CHILTON COURT BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHILTON COURT BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166896

Incorporation date

18/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon02/04/2026
Micro company accounts made up to 2026-01-31
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon03/03/2025
Micro company accounts made up to 2025-01-31
dot icon06/02/2025
Appointment of Anderley Susan Askham as a director on 2025-02-06
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/02/2024
Micro company accounts made up to 2024-01-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon07/09/2022
Termination of appointment of Robin Anne Moore as a director on 2022-09-07
dot icon05/09/2022
Appointment of Ms Katrina Walters Swift as a director on 2022-08-30
dot icon05/09/2022
Termination of appointment of Holly Claudia Panter as a director on 2022-08-30
dot icon27/07/2022
Appointment of Ms Hannah Tutty as a director on 2022-07-20
dot icon27/07/2022
Termination of appointment of Jasmine Beth Sommers as a director on 2022-07-20
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon01/03/2022
Micro company accounts made up to 2022-01-31
dot icon02/07/2021
Micro company accounts made up to 2021-01-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/02/2020
Micro company accounts made up to 2020-01-31
dot icon01/08/2019
Director's details changed for Ms Jasmine Sommers on 2019-08-01
dot icon01/08/2019
Appointment of Ms Jasmine Sommers as a director on 2019-07-25
dot icon01/08/2019
Termination of appointment of Christina Daunt Bateman as a director on 2019-07-25
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon16/04/2019
Micro company accounts made up to 2019-01-31
dot icon17/01/2019
Appointment of Ms Holly Claudia Panter as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of Susan Margaret Krzowski as a director on 2019-01-15
dot icon07/01/2019
Appointment of Ms Signe Marie Haland as a director on 2019-01-01
dot icon04/01/2019
Termination of appointment of Bruce Stedham Hartley as a director on 2018-11-30
dot icon26/06/2018
Micro company accounts made up to 2018-01-31
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon17/05/2018
Termination of appointment of Penny Margaret Winde Bank as a director on 2018-01-19
dot icon16/05/2018
Termination of appointment of Jane Baber as a secretary on 2014-06-07
dot icon01/02/2018
Appointment of Dr Lisa Hirst as a director on 2018-01-19
dot icon01/02/2018
Termination of appointment of Penny Margaret Windebank as a director on 2018-01-19
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon27/03/2017
Micro company accounts made up to 2017-01-31
dot icon08/06/2016
Annual return made up to 2016-06-08 no member list
dot icon30/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/06/2015
Annual return made up to 2015-06-08 no member list
dot icon12/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/06/2014
Annual return made up to 2014-06-08 no member list
dot icon16/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 2014-04-16
dot icon14/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Appointment of Ms Penny Margaret Windebank as a director
dot icon08/07/2013
Annual return made up to 2013-06-08 no member list
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/07/2012
Annual return made up to 2012-06-08 no member list
dot icon09/07/2012
Secretary's details changed for Jane Baber on 2012-07-01
dot icon16/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/08/2011
Annual return made up to 2011-06-08 no member list
dot icon16/06/2011
Registered office address changed from 16 Abbey Churchyard Bath BA1 1LY on 2011-06-16
dot icon11/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/06/2010
Annual return made up to 2010-06-08 no member list
dot icon30/06/2010
Termination of appointment of Penny Windebank as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/11/2009
Director's details changed for Penny Margaret Winde Bank on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Stephen Ashley Warrin on 2009-11-30
dot icon30/11/2009
Director's details changed for Robin Anne Moore on 2009-11-30
dot icon30/11/2009
Director's details changed for Susan Margaret Krzowski on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Bruce Stedham Hartley on 2009-11-30
dot icon30/11/2009
Director's details changed for Philip Fry on 2009-11-30
dot icon30/11/2009
Director's details changed for Christina Daunt Bateman on 2009-11-30
dot icon02/10/2009
Appointment terminated director robert roshier
dot icon02/10/2009
Director appointed penny windebank
dot icon02/10/2009
Director appointed susan margaret krzowski
dot icon17/07/2009
Director appointed penny margaret winde bank
dot icon03/07/2009
Appointment terminated director alison rivett
dot icon01/07/2009
Annual return made up to 08/06/09
