Background WavePink WaveYellow Wave

11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED (04188644)

11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED (04188644) is an active UK company. incorporated on 28 March 2001. with registered office in Somerset. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED has been registered for 25 years. Current directors include BAKER, Aaron, BRANT, Martin Alan, DUNLOP, Edward and 5 others.

Company Number
04188644
Status
active
Type
ltd
Incorporated
28 March 2001
Age
25 years
Address
11 Grosvenor Place, Somerset, BA1 6AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Aaron, BRANT, Martin Alan, DUNLOP, Edward, DUNLOP, Victoria, MELONI, Joyce, PERKINS, Kevin James, WEEKS, Sarah, WRIGHT, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED

11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Somerset. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 11 GROSVENOR PLACE (BATH) FREEHOLD LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04188644

LTD Company

Age

25 Years

Incorporated 28 March 2001

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

7 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 Somerset, BA1 6AX,

Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Oct 25
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BAKER, Aaron

Active
11 Grosvenor Place, SomersetBA1 6AX
Born July 1995
Director
Appointed 10 Aug 2022

BRANT, Martin Alan

Active
Cowage Cottage, CalneSN11 0PT
Born September 1952
Director
Appointed 28 Mar 2001

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, SomersetBA1 6AX
Born November 1992
Director
Appointed 10 Aug 2022

PERKINS, Kevin James

Active
Top Floor Flat (Rear), BathBA1 6AX
Born April 1963
Director
Appointed 28 Mar 2001

WEEKS, Sarah

Active
11 Grosvenor Place, SomersetBA1 6AX
Born February 1976
Director
Appointed 18 Feb 2023

WRIGHT, Peter

Active
Top Floor Front Flat, BathBA1 6AX
Born December 1966
Director
Appointed 28 Mar 2001

COLLIA-SUZUKI, Gina

Resigned
Basement Flat, BathBA1 6AX
Secretary
Appointed 28 Mar 2001
Resigned 22 Apr 2003

DUNLOP, David

Resigned
11 Grosvenor Place, SomersetBA1 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

TRACEY-AGUERA, Juan Carlos

Resigned
2nd Floor Flat, BathBA1 6AX
Secretary
Appointed 22 Apr 2003
Resigned 22 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 28 Mar 2001

ALLEN, Richard

Resigned
Basement Flat 11, BathBA1 6AX
Born March 1974
Director
Appointed 02 Nov 2003
Resigned 05 Oct 2004

BELLAART, Duschka Nathannia Lewannia

Resigned
Garden Maisonette, BathBA1 6AX
Born November 1968
Director
Appointed 04 Dec 2002
Resigned 02 Nov 2003

COLLIA-SUZUKI, Gina

Resigned
Basement Flat, BathBA1 6AX
Born July 1969
Director
Appointed 28 Mar 2001
Resigned 02 Nov 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

DUNLOP, David Anthony Boyd

Resigned
11 Grosvenor Place, SomersetBA1 6AX
Born June 1943
Director
Appointed 31 Dec 2011
Resigned 01 Apr 2026

EDEN, Jason Kenneth

Resigned
Basement Flat, BathBA1 6AX
Born May 1971
Director
Appointed 07 Oct 2004
Resigned 27 Oct 2025

GOODSIR, Thomas David

Resigned
11 Grosvenor Place, SomersetBA1 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 28 Mar 2001
Resigned 27 Oct 2004

LINDSTROM, Dwight

Resigned
Garden Flat, BathBA1 6AX
Born September 1976
Director
Appointed 02 Nov 2003
Resigned 31 Dec 2011

MACKEY, Carolyn

Resigned
Garden Flat 11 Grosvenor Place, BathBA1 6AX
Born August 1978
Director
Appointed 02 Nov 2003
Resigned 16 Aug 2005

O'CONNOR, Kim

Resigned
11 Grosvenor Place, SomersetBA1 6AX
Born December 1966
Director
Appointed 31 Dec 2011
Resigned 09 Mar 2015

SCOTT, Phillip

Resigned
11 Grosvenor Place, SomersetBA1 6AX
Born March 1986
Director
Appointed 10 Oct 2019
Resigned 30 Aug 2021

SILVESTRE, Arjan Vincente

Resigned
11 Grosvenor Place, BathBA1 6AX
Born May 1973
Director
Appointed 22 Oct 2007
Resigned 05 Oct 2019

STRATTON, Angela Jean

Resigned
Basement Flat, BathBA1 6AX
Born February 1959
Director
Appointed 13 Mar 2003
Resigned 02 Nov 2003

TRACEY-AGUERA, Juan Carlos

Resigned
2nd Floor Flat, BathBA1 6AX
Born May 1965
Director
Appointed 28 Mar 2001
Resigned 22 Feb 2007

WORKMAN, Alana May

Resigned
11 Grosvenor Place, SomersetBA1 6AX
Born November 1990
Director
Appointed 10 Oct 2021
Resigned 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
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
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
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 Dormant
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
Accounts With Accounts Type Dormant
24 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Incorporation Company
28 March 2001
NEWINCIncorporation