Background WavePink WaveYellow Wave

25 BATH SQUARE MANAGEMENT COMPANY LIMITED (05166280)

25 BATH SQUARE MANAGEMENT COMPANY LIMITED (05166280) is an active UK company. incorporated on 30 June 2004. with registered office in Southsea. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 BATH SQUARE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include JENKINS, Keith Mervyn, KIRKHAM, Joanne, MCANALLY, John Henry Stuart, Vice Admiral.

Company Number
05166280
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
Gd3 Property Limited, Southsea, PO5 3LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JENKINS, Keith Mervyn, KIRKHAM, Joanne, MCANALLY, John Henry Stuart, Vice Admiral
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 BATH SQUARE MANAGEMENT COMPANY LIMITED

25 BATH SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Southsea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 BATH SQUARE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05166280

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Gd3 Property Limited 52 Osborne Road Southsea, PO5 3LU,

Previous Addresses

Gd3 Property Limited 52 Osborne Road Southsea Hampshire PO5 3LT United Kingdom
From: 3 September 2015To: 15 February 2024
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
From: 19 January 2010To: 3 September 2015
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 30 June 2004To: 19 January 2010
Timeline

8 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JENKINS, Keith Mervyn

Active
25 Bath Square, PortsmouthPO1 2JL
Born January 1941
Director
Appointed 20 Jun 2018

KIRKHAM, Joanne

Active
25 Bath Square, PortsmouthPO1 2JL
Born September 1967
Director
Appointed 20 Jun 2018

MCANALLY, John Henry Stuart, Vice Admiral

Active
52 Osborne Road, SouthseaPO5 3LU
Born April 1945
Director
Appointed 29 Oct 2008

LEWIS, John Dudley

Resigned
Bryn Rhosyn Church Street, AylesburyHP22 4AW
Secretary
Appointed 06 Jul 2004
Resigned 19 Oct 2009

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 06 Jul 2004

BEDFORD, Timothy Piers James

Resigned
2 Shillingford Court, ShillingfordOX10 7EP
Born September 1975
Director
Appointed 06 Jul 2004
Resigned 04 Sept 2008

KNIGHTON, Ronald Charles

Resigned
Flat 2 25 Bath Square, Old PortsmouthPO1 2JL
Born June 1922
Director
Appointed 06 Jul 2004
Resigned 21 Dec 2010

LEWIS, John Dudley

Resigned
Church Street, AylesburyHP22 4AW
Born February 1926
Director
Appointed 19 Oct 2009
Resigned 10 Oct 2016

LEWIS, Marion Grace

Resigned
Bryn Rhosyn Church Street, AylesburyHP22 4AW
Born May 1929
Director
Appointed 06 Jul 2004
Resigned 10 Oct 2016

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 30 Jun 2004
Resigned 06 Jul 2004

Persons with significant control

3

2 Active
1 Ceased

Mr John Dudley Lewis

Ceased
52 Osborne Road, SouthseaPO5 3LT
Born February 1926

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2016

Mrs Joanne Kirkham

Active
52 Osborne Road, SouthseaPO5 3LU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr And Mrs Keith And Judy Jenkins

Active
52 Osborne Road, SouthseaPO5 3LU
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
10 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
15 February 2006
88(2)R88(2)R
Legacy
15 February 2006
123Notice of Increase in Nominal Capital
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Incorporation Company
30 June 2004
NEWINCIncorporation