THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488594

Incorporation date

22/06/2005

Size

Dormant

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon15/12/2025
Appointment of Ms Ruth Christianson-Monroy as a director on 2025-12-15
dot icon29/11/2025
Termination of appointment of Adam Culverhouse Beckett as a director on 2025-11-29
dot icon27/11/2025
Termination of appointment of Frank Mason as a director on 2025-10-27
dot icon25/11/2025
Appointment of Ms Jessica Tulit as a director on 2025-11-25
dot icon08/11/2025
Termination of appointment of Frank Mason as a director on 2025-11-07
dot icon08/10/2025
Termination of appointment of Duncan Paul Marquis Faulkes as a director on 2025-10-08
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2025-09-16
dot icon16/09/2025
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 2025-09-16
dot icon16/09/2025
Appointment of Blm Estate Management as a secretary on 2025-09-16
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon08/05/2025
Termination of appointment of Jonathan Middleditch as a director on 2025-05-04
dot icon08/04/2025
Appointment of Ms Deborah Rosalyn Smith as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Christopher Gilbert as a director on 2025-04-08
dot icon24/03/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon18/12/2024
Appointment of Mr Adam David Saint as a director on 2024-12-17
dot icon18/12/2024
Appointment of Mr Duncan Paul Marquis Faulkes as a director on 2024-12-17
dot icon07/11/2024
Termination of appointment of Olympiada Kyritsi as a director on 2024-11-07
dot icon08/10/2024
Appointment of Ms Patrycja Ewa Pinkowska as a director on 2024-10-08
dot icon11/07/2024
Micro company accounts made up to 2023-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Appointment of Mr Jonathan Middleditch as a director on 2024-03-26
dot icon13/12/2023
Director's details changed for Mr Jan Francis George Morris on 2023-12-11
dot icon24/11/2023
Appointment of Mr Gary Joseph Simmons as a director on 2023-11-23
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon08/06/2023
Director's details changed for Mr Adam Culverhouse Beckett on 2023-06-06
dot icon24/05/2023
Termination of appointment of Rebecca Louise Lipiec as a director on 2023-05-04
dot icon24/05/2023
Appointment of Mr Adam Culverhouse Beckett as a director on 2023-05-24
dot icon16/03/2023
Termination of appointment of Christopher John Williams as a director on 2023-03-16
dot icon25/01/2023
Appointment of Mr Christopher Gilbert as a director on 2023-01-25
dot icon24/01/2023
Appointment of Mr Christopher John Gilbert as a director on 2023-01-24
dot icon24/01/2023
Termination of appointment of Christopher John Gilbert as a director on 2023-01-24
dot icon23/01/2023
Termination of appointment of Holdshare Secretarial Services Limited as a secretary on 2023-01-24
dot icon23/01/2023
Registered office address changed from 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2023-01-24
dot icon23/01/2023
Appointment of Hillcrest Estate Management Limited as a secretary on 2023-01-24
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon09/01/2023
Termination of appointment of Sarah Marie-Louise Booth as a director on 2023-01-09
dot icon14/12/2022
Termination of appointment of Kenneth Alexander Skehan as a director on 2022-11-30
dot icon14/12/2022
Appointment of Miss Olympiada Kyritsi as a director on 2022-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
143.83K
-
0.00
-
-
2022
-
177.05K
-
0.00
-
-
2022
-
177.05K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

177.05K £Ascended23.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
16/09/2025 - Present
136
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
24/01/2023 - 16/09/2025
101
HOLDSHARE SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/05/2012 - 23/01/2023
105
Morris, Jan Francis George
Director
20/05/2021 - Present
7
Christianson-Monroy, Ruth
Director
15/12/2025 - Present
6

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 THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED

THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/2005 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 10 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 THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED?

toggle

THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/2005 .

Where is THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED located?

toggle

THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED do?

toggle

THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE ZONE (TEMPLE QUAY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of Ms Ruth Christianson-Monroy as a director on 2025-12-15.