20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED
Overview
| Company Name | 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02595819 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Dr Amy Clarke Whittle as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 05, 2026 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Victoria Jane Edwards as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Ariel Faith Warner on Mar 25, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 20 Grosvenor Place Bath Avon BA1 6AX to 94 Park Lane Croydon Surrey CR0 1JB on Nov 06, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jessica Orme as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Director's details changed for Miss Jessica Orme on Nov 06, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Andrew Pickersgill as a secretary on Oct 27, 2021 | 1 pages | TM02 | ||
Appointment of Miss Jessica Orme as a secretary on Oct 27, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jessica Orme as a director on Dec 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Martin John Pring as a director on Oct 25, 2019 | 1 pages | TM01 | ||
Who are the officers of 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey England |
| 147749880002 | ||||||||||
| ORME, Jessica | Director | Flat 4 BA1 6AX Bath 20 Grosvenor Place Bath United Kingdom | United Kingdom | British | 265550910002 | |||||||||
| OVIGNE, Jacqueline | Director | Flatwoods Road Claverton Down BA2 7AQ Bath 25 England | United Kingdom | British | 207760380001 | |||||||||
| PICKERSGILL, Andrew Douglas | Director | Grosvenor Place Flat 2 BA1 6AX Bath 20 England | England | British | 203822270001 | |||||||||
| WARNER, Ariel Faith | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | England | British | 187066590001 | |||||||||
| WHITTLE, Amy Clarke, Dr | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | 213592350001 | |||||||||
| ORME, Jessica | Secretary | 20 Grosvenor Place Bath BA1 6AX Avon | 288837590001 | |||||||||||
| PARADISE, Glenn Philip | Secretary | Kelston Knoll House Kelston Road BA1 9AD Somerset | British | 55054470001 | ||||||||||
| PICKERSGILL, Andrew | Secretary | 20 Grosvenor Place Bath BA1 6AX Avon | 207760390001 | |||||||||||
| PRING, Martin John | Secretary | Flat 4 20 Grosvenor Place BA1 6AX Bath | British | 77510330001 | ||||||||||
| ROGERS, David John | Secretary | Second Floor Flat 20 Grosvenor Place BA1 6AX Bath Avon | British | 28881270001 | ||||||||||
| ROGERS, Peter Anthony | Secretary | Flat 2 20 Grosvenor Place BA1 6AX Bath North East Somerset | British | 58182130001 | ||||||||||
| SMITH, John | Secretary | 20 Grosvenor Place London Road BA1 6AX Bath Flat 5 Avon | British | 162285660001 | ||||||||||
| SWABEY, Melissa Kate | Secretary | 20 Grosvenor Place Bath BA1 6AX Avon | 168304680001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAKER, Graeme Stuart | Director | 13 Shaftesbury Avenue BA1 3DT Bath | British | 98707620002 | ||||||||||
| EDWARDS, Victoria Jane | Director | 1st Floor Flat 3 Rochfort Place Bathwick BA2 6PB Bath Somerset | England | British | 68407710002 | |||||||||
| FLEMING, Simon Slane Vandermere | Director | Basement Flat 20 Grosvenor Place BA1 6AX Bath North East Somerset | British | 28881280001 | ||||||||||
| HANSON, Niall Steven | Director | Flat1 20 Grosvenor Place BA1 6AX Bath North East Somerset | British | 63641730001 | ||||||||||
| HOBBS, Ann Jennifer | Director | 20 Grosvenor Place BA1 6AX Bath North East Somerset | British | 28881290001 | ||||||||||
| HUGHESMAN, Keith Graham | Director | Top Floor Flat 20 Grosvenor Place BA1 6AX Bath Avon | United Kingdom | British | 123159960001 | |||||||||
| PARADISE, Glenn Philip | Director | Kelston Knoll House Kelston Road BA1 9AD Somerset | United Kingdom | British | 55054470001 | |||||||||
| PARADISE, Michael John | Director | Kelston Knoll Kelston BA1 9AD Bath Avon | British | 33008810001 | ||||||||||
| PRING, Martin John | Director | 20 Grosvenor Place BA1 6AX Bath North East Somerset | United Kingdom | British | 53092410001 | |||||||||
| ROGERS, David John | Director | Second Floor Flat 20 Grosvenor Place BA1 6AX Bath Avon | British | 28881270001 | ||||||||||
| ROGERS, Peter Anthony | Director | Flat 2 20 Grosvenor Place BA1 6AX Bath North East Somerset | British | 58182130001 | ||||||||||
| SCOTT, Stuart Clive | Director | 7 Rochford Grove Penn WV4 4JS Wolverhampton | British | 50457350002 | ||||||||||
| SMITH, John | Director | Flat 5 20 Grosvenor Place BA1 6AX Bath | British | 54159770003 | ||||||||||
| STEVANOVSKI, Ned | Director | Flat 2 20 Grosvenor Place BA1 6AX Bath Avon | United Kingdom | Macedonian | 122039090001 | |||||||||
| VAN DETH, Henriette | Director | Flat 1 20 Grosvenor Place BA1 6AX Bath North East Somerset | Netherlands | 99004690001 | ||||||||||
| WHITE, Richard James | Director | 20 Grosvenor Place Bath BA1 6AX Avon | United Kingdom | British | 172833640001 | |||||||||
| WOODS, James David | Director | 20 Grosvenor Place Bath BA1 6AX Avon | United Kingdom | British/American | 167906550001 | |||||||||
| WOODS, James David | Director | 20 Grosvenor Place Bath BA1 6AX Avon | United Kingdom | British/American | 167906550001 |
What are the latest statements on persons with significant control for 20 GROSVENOR PLACE BATH (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0