodrick Janaway as a director
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon12/03/2026
Appointment of Mr Mark Goodrick Janaway as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Mark Goodrick Janaway as a director on 2026-03-10
dot icon11/03/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon24/02/2026
Registered office address changed from C/O Nestmoove 4 Queen Street Bath BA1 1HE England to C/O 24 Frankley Buildings Bath BA1 6EG on 2026-02-24
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/12/2024
Registered office address changed from C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath BA1 1HE on 2024-12-09
dot icon09/12/2024
Secretary's details changed for Ehomemove Ltd on 2024-12-01
dot icon09/12/2024
Director's details changed for Ms Celia Fazan on 2024-12-01
dot icon09/12/2024
Director's details changed for Mr David Christopher Froggatt on 2024-12-01
dot icon09/12/2024
Director's details changed for Mr Mark Goodrick Janaway on 2024-12-01
dot icon09/12/2024
Director's details changed for Wendy Patricia Keaveney on 2024-12-01
dot icon09/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon02/05/2024
Appointment of Ms Celia Fazan as a director on 2024-05-02
dot icon20/12/2023
Micro company accounts made up to 2023-06-30
dot icon20/11/2023
Appointment of Mr Mark Goodrick Janaway as a director on 2023-11-14
dot icon13/11/2023
Termination of appointment of Samantha Mason as a director on 2023-10-03
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon13/11/2023
Termination of appointment of Alan Christopher Pippett as a director on 2023-10-13
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/03/2023
Appointment of Ehomemove Ltd as a secretary on 2023-03-27
dot icon08/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon24/10/2022
Appointment of Mr David Julian Meager as a director on 2022-10-24
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/01/2022
Registered office address changed from 256 Southmead Road Bristol Somerset BS10 5EN United Kingdom to C/O Nestmoove 2 Beaufort West London Road Bath BA1 6QB on 2022-01-17
dot icon17/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon18/10/2021
Termination of appointment of Adam Church Ltd as a secretary on 2021-10-05
dot icon07/07/2021
Termination of appointment of Rosemary Samson as a director on 2021-07-07
dot icon28/01/2021
Appointment of Ms Samantha Mason as a director on 2021-01-28
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon24/08/2020
Micro company accounts made up to 2020-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-06-30
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 icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon15/11/2018
Appointment of Mr David Christopher Froggatt as a director on 2018-11-14
dot icon01/10/2018
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 256 Southmead Road Bristol Somerset BS10 5EN on 2018-10-01
dot icon19/09/2018
Director's details changed for Wendy Patricia Keaveney on 2018-09-19
dot icon17/09/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-09-14
dot icon17/09/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2018-09-17
dot icon17/09/2018
Appointment of Mr Adam Church as a secretary on 2018-09-17
dot icon21/05/2018
Appointment of Mrs Rosemary Samson as a director on 2018-05-10
dot icon11/05/2018
Termination of appointment of Elizabeth Isabel Brown as a director on 2018-05-07
dot icon28/02/2018
Termination of appointment of George Frederick Paddock as a director on 2018-02-22
dot icon21/02/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Termination of appointment of Herbert Raymond Wearmouth as a director on 2018-01-10
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon31/05/2017
Appointment of Mr George Frederick Paddock as a director on 2017-05-11
dot icon22/03/2017
Termination of appointment of Peter Nicholas Godfrey as a director on 2017-03-13
dot icon22/03/2017
Appointment of Mr Peter Nicholas Godfrey as a director on 2017-03-13
dot icon22/03/2017
Termination of appointment of Andrew John Wrigley as a director on 2017-03-13
dot icon22/03/2017
Appointment of Mr Andrew John Wrigley as a director on 2017-03-13
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon11/04/2016
Appointment of Mr Alan Christopher Pippett as a director on 2015-05-11
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-11-06 no member list
dot icon02/09/2015
Appointment of Ms Elizabeth Isabel Brown as a director on 2015-09-01
dot icon30/04/2015
Termination of appointment of Rosemary Samson as a director on 2015-04-30
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-11-06 no member list
dot icon06/10/2014
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-06
dot icon06/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon06/10/2014
Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH England to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon06/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon02/07/2014
Termination of appointment of David Froggatt as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-11-06 no member list
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/11/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2012-11-06
dot icon29/11/2012
Annual return made up to 2012-11-06 no member list
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-11-06 no member list
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/01/2011
Termination of appointment of Susan Pethybridge as a director
dot icon23/11/2010
Annual return made up to 2010-11-06 no member list
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Director's details changed for Wendy Patricia Keaveney on 2009-10-01
dot icon02/12/2009
Annual return made up to 2009-11-06 no member list
dot icon02/12/2009
Director's details changed for David Christopher Froggatt on 2009-10-01
dot icon02/12/2009
Director's details changed for Rosemary Samson on 2009-10-01
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Herbert Raymond Wearmouth on 2009-10-01
