This company is commonly known as Bath Road Management Limited. The company was founded 37 years ago and was given the registration number 02060799. The firm's registered office is in REDDITCH. You can find them at Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BATH ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02060799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1986 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Step Hill House Morton Underhill, Inkberrow, Redditch, Worcestershire, B96 6SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Step Hill House, Morton Underhill, Inkberrow, Redditch, United Kingdom, B96 6SP | Secretary | 25 April 2002 | Active |
Step Hill House, Morton Underhill, Inkberrow, Redditch, United Kingdom, B96 6SP | Director | 06 August 1999 | Active |
Step Hill House, Morton Underhill, Inkberrow, Redditch, United Kingdom, B96 6SP | Director | 25 April 2002 | Active |
Flat 2, 15 Bath Road, Worcester, WR5 3AA | Secretary | 15 July 1994 | Active |
15 Bath Road, Worcester, WR5 3AA | Secretary | - | Active |
15 Bath Road, Worcester, WR5 3AA | Secretary | 01 October 1991 | Active |
Flat 2, 15 Bath Road, Worcester, WR5 3AA | Director | - | Active |
15 Bath Road, Worcester, WR5 3AA | Director | - | Active |
Flat 1 15 Bath Road, Worcester, WR5 3AA | Director | 15 July 1994 | Active |
15 Bath Road, Worcester, WR5 3AA | Director | - | Active |
15 Bath Road, Worcester, WR5 3AA | Director | - | Active |
15 Bath Road, Worcester, WR5 3AA | Director | 01 October 1991 | Active |
Flat 3, 15 Bath Road, Worcester, WR5 3AA | Director | 08 April 1993 | Active |
15 Bath Road, Worcester, WR5 3AA | Director | - | Active |
Ms Beverly Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ocm House, St Peters Road, Droitwich, United Kingdom, WR9 7BJ |
Nature of control | : |
|
Ms Beverly Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ocm House, St Peters Road, Droitwich, United Kingdom, WR9 7BJ |
Nature of control | : |
|
Mr Hugh Mark Whitcomb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Step Hill House, Morton Underhill, Redditch, United Kingdom, B96 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-01 | Dissolution | Dissolution application strike off company. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Officers | Change person secretary company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Change person director company with change date. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.