Background WavePink WaveYellow Wave

11 GROSVENOR PLACE (BATH) LIMITED (01961913)

11 GROSVENOR PLACE (BATH) LIMITED (01961913) is an active UK company. incorporated on 20 November 1985. with registered office in Avon. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 GROSVENOR PLACE (BATH) LIMITED has been registered for 40 years. Current directors include BAKER, Aaron, BRANT, Martin Alan, DUNLOP, David Anthony Boyd and 6 others.

Company Number
01961913
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
11 Grosvenor Place, Avon, BA1 6AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Aaron, BRANT, Martin Alan, DUNLOP, David Anthony Boyd, DUNLOP, Edward, DUNLOP, Victoria, MELONI, Joyce, PERKINS, Kevin James, WHITAKER, Margaret Alice, WRIGHT, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 GROSVENOR PLACE (BATH) LIMITED

11 GROSVENOR PLACE (BATH) LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Avon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 GROSVENOR PLACE (BATH) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01961913

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

11 Grosvenor Place Bath Avon, BA1 6AX,

Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAKER, Aaron

Active
11 Grosvenor Place, AvonBA1 6AX
Born July 1995
Director
Appointed 10 Aug 2022

BRANT, Martin Alan

Active
Cowage Cottage, CalneSN11 0PT
Born September 1952
Director
Appointed 24 Sept 1996

DUNLOP, David Anthony Boyd

Active
11 Grosvenor Place, AvonBA1 6AX
Born June 1943
Director
Appointed 31 Dec 2011

DUNLOP, Edward

Active
Manchester Road, LondonE14 3BE
Born March 1984
Director
Appointed 10 Oct 2021

DUNLOP, Victoria

Active
Preston Road, LondonE11 1NL
Born May 1977
Director
Appointed 10 Oct 2021

MELONI, Joyce

Active
11 Grosvenor Place, AvonBA1 6AX
Born November 1992
Director
Appointed 10 Aug 2022

PERKINS, Kevin James

Active
Top Floor Flat (Rear), BathBA1 6AX
Born April 1963
Director
Appointed 24 Sept 1996

WHITAKER, Margaret Alice

Active
11 Grosvenor Place, AvonBA1 6AX
Born February 1963
Director
Appointed 25 Oct 2024

WRIGHT, Peter

Active
Top Floor Front Flat, BathBA1 6AX
Born December 1966
Director
Appointed 27 Jan 2000

COLLIA-SUZUKI, Gina

Resigned
Basement Flat, BathBA1 6AX
Secretary
Appointed 08 Jun 2000
Resigned 22 Apr 2003

CROFT, Sarah Bridget

Resigned
7 Rode Hill, FromeBA11 6PS
Secretary
Appointed N/A
Resigned 24 Sept 1996

DUNLOP, David

Resigned
11 Grosvenor Place, AvonBA1 6AX
Secretary
Appointed 07 May 2012
Resigned 01 Apr 2026

EDEN, Jason Kenneth

Resigned
Basement Flat, BathBA1 6AX
Secretary
Appointed 22 Feb 2007
Resigned 07 May 2012

HOLLAND, Malcolm Frederick

Resigned
11 Grosvenor Place, BathBA1 6AX
Secretary
Appointed 24 Sept 1996
Resigned 08 Jun 2000

TRACEY AGUERA, Juan Carlos

Resigned
Second Floor Flat, BathBA1 6AX
Secretary
Appointed 22 Apr 2003
Resigned 22 Feb 2007

ALLEN, Richard

Resigned
Basement Flat 11, BathBA1 6AX
Born March 1974
Director
Appointed 01 Oct 2003
Resigned 05 Oct 2004

BARNETT, Anthony Robert

Resigned
11 Grosvenor Place, BathBA1 6AX
Born August 1946
Director
Appointed 24 Sept 1996
Resigned 17 Jan 2000

BELLAART, Duschka Nathannia Lewannia

Resigned
Garden Maisonette, BathBA1 6AX
Born November 1968
Director
Appointed 01 Feb 2002
Resigned 01 Jul 2003

COLLIA-SUZUKI, Ryoma Arodeo

Resigned
11 Grosvenor Place, BathBA1 6AX
Born March 1968
Director
Appointed 05 Oct 1998
Resigned 13 Mar 2003

COPPIN, Daisy Ann

Resigned
Garden Maisonette, BathBA1 6AX
Born August 1979
Director
Appointed 09 Mar 2015
Resigned 10 Aug 2022

DUNLOP, Arthur Cecil

Resigned
Ground Floor Flat, BathBA1 6AX
Born November 1916
Director
Appointed 27 Oct 2004
Resigned 31 Dec 2011

EDEN, Jason Kenneth

Resigned
Basement Flat, BathBA1 6AX
Born May 1971
Director
Appointed 05 Oct 2004
Resigned 25 Oct 2024

GOODSIR, Thomas David

Resigned
11 Grosvenor Place, AvonBA1 6AX
Born August 1991
Director
Appointed 10 Oct 2021
Resigned 17 Feb 2023

HOLLAND, Malcolm Frederick

Resigned
11 Grosvenor Place, BathBA1 6AX
Born October 1925
Director
Appointed 24 Sept 1996
Resigned 27 Oct 2004

LINDSTROM, Dwight

Resigned
Garden Flat, BathBA1 6AX
Born September 1976
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2011

MACKEY, Carolyn

Resigned
Garden Flat 11 Grosvenor Place, BathBA1 6AX
Born August 1978
Director
Appointed 01 Jul 2003
Resigned 14 Jul 2005

MOORE, Peter Keith

Resigned
14 Widcombe Crescent, BathBA2 6AH
Born June 1947
Director
Appointed N/A
Resigned 24 Sept 1996

O'CONNOR, Kim

Resigned
11 Grosvenor Place, AvonBA1 6AX
Born December 1966
Director
Appointed 31 Dec 2011
Resigned 09 Mar 2015

POSNER, Emma Caroline Alison

Resigned
11 Grosvenor Place, BathBA1 6AX
Born June 1968
Director
Appointed 24 Sept 1996
Resigned 17 Jan 2000

RICHMOND, Robert Benjamin

Resigned
The Garden Maisonette, BathBA1 6AX
Born January 1967
Director
Appointed 07 Jan 2000
Resigned 30 Jan 2002

SCOTT, Phillip

Resigned
11 Grosvenor Place, AvonBA1 6AX
Born March 1986
Director
Appointed 10 Oct 2019
Resigned 01 May 2022

SILVESTRE, Arjan Vincente

Resigned
11 Grosvenor Place, BathBA1 6AX
Born May 1973
Director
Appointed 22 Oct 2007
Resigned 10 Oct 2019

STRATTON, Angela Jean

Resigned
Basement Flat, BathBA1 6AX
Born February 1959
Director
Appointed 13 Mar 2003
Resigned 01 Oct 2003

TRACEY AGUERA, Juan Carlos

Resigned
Second Floor Flat, BathBA1 6AX
Born May 1965
Director
Appointed 24 Sept 1996
Resigned 22 Feb 2007

VOWLES, Benjamin Martin

Resigned
11 Grosvenor Place, BathBA1 6AX
Born November 1969
Director
Appointed 24 Sept 1996
Resigned 05 Oct 1998
Fundings
Financials
Latest Activities

Filing History

148

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
15 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
88(2)R88(2)R
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
1 June 1995
88(2)Return of Allotment of Shares
Legacy
1 June 1995
88(2)R88(2)R
Legacy
1 June 1995
88(2)Return of Allotment of Shares
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87