UKBizDB.co.uk

BATH HILL MANAGEMENT LIMITED

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

This company is commonly known as Bath Hill Management Limited. The company was founded 10 years ago and was given the registration number 08610253. The firm's registered office is in BRISTOL. You can find them at 82a Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BATH HILL MANAGEMENT LIMITED
Company Number:08610253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:82a Bath Hill, Keynsham, Bristol, BS31 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Bath Hill, Keynsham, Bristol, England, BS31 1HN

Director16 November 2015Active
80, Bath Hill, Keynsham, Bristol, England, BS31 1HN

Director21 August 2015Active
82a, Bath Hill, Keynsham, Bristol, England, BS31 1HN

Director16 May 2018Active
C/O Clarke Willmott Llp, Blackbrook Gate, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PG

Director15 July 2013Active
82a, Bath Hill, Keynsham, Bristol, BS31 1HN

Director21 August 2015Active

People with Significant Control

Miss Sally Alice Heiron
Notified on:31 October 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:11, Old Mill Close, Bristol, England, BS37 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:82a, Bath Hill, Bristol, BS31 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Richard Paul Coombs
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:11, Old Mill Close, Bristol, England, BS37 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:5, Vicarage Lane, Bristol, England, BS39 4LA
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 (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
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-29Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-04-14Accounts

Accounts with accounts type dormant.

Download
2018-01-21Officers

Termination director company with name termination date.

Download
2018-01-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.