UKBizDB.co.uk

9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 9/10 Bathwick Street (bath) Management Company Limited. The company was founded 22 years ago and was given the registration number 04433320. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:9/10 BATHWICK STREET (BATH) MANAGEMENT COMPANY LIMITED
Company Number:04433320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
94 Park Lane, Croydon, CR0 1JB

Director10 April 2018Active
8, Worchester Place, Larkhall, Bath, Great Britain, BA1 6QP

Director16 April 2009Active
94 Park Lane, Croydon, CR0 1JB

Director01 September 2021Active
94 Park Lane, Croydon, CR0 1JB

Director15 December 2015Active
94 Park Lane, Croydon, CR0 1JB

Director14 May 2015Active
1, Grange Cottages, Grange Lane, Malmesbury, Great Britain, SN16 0EP

Director08 May 2002Active
1st Floor 11 Laura Place, Bath, BA2 4BL

Secretary21 November 2006Active
Fairlawne, Startley, Chippenham, SN15 5HE

Secretary08 May 2002Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Secretary06 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2002Active
234, Englishcombe Lane, Bath, BA2 2ES

Director16 April 2009Active
Richmond Lodge, Bunts Lane, Seaton, Great Britain, EX12 2HY

Director26 March 2009Active
16 Park Road, Lower Weston, Bath, BA1 3EE

Director26 March 2009Active
Fairlawne, Startley, Chippenham, SN15 5HE

Director08 May 2002Active

People with Significant Control

Julie Thaxter
Notified on:27 June 2019
Status:Active
Date of birth:September 1962
Nationality:British
Address:94 Park Lane, Croydon, CR0 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type dormant.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.