dot icon02/12/2009
Director's details changed for Susan Rose Pethybridge on 2009-10-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/02/2009
Appointment terminated director rosemary dyer
dot icon13/11/2008
Annual return made up to 06/11/08
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/11/2007
Annual return made up to 06/11/07
dot icon28/11/2007
Director's particulars changed
dot icon17/08/2007
Director resigned
dot icon05/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/03/2007
New director appointed
dot icon15/11/2006
Annual return made up to 06/11/06
dot icon15/11/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Registered office changed on 14/08/06 from: 108 whiteladies road clifton bristol BS8 2PB
dot icon09/05/2006
Secretary's particulars changed
dot icon10/03/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon07/11/2005
Annual return made up to 06/11/05
dot icon06/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon15/09/2005
Director resigned
dot icon10/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/01/2005
Annual return made up to 06/11/04
dot icon04/01/2005
New secretary appointed
dot icon03/12/2004
Secretary resigned
dot icon30/11/2004
New director appointed
dot icon07/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/12/2003
Annual return made up to 06/11/03
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon28/03/2003
New director appointed
dot icon11/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon05/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/11/2002
Annual return made up to 06/11/02
dot icon13/11/2002
New secretary appointed
dot icon28/08/2002
Director resigned
dot icon20/08/2002
Annual return made up to 06/11/01
dot icon16/08/2002
Director resigned
dot icon22/10/2001
New director appointed
dot icon23/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon13/06/2001
New director appointed
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Annual return made up to 06/11/00
dot icon02/08/2000
Full accounts made up to 1999-06-30
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: elliot-newman 34 gay street bath BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon03/12/1999
Annual return made up to 06/11/99
dot icon11/11/1998
Annual return made up to 06/11/98
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon24/06/1998
Accounts for a small company made up to 1997-06-30
dot icon17/12/1997
Annual return made up to 18/11/97
dot icon06/05/1997
Full accounts made up to 1996-06-30
dot icon17/12/1996
Annual return made up to 18/11/96
dot icon13/03/1996
Full accounts made up to 1995-06-30
dot icon05/12/1995
Annual return made up to 18/11/95
dot icon21/08/1995
Auditor's resignation
dot icon21/08/1995
Auditor's resignation
dot icon31/03/1995
Full accounts made up to 1994-06-30
dot icon30/11/1994
Annual return made up to 18/11/94
dot icon03/05/1994
Director resigned;new director appointed
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon01/12/1993
Annual return made up to 18/11/93
dot icon01/12/1993
Director resigned;new director appointed
dot icon26/11/1993
New director appointed
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon20/11/1992
Annual return made up to 18/11/92
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon15/02/1992
Annual return made up to 30/11/91
dot icon15/11/1991
Secretary resigned;new secretary appointed
dot icon15/11/1991
Registered office changed on 15/11/91 from: 6 bedford court bedford st bath avon BA1 6PH
dot icon05/08/1991
Full accounts made up to 1990-06-30
dot icon28/05/1991
Annual return made up to 21/03/90
dot icon10/01/1991
New director appointed
dot icon10/01/1991
New director appointed
dot icon15/11/1990
Director resigned
dot icon15/01/1990
Director resigned
dot icon15/01/1990
Secretary resigned
dot icon15/01/1990
New secretary appointed
dot icon15/01/1990
New director appointed
dot icon03/01/1990
Annual return made up to 30/11/89
dot icon03/01/1990
Accounts for a small company made up to 1989-06-30
dot icon18/09/1989
New director appointed
dot icon31/08/1989
Director resigned
dot icon24/08/1989
New secretary appointed;new director appointed
dot icon24/08/1989
Secretary resigned
dot icon06/04/1989
Registered office changed on 06/04/89 from: 32 bedford court bedford street bath avon BA1 6PH
dot icon06/04/1989
Annual return made up to 21/12/88
dot icon20/03/1989
Full accounts made up to 1988-06-30
dot icon29/01/1988
Registered office changed on 29/01/88 from: 10 bedford court bath BA1 6PH
dot icon15/01/1988
Accounts for a small company made up to 1987-06-30
dot icon06/01/1988
Director's particulars changed
dot icon06/01/1988
New director appointed
dot icon10/12/1987
Annual return made up to 12/11/87
dot icon13/04/1987
Annual return made up to 23/12/86
dot icon05/03/1987
Accounts for a small company made up to 1986-06-30
dot icon03/12/1986
Director resigned;new director appointed
dot icon19/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.17K
-
0.00
-
-
2022
0
16.73K
-
0.00
-
-
2023
0
23.39K
-
0.00
-
-
2023
0
23.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.39K £Ascended39.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 14/09/2018
2825
EHOMEMOVE LTD
Corporate Secretary
27/03/2023 - Present
21
ADAM CHURCH LIMITED
Corporate Secretary
02/08/2019 - 05/10/2021
116
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - 01/08/2006
84
Meager, David Julian
Director
24/10/2022 - Present
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 BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED

BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/02/1984 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED?

toggle

BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/02/1984 .

Where is BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED located?

toggle

BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BEDFORD COURT BATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2025-06-30.