LONGACRE (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LONGACRE (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08866317

Incorporation date

29/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon21/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Maria Jane Matthews as a director on 2025-08-11
dot icon05/05/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-05-05
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Appointment of Mrs Angela Wheaton as a director on 2024-07-21
dot icon27/06/2024
Appointment of Spg Property Ltd as a secretary on 2024-06-21
dot icon18/06/2024
Registered office address changed from 2 Long Acre Bath BA1 5NL England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-06-18
dot icon18/06/2024
Appointment of Mr Matthew Clements as a director on 2024-06-18
dot icon20/03/2024
Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 2 Long Acre Bath BA1 5NL on 2024-03-20
dot icon20/03/2024
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2024-03-20
dot icon16/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Secretary's details changed for Bath Leasehold Management Ltd on 2023-08-29
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon24/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-24
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon16/08/2021
Secretary's details changed for Bath Leasehold Management Ltd on 2021-08-16
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon14/04/2021
Appointment of Bath Leasehold Management Ltd as a secretary on 2021-04-13
dot icon14/04/2021
Termination of appointment of Bath Leasehold Management as a secretary on 2021-04-13
dot icon14/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon13/04/2021
Appointment of Bath Leasehold Management as a secretary on 2021-04-13
dot icon13/04/2021
Registered office address changed from 1 Belmont West of England Management Bath Avon BA1 5DZ England to 3 Chapel Row Bath BA1 1HN on 2021-04-13
dot icon09/04/2021
Termination of appointment of Paul Martin Perry as a secretary on 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/01/2021
Appointment of Graham Walker as a director on 2021-01-28
dot icon27/01/2021
Appointment of Maria Jane Matthews as a director on 2021-01-27
dot icon03/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon05/02/2020
Termination of appointment of Mark John Tyrrell as a director on 2020-02-05
dot icon05/02/2020
Termination of appointment of Julian Robert Emery as a director on 2020-02-05
dot icon20/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-29 no member list
dot icon21/01/2016
Appointment of Miss Claire Gainford as a director on 2016-01-19
dot icon17/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/08/2015
Registered office address changed from 1 Belmont West of England Estate Management Bath Avon BA1 5DZ England to 1 Belmont West of England Management Bath Avon BA1 5DZ on 2015-08-19
dot icon19/08/2015
Appointment of Mr Paul Martin Perry as a secretary on 2015-08-19
dot icon19/08/2015
Registered office address changed from Darlington Wharf Darlington Road Bath BA2 6NL to 1 Belmont West of England Management Bath Avon BA1 5DZ on 2015-08-19
dot icon04/02/2015
Annual return made up to 2015-01-29 no member list
dot icon29/01/2014
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
31/12/2024
dot iconNext confirmation date
12/01/2027
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)
2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
21/06/2024 - Present
67
Tyrrell, Mark John
Director
29/01/2014 - 05/02/2020
46
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
13/04/2021 - 20/03/2024
136
Gainford, Claire
Director
19/01/2016 - Present
11
Perry, Paul Martin
Secretary
19/08/2015 - 31/03/2021
-

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 LONGACRE (BATH) MANAGEMENT LIMITED

LONGACRE (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/2014 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 5 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 LONGACRE (BATH) MANAGEMENT LIMITED?

toggle

LONGACRE (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 29/01/2014 .

Where is LONGACRE (BATH) MANAGEMENT LIMITED located?

toggle

LONGACRE (BATH) MANAGEMENT LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does LONGACRE (BATH) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-12 with no updates.