Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6, RABY PLACE MANAGEMENT (BATH) LIMITED
Company Information for

6, RABY PLACE MANAGEMENT (BATH) LIMITED

BARTON HOUSE, EAST ANSTEY, TIVERTON, DEVON, EX16 9JN,
Company Registration Number
01275410
Private Limited Company
Active

Company Overview

About 6, Raby Place Management (bath) Ltd
6, RABY PLACE MANAGEMENT (BATH) LIMITED was founded on 1976-08-31 and has its registered office in Tiverton. The organisation's status is listed as "Active". 6, Raby Place Management (bath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
6, RABY PLACE MANAGEMENT (BATH) LIMITED
 
Legal Registered Office
BARTON HOUSE
EAST ANSTEY
TIVERTON
DEVON
EX16 9JN
Other companies in TA22
 
Filing Information
Company Number 01275410
Company ID Number 01275410
Date formed 1976-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:07:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 6, RABY PLACE MANAGEMENT (BATH) LIMITED

Current Directors
Officer Role Date Appointed
AGNES IMELDA EVANS
Director 1994-05-12
CHRISTOPHER VINCENT POLLARD
Director 2010-03-23
S&A FAN LIMITED
Director 2018-02-19
JONATHAN HUGH WALLETT
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JERRY PAYNE
Director 2016-02-09 2018-02-19
CAMILLA CLARE DIACONO
Director 2014-06-24 2016-02-09
FIONA LACY
Director 2007-04-19 2016-02-05
EVELYN PATRICIA LUIS MORGAN
Director 1997-02-20 2014-06-24
ZOFIA MARIA MILL
Company Secretary 2004-07-31 2013-05-16
DOROTHY EVELYN LOWY
Director 1991-05-30 2009-11-30
PETER OWEN TILE
Company Secretary 2005-08-10 2007-04-30
PETER OWEN TILE
Director 2005-08-10 2007-04-30
AGNES IMELDA EVANS
Company Secretary 1994-06-23 2004-07-31
ELIZABETH GAZZINA
Director 1993-11-29 2001-05-30
JILLIAN PEMBERTON
Director 1991-05-30 1997-02-20
PETER EDGAR CRAY
Company Secretary 1993-08-11 1994-06-23
DIANA MARGARET FARQUHAR CRAY
Director 1991-05-30 1994-05-12
MICHAEL SOCHA
Company Secretary 1991-05-30 1993-08-11
MICHAEL SOCHA
Director 1991-05-30 1993-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-11CH01Director's details changed for Mr Jonathan Hugh Wallett on 2021-03-11
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-25AP03Appointment of Christopher Vincent Pollard as company secretary on 2018-10-21
2018-10-02AP01DIRECTOR APPOINTED MR PHILIP PETER RILEY
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR AGNES IMELDA EVANS
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-11AP02Appointment of S&a Fan Limited as director on 2018-02-19
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JERRY PAYNE
2017-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 40
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-15AP01DIRECTOR APPOINTED MR JONATHAN HUGH WALLETT
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 40
2016-06-17AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-21AP01DIRECTOR APPOINTED JERRY PAYNE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA DIACONO
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LACY
2015-09-17AP01DIRECTOR APPOINTED CAMILLA CLARE DIACONO
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 40
2015-07-13AR0130/05/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Christopher Vincent Pollard on 2015-02-27
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN PATRICIA LUIS MORGAN
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Fern Cottage Brompton Regis Dulverton Somerset TA22 9NP
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 40
2014-06-09AR0130/05/14 ANNUAL RETURN FULL LIST
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM 6 Raby Place Bathwick Hill Bath Somerset BA2 4EH
2013-06-17AR0130/05/13 FULL LIST
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY ZOFIA MILL
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM BLENHEIM HOUSE HENRY STREET BATH AVON BA1 1JR
2013-04-24AA31/10/12 TOTAL EXEMPTION FULL
2012-06-13AR0130/05/12 FULL LIST
2012-05-16AA31/10/11 TOTAL EXEMPTION FULL
2011-07-13AR0130/05/11 FULL LIST
2011-06-29AA31/10/10 TOTAL EXEMPTION FULL
2010-06-10AR0130/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN PATRICIA LUIS MORGAN / 30/05/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY LOWY
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LACY / 30/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES IMELDA EVANS / 30/05/2010
2010-05-10AA31/10/09 TOTAL EXEMPTION FULL
2010-04-07AP01DIRECTOR APPOINTED CHRISTOPHER VINCENT POLLARD
2009-07-27363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-21AA31/10/08 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-29AA31/10/07 TOTAL EXEMPTION FULL
2007-07-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-25363sRETURN MADE UP TO 30/05/07; CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-24288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-08363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-23363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-09288bSECRETARY RESIGNED
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-29363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-20363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-06-07363(288)DIRECTOR RESIGNED
2001-06-07363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-12363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-08363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-01363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1997-06-09363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-05-27288bDIRECTOR RESIGNED
1997-04-03288aNEW DIRECTOR APPOINTED
1996-07-22AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-11363sRETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS
1995-06-12AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-06-12363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-03363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-08-03287REGISTERED OFFICE CHANGED ON 03/08/94 FROM: 6 RABY PLACE BATH AVON BA2 4EH
1994-08-03363sRETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS
1994-07-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 6, RABY PLACE MANAGEMENT (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 6, RABY PLACE MANAGEMENT (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
6, RABY PLACE MANAGEMENT (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 6, RABY PLACE MANAGEMENT (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 6, RABY PLACE MANAGEMENT (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6, RABY PLACE MANAGEMENT (BATH) LIMITED
Trademarks
We have not found any records of 6, RABY PLACE MANAGEMENT (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6, RABY PLACE MANAGEMENT (BATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 6, RABY PLACE MANAGEMENT (BATH) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 6, RABY PLACE MANAGEMENT (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 6, RABY PLACE MANAGEMENT (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 6, RABY PLACE MANAGEMENT (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4