UKBizDB.co.uk

1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-4 Widcombe Parade Bath Management Company Limited. The company was founded 30 years ago and was given the registration number 02830280. The firm's registered office is in ROCHDALE. You can find them at Octagon House, 25-27 Yorkshire Street, Rochdale, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED
Company Number:02830280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Octagon House, 25-27 Yorkshire Street, Rochdale, Lancashire, England, OL16 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octagon House, 25-27 Yorkshire Street, Rochdale, England, OL16 1RH

Director01 January 2024Active
Octagon House, 25-27 Yorkshire Street, Rochdale, England, OL16 1RH

Director04 March 2001Active
4 Yew Terrace, Claverton Down, Bath, BA2 7AL

Secretary22 September 2000Active
3 The Dutts, Dilton Marsh, Westbury, BA13 4BP

Secretary01 October 1996Active
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG

Secretary20 November 1993Active
Whatley Place, Easton Grey, Malmesbury, SN16 0RB

Secretary11 November 1999Active
4 Widcombe Crescent, Bath, BA2 6AJ

Secretary24 June 1993Active
Widcombe Surgery, 3 - 4 Widcombe Parade, Bath, England, BA2 4JT

Director13 June 2023Active
Octagon House, 25 - 27 Yorkshire Street, Rochdale, England, OL16 1RH

Director30 September 2016Active
1 Widcombe Parade, Bath, BA2 4JT

Director01 October 1996Active
Wake Lodge, Dunkerton Bath, Bath, BA2 8BP

Director01 October 1996Active
88 Peperharow Road, Godalming, GU7 2PN

Director20 November 1993Active
10 Clivey Cottages, Clivey, Dilton Marsh, BA13 4BA

Director24 June 1993Active

People with Significant Control

Dr Jennie Attah
Notified on:13 June 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:3 - 4, Widcombe Parade, Bath, England, BA2 4JT
Nature of control:
  • Voting rights 25 to 50 percent as firm
Dr Jonathan Andrew Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Octagon House, 25-27 Yorkshire Street, Rochdale, England, OL16 1RH
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Frederick Kay
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Octagon House, 25-27 Yorkshire Street, Rochdale, England, OL16 1RH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.