CAMDEN (BATH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMDEN (BATH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01762833

Incorporation date

19/10/1983

Size

Micro Entity

Contacts

Registered address

Registered address

1 Belmont, Bath BA1 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon01/12/2025
Termination of appointment of Katherine Jennifer Cleve Bensen as a director on 2025-12-01
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Appointment of Mr Shaun Moore as a director on 2025-04-24
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon21/02/2025
Termination of appointment of Patricia Mary Bollen as a director on 2025-02-20
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Appointment of Mr Nigel Edward Pollard as a director on 2024-05-23
dot icon09/05/2024
Termination of appointment of Martin Perry as a secretary on 2024-05-01
dot icon09/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon09/05/2024
Appointment of Oval (765) Ltd T/a West of England Estates as a secretary on 2024-05-01
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon22/08/2022
Notification of a person with significant control statement
dot icon11/08/2022
Termination of appointment of Christopher Maslin as a director on 2022-08-11
dot icon11/08/2022
Cessation of Christopher Maslin as a person with significant control on 2022-08-11
dot icon11/08/2022
Cessation of Patricia Mary Bollen as a person with significant control on 2022-08-11
dot icon11/08/2022
Appointment of Martin Perry as a secretary on 2022-08-11
dot icon11/08/2022
Termination of appointment of Patrica Mary Bollen as a secretary on 2022-08-11
dot icon11/08/2022
Registered office address changed from The Office Haygarth Court Lansdown Grove Bath BA1 5EL to 1 Belmont Bath BA1 5DZ on 2022-08-11
dot icon11/07/2022
Micro company accounts made up to 2021-12-31
dot icon04/07/2022
Director's details changed for Mrs Katherine Jennifer Cleve Bensen on 2022-06-24
dot icon04/07/2022
Appointment of Mrs Katherine Jennifer Cleve Bensen as a director on 2022-06-24
dot icon04/07/2022
Termination of appointment of Sharon Lesley Taylor as a director on 2022-06-24
dot icon17/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon19/04/2021
Termination of appointment of Michael Francis Lake as a director on 2021-04-06
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon25/06/2018
Termination of appointment of Giuseppa Davis as a director on 2018-06-08
dot icon20/06/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon24/10/2016
Appointment of Mrs Sharon Lesley Taylor as a director on 2016-10-19
dot icon26/06/2016
Micro company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-05 no member list
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-05 no member list
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr Michael Francis Lake as a director on 2014-05-09
dot icon11/04/2014
Annual return made up to 2014-04-05 no member list
dot icon11/04/2014
Termination of appointment of Anthony Birts as a director
dot icon11/04/2014
Termination of appointment of Bronwen Kucharsky as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-05 no member list
dot icon09/04/2013
Appointment of Mrs Bronwen Mary Kucharsky as a director
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-05 no member list
dot icon11/04/2012
Director's details changed for Mrs Giuseppa Davis on 2012-01-01
dot icon11/04/2012
Director's details changed for Patricia Mary Bollen on 2011-11-30
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Appointment of Mrs Giuseppa Davis as a director
dot icon25/08/2011
Termination of appointment of Susan Wise as a director
dot icon25/08/2011
Termination of appointment of Bronwen Kucharski as a director
dot icon25/08/2011
Appointment of Mrs Patrica Mary Bollen as a secretary
dot icon15/08/2011
Termination of appointment of Bronwen Kucharski as a secretary
dot icon09/05/2011
Annual return made up to 2011-04-05 no member list
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-05 no member list
dot icon04/05/2010
Director's details changed for Bronwen Mary Kncharski on 2010-04-01
dot icon01/05/2010
Director's details changed for Patricia Mary Bollen on 2010-04-01
dot icon01/05/2010
Director's details changed for Mrs Lesley Mullender on 2010-04-01
dot icon01/05/2010
Director's details changed for Dr Susan Frances Wise on 2010-04-01
dot icon01/05/2010
Director's details changed for Christopher Maslin on 2010-04-01
dot icon01/05/2010
Director's details changed for Anthony Nicholas Birts on 2010-04-01
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Annual return made up to 05/04/09
dot icon09/02/2009
Secretary appointed mrs bronwen mary kucharski
dot icon09/02/2009
Director appointed mrs lesley mullender
dot icon06/02/2009
Appointment terminated director kim parsons
dot icon06/02/2009
Annual return made up to 05/04/08
dot icon06/02/2009
Appointment terminated secretary kim parsons
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2007
