Background WavePink WaveYellow Wave

32 RIVERS STREET (BATH) LIMITED (02190059)

32 RIVERS STREET (BATH) LIMITED (02190059) is an active UK company. incorporated on 9 November 1987. with registered office in 32 Rivers Street. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 RIVERS STREET (BATH) LIMITED has been registered for 38 years. Current directors include BROWNING, Julian James, SHEARER, Sarah, TAYLOR, Simon Philip and 1 others.

Company Number
02190059
Status
active
Type
ltd
Incorporated
9 November 1987
Age
38 years
Address
32 Rivers Street, BA1 2QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNING, Julian James, SHEARER, Sarah, TAYLOR, Simon Philip, WRIGHT, Simon Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 RIVERS STREET (BATH) LIMITED

32 RIVERS STREET (BATH) LIMITED is an active company incorporated on 9 November 1987 with the registered office located in 32 Rivers Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 RIVERS STREET (BATH) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02190059

LTD Company

Age

38 Years

Incorporated 9 November 1987

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 14 September 2025 (7 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 29 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

32 Rivers Street Bath , BA1 2QB,

Timeline

9 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Dec 09
Director Joined
Jun 13
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BROWNING, Julian James

Active
32 Rivers Street, BathBA1 2QB
Secretary
Appointed 31 Mar 1995

BROWNING, Julian James

Active
32 Rivers Street, BathBA1 2QB
Born June 1971
Director
Appointed 31 Mar 1995

SHEARER, Sarah

Active
32 Rivers Street, BathBA1 2QB
Born February 1965
Director
Appointed 22 Jun 2013

TAYLOR, Simon Philip

Active
Combe Hay, BathBA2 7EF
Born August 1966
Director
Appointed 08 Aug 2022

WRIGHT, Simon Andrew

Active
32 Rivers StreetBA1 2QB
Born October 1963
Director
Appointed 19 Sept 2023

CROFT, Sarah Bridget

Resigned
7 Rode Hill, FromeBA11 6PS
Secretary
Appointed N/A
Resigned 31 Mar 1995

BISHOP, Lindsay Caroline

Resigned
32 Rivers Street, BathBA1 2QB
Born March 1959
Director
Appointed 11 Dec 1996
Resigned 07 Jan 2022

CRAGG, Susanne Marie

Resigned
2 Ludwells Orchard, BristolBS39 7XW
Born May 1952
Director
Appointed 01 Dec 1999
Resigned 24 Jul 2022

KINZETT, Benjamin John

Resigned
Rivers Street, BathBA1 2QB
Born March 1989
Director
Appointed 25 Jan 2022
Resigned 19 Sept 2023

MANN, Iris

Resigned
32 Rivers Street, BathBA1 2QB
Born May 1919
Director
Appointed 31 Mar 1995
Resigned 04 Dec 1998

MOORE, Peter Keith

Resigned
14 Widcombe Crescent, BathBA2 6AH
Born June 1947
Director
Appointed N/A
Resigned 31 Mar 1995

SHEVILL, Ian David, Dr

Resigned
Tff, BathBA1 2QB
Born October 1969
Director
Appointed 09 Dec 2006
Resigned 11 Jul 2009

STRONG, Clair Frances

Resigned
32 Rivers Street, BathBA1 2QB
Born August 1967
Director
Appointed 01 Dec 1999
Resigned 09 Dec 2006

WRIGHT, David William

Resigned
58 Church Road, SevenoaksTN14 6EA
Born December 1967
Director
Appointed 31 Mar 1995
Resigned 11 Dec 1996

Persons with significant control

1

Mr Julian James Browning

Active
48 Combe Park, BathBA1 3NS
Born June 1971

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
29 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Appoint Person Director Company With Name
22 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Move Registers To Sail Company
5 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
8 March 1996
AAMDAAMD
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
169169
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
11 July 1988
PUC 2PUC 2
Legacy
8 June 1988
288288
Legacy
3 December 1987
288288
Incorporation Company
9 November 1987
NEWINCIncorporation