dot icon20/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/06/2008
Annual return made up to 08/06/08
dot icon02/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon09/07/2007
Annual return made up to 08/06/07
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon20/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/06/2006
Annual return made up to 08/06/06
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Location of register of members
dot icon16/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Annual return made up to 08/06/05
dot icon21/11/2005
Full accounts made up to 2005-01-31
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Registered office changed on 11/11/05 from: 17 belmont landsdown road bath BA1 5DZ
dot icon28/07/2004
Annual return made up to 08/06/04
dot icon25/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Annual return made up to 08/06/03
dot icon05/04/2004
Full accounts made up to 2004-01-31
dot icon19/06/2003
Full accounts made up to 2003-01-31
dot icon19/09/2002
Full accounts made up to 2002-01-31
dot icon05/08/2002
Annual return made up to 08/06/02
dot icon05/09/2001
Annual return made up to 08/06/01
dot icon29/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon17/05/2001
Full accounts made up to 2001-01-31
dot icon09/11/2000
Full accounts made up to 2000-01-31
dot icon08/08/2000
Annual return made up to 08/06/00
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon18/08/1999
Annual return made up to 08/06/99
dot icon26/05/1999
Full accounts made up to 1999-01-31
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
Annual return made up to 08/06/98
dot icon30/03/1998
Full accounts made up to 1998-01-31
dot icon24/06/1997
Annual return made up to 08/06/97
dot icon22/04/1997
Full accounts made up to 1997-01-31
dot icon18/03/1997
Registered office changed on 18/03/97 from: 17 belmont lansdown road bath bath & nort east somerset
dot icon23/07/1996
Annual return made up to 08/06/96
dot icon23/07/1996
Registered office changed on 23/07/96 from: the triangle paulton bristol avon BS18 5LE
dot icon23/07/1996
Location of register of members
dot icon01/05/1996
Accounts for a small company made up to 1996-01-31
dot icon18/03/1996
New director appointed
dot icon28/02/1996
Director resigned
dot icon13/11/1995
Accounts for a small company made up to 1995-01-31
dot icon14/06/1995
Annual return made up to 08/06/95
dot icon19/04/1995
Director's particulars changed
dot icon11/04/1995
Director resigned;new director appointed
dot icon07/12/1994
Director resigned;new director appointed
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon04/08/1994
Annual return made up to 08/06/94
dot icon14/07/1993
Accounts for a small company made up to 1993-01-31
dot icon29/06/1993
Annual return made up to 08/06/93
dot icon01/04/1993
Director resigned;new director appointed
dot icon17/06/1992
Annual return made up to 08/06/92
dot icon24/04/1992
Full accounts made up to 1992-01-31
dot icon10/12/1991
Director resigned
dot icon10/12/1991
New director appointed
dot icon24/09/1991
Annual return made up to 08/06/91
dot icon14/06/1991
New director appointed
dot icon14/06/1991
New secretary appointed;new director appointed
dot icon14/06/1991
New director appointed
dot icon05/06/1991
Full accounts made up to 1991-01-31
dot icon23/10/1990
Registered office changed on 23/10/90 from: chilton court chilton road bath BA1 6DR
dot icon20/06/1990
Full accounts made up to 1990-01-31
dot icon20/06/1990
Annual return made up to 08/06/90
dot icon28/06/1989
Director resigned;new director appointed
dot icon20/06/1989
Full accounts made up to 1989-01-31
dot icon20/06/1989
Annual return made up to 15/03/89
dot icon18/07/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon30/03/1988
Accounting reference date notified as 31/01
dot icon18/09/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.29K
-
0.00
-
-
2023
0
6.67K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters Swift, Katrina
Director
30/08/2022 - Present
2
Warrin, Stephen Ashley
Director
15/11/1999 - Present
-
Askham, Anderley Susan
Director
06/02/2025 - Present
-
Tutty, Hannah
Director
20/07/2022 - Present
-
Fry, Philip
Director
01/09/1999 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTON COURT BATH (MANAGEMENT) LIMITED

CHILTON COURT BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There are currently 7 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 CHILTON COURT BATH (MANAGEMENT) LIMITED?

toggle

CHILTON COURT BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 18/09/1987 .

Where is CHILTON COURT BATH (MANAGEMENT) LIMITED located?

toggle

CHILTON COURT BATH (MANAGEMENT) LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does CHILTON COURT BATH (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CHILTON COURT BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2026-01-31.