BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09013532

Incorporation date

28/04/2014

Size

Dormant

Contacts

Registered address

Registered address

9 Southbourne Gardens, Bath BA1 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon05/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon25/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-04-30
dot icon31/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-04-30
dot icon06/06/2022
Notification of Alexander Mayor as a person with significant control on 2022-06-01
dot icon06/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon06/06/2022
Director's details changed for Dr Alexander Mayor on 2022-06-06
dot icon06/06/2022
Appointment of Dr Alexander Mayor as a secretary on 2022-06-01
dot icon06/06/2022
Appointment of Dr Alexander Mayor as a director on 2022-06-01
dot icon22/12/2021
Cessation of Heather Tait Daly as a person with significant control on 2021-11-17
dot icon22/12/2021
Termination of appointment of Heather Tait Daly as a director on 2021-11-17
dot icon23/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-04-30
dot icon22/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon04/11/2019
Micro company accounts made up to 2019-04-30
dot icon19/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon16/03/2019
Registered office address changed from 10 Southbourne Gardens Bath Somerset BA1 6LZ England to 9 Southbourne Gardens Bath BA1 6LZ on 2019-03-16
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon06/06/2018
Notification of Kenneth Michael Lippiatt as a person with significant control on 2018-03-10
dot icon06/06/2018
Notification of Heather Tait Daly as a person with significant control on 2018-03-10
dot icon06/06/2018
Cessation of David John Paul Jervis as a person with significant control on 2018-06-06
dot icon06/06/2018
Notification of Rhiannon Aeres Cambrook-Woods as a person with significant control on 2018-03-01
dot icon31/01/2018
Registered office address changed from I M House South Drive Coleshill Birmingham B46 1DF to 10 Southbourne Gardens Bath Somerset BA1 6LZ on 2018-01-31
dot icon31/01/2018
Termination of appointment of Jonathan Harvey Dyke as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of David John Paul Jervis as a director on 2018-01-31
dot icon31/01/2018
Appointment of Mrs Heather Tait Daly as a director on 2018-01-31
dot icon31/01/2018
Appointment of Mr Kenneth Michael Lippiatt as a director on 2018-01-31
dot icon31/01/2018
Appointment of Ms Rhiannon Aeres Cambrook-Woods as a director on 2018-01-31
dot icon30/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-28 no member list
dot icon13/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-28 no member list
dot icon28/04/2014
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
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lippiatt, Kenneth Michael
Director
31/01/2018 - Present
3
Cambrook-Woods, Rhiannon Aeres
Director
31/01/2018 - Present
27
Mayor, Alexander, Dr
Director
01/06/2022 - Present
-

Persons with Significant Control

5
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 BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED

BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/2014 with the registered office located at 9 Southbourne Gardens, Bath BA1 6LZ. There are currently 3 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 BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/2014 .

Where is BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED is registered at 9 Southbourne Gardens, Bath BA1 6LZ.

What does BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Accounts for a dormant company made up to 2025-04-30.