ONE MANVERS STREET LIMITED

Register to unlock more data on OkredoRegister

ONE MANVERS STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695966

Incorporation date

12/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2008)
dot icon30/08/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon18/08/2023
Secretary's details changed for Bath Leasehold Management Ltd on 2023-08-16
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-12-31
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 icon12/10/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon20/09/2022
Appointment of Bath Leasehold Management Ltd as a secretary on 2022-09-20
dot icon20/09/2022
Registered office address changed from 1 Manvers Street Bath BA1 1JQ England to 4 Chapel Row Bath BA1 1HN on 2022-09-20
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Registered office address changed from One Manvers Street Bath Bath & Ne Somerset BA1 1QZ to 1 Manvers Street Bath BA1 1JQ on 2021-09-30
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon02/09/2021
Appointment of Mrs Evelyn Nayla Knowles as a director on 2021-08-10
dot icon19/08/2021
Termination of appointment of Richard Alistair Williamson as a director on 2021-08-10
dot icon04/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon14/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon25/07/2017
Termination of appointment of Lauren Amey Knowles as a director on 2017-07-13
dot icon25/07/2017
Termination of appointment of Linda Holmes as a director on 2017-07-13
dot icon26/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/08/2016
Appointment of Mr Paul Timothy Haskins as a director on 2016-05-17
dot icon09/08/2016
Appointment of Mr Richard Wharton Crallan as a director on 2016-05-17
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Termination of appointment of Michael William Mayfield as a director on 2015-11-01
dot icon22/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon22/09/2015
Director's details changed for Miss Lauren Amey Knowles on 2015-09-01
dot icon22/09/2015
Director's details changed for Mr Michael William Mayfield on 2015-09-01
dot icon22/09/2015
Director's details changed for Mrs Linda Holmes on 2015-09-01
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon11/08/2014
Appointment of Mr Michael William Mayfield as a director on 2014-07-08
dot icon11/08/2014
Appointment of Miss Lauren Amey Knowles as a director on 2014-07-08
dot icon11/08/2014
Appointment of Mrs Linda Holmes as a director on 2014-07-26
dot icon06/03/2014
Appointment of Mr Richard Alistair Williamson as a director
dot icon05/03/2014
Termination of appointment of Derek Merkl as a secretary
dot icon05/03/2014
Termination of appointment of Derek Merkl as a director
dot icon05/03/2014
Termination of appointment of Nicola Jones as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon18/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon16/12/2010
Director's details changed for Nicola Clare Jones on 2010-09-01
dot icon16/12/2010
Register inspection address has been changed
dot icon15/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon08/12/2009
Statement of capital following an allotment of shares on 2008-09-12
dot icon01/12/2009
Miscellaneous
dot icon27/03/2009
Appointment terminated director derek merel
dot icon17/03/2009
Resolutions
dot icon16/12/2008
Director and secretary appointed derek john merkl
dot icon16/12/2008
Appointment terminate, director l&a registrars LTD logged form
dot icon16/12/2008
Appointment terminate, secretary l&a secretarial LTD logged form
dot icon16/12/2008
Registered office changed on 16/12/2008 from 1 manters street bath BA1 1QZ
dot icon16/12/2008
Location of register of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from 31 corsham street london N1 6DR
dot icon19/09/2008
Director appointed nicola clare jones
dot icon19/09/2008
Director appointed derek john merel
dot icon19/09/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon19/09/2008
Appointment terminated director l & a registrars LIMITED
dot icon12/09/2008
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
30/08/2026
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
-
-
2022
0
6.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
20/09/2022 - Present
136
Haskins, Paul Timothy
Director
17/05/2016 - Present
13
Crallan, Richard Wharton
Director
17/05/2016 - Present
6
Knowles, Evelyn Nayla
Director
10/08/2021 - Present
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 ONE MANVERS STREET LIMITED

ONE MANVERS STREET LIMITED is an(a) Active company incorporated on 12/09/2008 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 ONE MANVERS STREET LIMITED?

toggle

ONE MANVERS STREET LIMITED is currently Active. It was registered on 12/09/2008 .

Where is ONE MANVERS STREET LIMITED located?

toggle

ONE MANVERS STREET LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does ONE MANVERS STREET LIMITED do?

toggle

ONE MANVERS STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ONE MANVERS STREET LIMITED?

toggle

The latest filing was on 30/08/2025: Confirmation statement made on 2025-08-30 with no updates.