New director appointed
dot icon21/07/2007
New secretary appointed
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Annual return made up to 05/04/07
dot icon21/07/2007
Secretary resigned;director resigned
dot icon21/07/2007
Secretary resigned;director resigned
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Annual return made up to 05/04/06
dot icon29/06/2006
New director appointed
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/04/2005
Annual return made up to 05/04/05
dot icon01/07/2004
New secretary appointed
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/04/2004
Annual return made up to 05/04/04
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/05/2003
New director appointed
dot icon02/05/2003
Annual return made up to 05/04/03
dot icon02/05/2003
Director resigned
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon08/11/2002
Secretary resigned;director resigned
dot icon14/06/2002
New director appointed
dot icon07/05/2002
Annual return made up to 05/04/02
dot icon25/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/08/2001
Return made up to 05/04/01; amending return
dot icon25/07/2001
Annual return made up to 05/04/01
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon18/05/2000
Annual return made up to 05/04/00
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Annual return made up to 05/04/99
dot icon09/03/1999
Accounts for a small company made up to 1998-12-31
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
Secretary resigned;director resigned
dot icon16/04/1998
Annual return made up to 05/04/98
dot icon11/03/1998
Accounts for a small company made up to 1997-12-31
dot icon27/04/1997
Annual return made up to 05/04/97
dot icon14/04/1997
Accounts for a small company made up to 1996-12-31
dot icon02/05/1996
Accounts for a small company made up to 1995-12-31
dot icon25/04/1996
Annual return made up to 05/04/96
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
Annual return made up to 05/04/95
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon21/04/1994
Annual return made up to 05/04/94
dot icon20/03/1994
Accounts for a small company made up to 1993-12-31
dot icon15/04/1993
Annual return made up to 05/04/93
dot icon12/03/1993
Accounts for a small company made up to 1992-12-31
dot icon25/04/1992
Annual return made up to 05/04/92
dot icon17/03/1992
Accounts for a small company made up to 1991-12-31
dot icon18/06/1991
Director resigned
dot icon20/05/1991
Annual return made up to 26/03/91
dot icon01/05/1991
Accounts for a small company made up to 1990-12-31
dot icon01/05/1991
New director appointed
dot icon06/06/1990
Annual return made up to 05/04/90
dot icon05/03/1990
Accounts for a small company made up to 1989-12-31
dot icon15/06/1989
Annual return made up to 08/04/89
dot icon05/06/1989
Accounts for a small company made up to 1988-12-31
dot icon02/06/1988
Accounts for a small company made up to 1987-12-31
dot icon02/06/1988
Annual return made up to 20/03/88
dot icon09/03/1988
Registered office changed on 09/03/88 from: 10 haygarth court lansdowne grove bath BA1 5AL
dot icon08/03/1988
Director resigned
dot icon08/03/1988
Annual return made up to 31/12/87
dot icon15/01/1988
Secretary resigned;new secretary appointed
dot icon05/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon05/09/1987
Director resigned;new director appointed
dot icon17/07/1987
New director appointed
dot icon26/06/1987
New director appointed
dot icon19/05/1987
Annual return made up to 31/12/84
dot icon03/04/1987
Accounts for a dormant company made up to 1986-12-31
dot icon03/04/1987
Annual return made up to 31/12/86
dot icon03/04/1987
Registered office changed on 03/04/87 from: stockwood road brislington bristol BS4 5LT
dot icon03/04/1987
Director resigned;new director appointed
dot icon03/04/1987
Resolutions
dot icon27/09/1986
Accounts for a dormant company made up to 1985-12-31
dot icon27/09/1986
Annual return made up to 31/12/85
dot icon27/09/1986
Resolutions
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
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Giuseppa
Director
10/06/2011 - 08/06/2018
2
Moore, Shaun
Director
24/04/2025 - Present
-
Bollen, Patricia Mary
Director
16/04/1999 - 20/02/2025
-
Pollard, Nigel Edward
Director
23/05/2024 - Present
1
Perry, Martin
Secretary
11/08/2022 - 01/05/2024
-

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 CAMDEN (BATH) MANAGEMENT COMPANY LIMITED

CAMDEN (BATH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/10/1983 with the registered office located at 1 Belmont, Bath BA1 5DZ. 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 CAMDEN (BATH) MANAGEMENT COMPANY LIMITED?

toggle

CAMDEN (BATH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/10/1983 .

Where is CAMDEN (BATH) MANAGEMENT COMPANY LIMITED located?

toggle

CAMDEN (BATH) MANAGEMENT COMPANY LIMITED is registered at 1 Belmont, Bath BA1 5DZ.

What does CAMDEN (BATH) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.