CIRCUS HOUSE (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIRCUS HOUSE (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866725

Incorporation date

27/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Charlotte Street, Bath, BA1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1984)
dot icon02/03/2026
Termination of appointment of Peter Carruthers as a director on 2026-03-02
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/01/2022
Director's details changed for Mrs Phyllis Gwendoline O'brien on 2022-01-05
dot icon23/12/2021
Termination of appointment of Anthony Edward Watts as a director on 2021-11-22
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Appointment of Mrs Phyllis Gwendoline O'brien as a director on 2021-06-07
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2021
Director's details changed for Mr Anthony Edward Watts on 2021-01-07
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Notification of a person with significant control statement
dot icon14/11/2018
Cessation of Peter Carruthers as a person with significant control on 2018-11-14
dot icon14/11/2018
Cessation of Anthony Edward Watts as a person with significant control on 2018-11-14
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2015-12-31 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Appointment of Mr Peter Carruthers as a director on 2015-10-02
dot icon09/10/2015
Termination of appointment of Phyllis O'brien as a director on 2015-10-02
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon03/01/2012
Director's details changed for Mrs Phyllis O'brien on 2011-12-31
dot icon23/09/2011
Appointment of Anthony Edward Watts as a director
dot icon15/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 no member list
dot icon13/01/2011
Termination of appointment of Howard Osborne as a director
dot icon13/01/2011
Termination of appointment of Howard Osborne as a secretary
dot icon13/01/2011
Termination of appointment of Richard Warrington as a director
dot icon24/03/2010
Annual return made up to 2009-12-31 no member list
dot icon24/03/2010
Director's details changed for Howard Osborne on 2010-03-24
dot icon24/03/2010
Director's details changed for Richard Warrington on 2010-03-24
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Director appointed phyllis o'brien
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/01/2009
Annual return made up to 31/12/08
dot icon27/01/2009
Director and secretary's change of particulars / howard osborne / 27/01/2009
dot icon27/01/2009
Secretary's change of particulars / howard osbourne / 27/01/2009
dot icon29/09/2008
Secretary appointed howard christian osbourne
dot icon29/09/2008
Appointment terminated director and secretary duncan lawrence
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/01/2008
Annual return made up to 31/12/07
dot icon08/08/2007
New director appointed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Annual return made up to 31/12/06
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon28/12/2005
Registered office changed on 28/12/05 from: 27 gay street bath BA1 2PD
dot icon31/01/2005
Annual return made up to 31/12/04
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/07/2004
New director appointed
dot icon19/04/2004
Annual return made up to 31/12/03
dot icon16/04/2004
Registered office changed on 16/04/04 from: portland house park street bagshot surrey GU19 5PG
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon20/06/2003
New secretary appointed;new director appointed
dot icon20/06/2003
Secretary resigned
dot icon03/03/2003
Registered office changed on 03/03/03 from: circus house the circus bath avon, BA1 2EX
dot icon10/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/02/2003
Annual return made up to 31/12/02
dot icon27/03/2002
Annual return made up to 31/12/01
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2001
Annual return made up to 31/12/00
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Annual return made up to 31/12/99
dot icon08/04/1999
Annual return made up to 31/12/98
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon19/01/1998
Annual return made up to 31/12/97
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Annual return made up to 31/12/96
dot icon10/01/1996
Annual return made up to 31/12/95
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Annual return made up to 31/12/93
dot icon21/01/1993
Annual return made up to 31/12/92
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Annual return made up to 31/12/91
dot icon05/07/1991
Full accounts made up to 1991-03-31
dot icon15/01/1991
Annual return made up to 31/12/90
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon02/05/1990
Annual return made up to 31/12/89
dot icon17/07/1989
Full accounts made up to 1989-03-31
dot icon17/07/1989
Full accounts made up to 1988-03-31
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1989
Registered office changed on 16/05/89 from: broadmead monkton combe near bath BA2 7JE
dot icon16/05/1989
Annual return made up to 31/12/88
dot icon05/08/1988
Director resigned
dot icon05/08/1988
Director resigned
dot icon17/06/1988
Full accounts made up to 1987-03-31
dot icon17/06/1988
Annual return made up to 31/12/87
dot icon19/08/1987
Annual return made up to 31/12/86
dot icon03/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Return made up to 31/12/85; full list of members
dot icon15/12/1986
Director resigned
dot icon27/11/1984
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
31/03/2025
dot iconNext confirmation date
31/12/2026
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
0
4.97K
-
0.00
10.14K
-
2022
0
6.49K
-
0.00
8.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Peter
Director
02/10/2015 - 02/03/2026
2
Osborne, Howard
Director
01/07/2007 - 31/03/2010
1
Mr Anthony Edward Watts
Director
01/09/2011 - 22/11/2021
3
O'brien, Phyllis Gwendoline
Director
15/09/2009 - 02/10/2015
2
O'brien, Phyllis Gwendoline
Director
07/06/2021 - Present
2

Persons with Significant Control

2
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 CIRCUS HOUSE (BATH) MANAGEMENT LIMITED

CIRCUS HOUSE (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/11/1984 with the registered office located at 6 Charlotte Street, Bath, BA1 2NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCUS HOUSE (BATH) MANAGEMENT LIMITED?

toggle

CIRCUS HOUSE (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 27/11/1984 .

Where is CIRCUS HOUSE (BATH) MANAGEMENT LIMITED located?

toggle

CIRCUS HOUSE (BATH) MANAGEMENT LIMITED is registered at 6 Charlotte Street, Bath, BA1 2NE.

What does CIRCUS HOUSE (BATH) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CIRCUS HOUSE (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Peter Carruthers as a director on 2026-03-02.