CIRCUS MANSIONS BATH LIMITED

Register to unlock more data on OkredoRegister

CIRCUS MANSIONS BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584272

Incorporation date

21/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon27/11/2025
Termination of appointment of Nicholas John Dixon as a director on 2025-11-27
dot icon03/07/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 2025-05-07
dot icon07/05/2025
Appointment of Bath Leasehold Management Ltd as a secretary on 2025-05-07
dot icon06/05/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-01
dot icon25/03/2025
Director's details changed for Miss Joanna Jakusz-Gostomski on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Wendy Elisa Josephine Kelly on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Nicholas John Dixon on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Appointment of Mr Nicholas John Dixon as a director on 2024-10-03
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon02/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon23/02/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-02-23
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/02/2022
Director's details changed for Miss Joanna Jakusz-Gostomski on 2022-02-21
dot icon21/02/2022
Appointment of Miss Joanna Jakusz-Gostomski as a director on 2022-02-21
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Termination of appointment of Michael James Barton-Harvey as a director on 2020-08-03
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon28/02/2019
Termination of appointment of Ingeborg Martha Lynall as a director on 2019-02-22
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/03/2018
Appointment of Mr Michael James Barton-Harvey as a director on 2018-02-19
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon25/01/2018
Termination of appointment of Vera Gertrude Barnes as a director on 2018-01-25
dot icon11/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/08/2016
Termination of appointment of Brian Cedric Catton as a director on 2016-08-26
dot icon22/02/2016
Annual return made up to 2016-02-21 no member list
dot icon13/01/2016
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon05/01/2016
Appointment of Mrs Wendy Elisa Josephine Kelly as a director on 2015-12-14
dot icon16/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon08/04/2015
Annual return made up to 2015-02-21 no member list
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon08/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon08/10/2014
Registered office address changed from C/O Chilton Estate Management Lt 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-08
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/04/2014
Appointment of Brian Cedric Catton as a director
dot icon05/03/2014
Annual return made up to 2014-02-21 no member list
dot icon19/03/2013
Annual return made up to 2013-02-21 no member list
dot icon19/03/2013
Director's details changed for Ruth Margaret Campbell on 2013-02-21
dot icon18/03/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-02-21
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/03/2012
Annual return made up to 2012-02-21 no member list
dot icon15/03/2011
Annual return made up to 2011-02-21 no member list
dot icon15/03/2011
Director's details changed for Ruth Margaret Campbell on 2010-10-01
dot icon27/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/03/2010
Annual return made up to 2010-02-21 no member list
dot icon08/03/2010
Director's details changed for Vera Gertrude Barnes on 2009-10-01
dot icon08/03/2010
Director's details changed for Mrs Ingeborg Martha Lynall on 2009-10-01
dot icon08/03/2010
Director's details changed for Ruth Margaret Campbell on 2009-10-01
dot icon10/08/2009
Director appointed ruth margaret campbell
dot icon20/03/2009
Annual return made up to 21/02/09
dot icon07/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/03/2008
Annual return made up to 21/02/08
dot icon20/03/2007
Annual return made up to 21/02/07
dot icon20/03/2007
Secretary resigned
dot icon03/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/05/2006
Registered office changed on 25/05/06 from: 16 abbey churchyard bath BA1 1LY
dot icon24/05/2006
New secretary appointed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/03/2006
Annual return made up to 21/02/06
dot icon19/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/04/2005
Registered office changed on 21/04/05 from: 36 brock street bath avon BA1 2LJ
dot icon14/03/2005
Annual return made up to 21/02/05
dot icon29/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon10/03/2004
Annual return made up to 21/02/04
dot icon08/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/03/2003
Annual return made up to 21/02/03
dot icon31/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon09/04/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Annual return made up to 21/02/02
dot icon30/10/2000
Accounts for a dormant company made up to 2000-07-31
dot icon27/01/2000
Accounts for a dormant company made up to 1999-07-31
dot icon16/02/1999
Annual return made up to 21/02/99
dot icon30/09/1998
Accounts for a dormant company made up to 1998-07-31
dot icon13/02/1998
Accounts for a dormant company made up to 1997-07-31
dot icon06/07/1997
Accounts for a dormant company made up to 1996-07-31
dot icon12/03/1997
Annual return made up to 21/02/97
dot icon03/04/1996
Annual return made up to 21/02/96
dot icon31/01/1996
Accounts for a dormant company made up to 1995-07-31
dot icon19/04/1995
Accounts for a dormant company made up to 1994-07-31
dot icon15/02/1995
Annual return made up to 21/02/95
dot icon05/04/1994
Annual return made up to 21/02/94
dot icon11/11/1993
Accounts for a dormant company made up to 1993-07-31
dot icon01/11/1993
Secretary resigned;new secretary appointed
dot icon22/02/1993
Annual return made up to 21/02/93
dot icon18/01/1993
Accounts for a dormant company made up to 1992-07-31
dot icon23/12/1992
Resolutions
dot icon25/03/1992
Annual return made up to 21/02/92
dot icon16/10/1991
Accounting reference date notified as 31/07
dot icon05/03/1991
Registered office changed on 05/03/91 from: 181 newfoundland road bristol avon BS2 9LU
dot icon05/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1991
Director's particulars changed;new director appointed
dot icon21/02/1991
Incorporation
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
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 01/05/2025
2825
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
07/05/2025 - Present
136
Jakusz-Gostomski, Joanna
Director
21/02/2022 - Present
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
21/02/1991 - 21/02/1991
3976
Barton-Harvey, Michael James
Director
19/02/2018 - 03/08/2020
18

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 CIRCUS MANSIONS BATH LIMITED

CIRCUS MANSIONS BATH LIMITED is an(a) Active company incorporated on 21/02/1991 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. 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 CIRCUS MANSIONS BATH LIMITED?

toggle

CIRCUS MANSIONS BATH LIMITED is currently Active. It was registered on 21/02/1991 .

Where is CIRCUS MANSIONS BATH LIMITED located?

toggle

CIRCUS MANSIONS BATH LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does CIRCUS MANSIONS BATH LIMITED do?

toggle

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

What is the latest filing for CIRCUS MANSIONS BATH LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.