LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED

Register to unlock more data on OkredoRegister

LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793625

Incorporation date

25/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1993)
dot icon03/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon24/07/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Second filing of Confirmation Statement dated 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon18/01/2025
Director's details changed for Ms Rachel Hushon on 2025-01-18
dot icon16/01/2025
Appointment of Ms Rachel Hushon as a director on 2025-01-14
dot icon16/01/2025
Termination of appointment of Christopher James Fountain as a director on 2025-01-14
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Termination of appointment of Natalie Ann St Julian-Brown as a director on 2024-04-18
dot icon12/04/2024
Termination of appointment of Edward John Lewis as a director on 2024-04-12
dot icon12/04/2024
Appointment of Mr Christopher James Fountain as a director on 2024-04-12
dot icon12/04/2024
Appointment of Mrs Natalie Ann St Julian-Brown as a director on 2024-04-11
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon04/12/2023
Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-04
dot icon06/11/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01
dot icon28/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon20/10/2011
Termination of appointment of Katherine Lovering as a director
dot icon09/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon25/01/2011
Appointment of Kate Lovering as a director
dot icon16/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/06/2010
Termination of appointment of Karsten Filt as a director
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Karsten Filt on 2009-10-01
dot icon08/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/03/2009
Return made up to 12/02/09; full list of members
dot icon05/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/02/2008
Return made up to 12/02/08; full list of members
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/03/2007
Return made up to 12/02/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon21/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/04/2006
Return made up to 12/02/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon07/04/2006
Secretary's particulars changed
dot icon14/11/2005
Registered office changed on 14/11/05 from: westcross house 73 midford road bath north east somerset BA2 5RJ
dot icon09/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/03/2005
Return made up to 12/02/05; full list of members
dot icon19/01/2005
Director resigned
dot icon10/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/10/2004
Director resigned
dot icon24/02/2004
Return made up to 12/02/04; full list of members
dot icon27/01/2004
New director appointed
dot icon17/01/2004
Director resigned
dot icon17/12/2003
Director resigned
dot icon05/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/02/2003
Return made up to 12/02/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 12/02/02; full list of members
dot icon03/11/2001
New director appointed
dot icon01/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/09/2001
Director resigned
dot icon27/03/2001
Accounts for a small company made up to 2000-03-31
dot icon19/02/2001
Return made up to 12/02/01; full list of members
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: george press & co LTD 181 whiteladies road bristol avon BS8 2RY
dot icon09/06/2000
Secretary resigned
dot icon30/05/2000
Registered office changed on 30/05/00 from: 34 gay street bath BA1 2NT
dot icon18/05/2000
New secretary appointed
dot icon03/03/2000
Return made up to 12/02/00; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
New director appointed
dot icon19/02/1999
Return made up to 12/02/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Accounts for a small company made up to 1997-03-31
dot icon28/10/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Return made up to 25/02/98; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-03-31
dot icon12/03/1997
Return made up to 25/02/97; no change of members
dot icon25/04/1996
Return made up to 25/02/96; full list of members
dot icon20/02/1996
New director appointed
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Registered office changed on 09/11/95 from: 15 lansdown crescent bath avon BA1 5EX
dot icon09/11/1995
New secretary appointed
dot icon09/11/1995
Secretary resigned
dot icon08/08/1995
New director appointed
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon24/03/1995
Return made up to 25/02/95; full list of members
dot icon22/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Return made up to 25/02/94; full list of members
dot icon24/03/1994
Registered office changed on 24/03/94
dot icon14/03/1994
Resolutions
dot icon06/12/1993
Accounting reference date notified as 31/03
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/03/1993
Ad 01/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon02/03/1993
Secretary resigned
dot icon25/02/1993
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
01/01/2027
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)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Edward John
Director
09/08/1998 - 12/04/2024
1
St Julian-Brown, Natalie Ann
Director
11/04/2024 - 18/04/2024
-
GEORGE PRESS & COMPANY
Corporate Secretary
05/05/2000 - 01/11/2000
26
Fairs, Peter John
Secretary
10/03/1994 - 20/10/1995
-
Filt, Karsten
Director
10/04/1999 - 04/06/2010
1

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 LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED

LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED is an(a) Active company incorporated on 25/02/1993 with the registered office located at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP. 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 LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED?

toggle

LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED is currently Active. It was registered on 25/02/1993 .

Where is LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED located?

toggle

LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED is registered at 9 Margarets Buildings, Margarets Buildings, Bath BA1 2LP.

What does LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED do?

toggle

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

What is the latest filing for LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2026-01-01 with no updates.