Company Information for 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED
9 MARGARETS BUILDINGS, BATH, BA1 2LP,
|
Company Registration Number
02008463
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
9 MARGARETS BUILDINGS BATH BA1 2LP Other companies in BA2 | |
Company Number | 02008463 | |
---|---|---|
Company ID Number | 02008463 | |
Date formed | 1986-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 11:29:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LUKE JOSEPH CORBETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEPHEN NORMAN PRICE |
Director | ||
LUKE JOSEPH CORBETT |
Company Secretary | ||
PHILIP TEAGUE |
Company Secretary | ||
GEORGE MICHAEL HARRISON |
Company Secretary | ||
MICHELLE NICHOLLS |
Director | ||
JACKY BECK |
Company Secretary | ||
CAROLINE MARY FEW |
Director | ||
FRANCESCA LOUISE AYLETT |
Director | ||
EMMA JANE CARWARDINE |
Director | ||
SARAH JOY CAST |
Director | ||
DIANE HOOPER |
Company Secretary | ||
LOUISE VERNON |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/06/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England | |
TM02 | Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-06-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP04 | Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2022-03-21 | |
TM02 | Termination of appointment of Richard Mills on 2022-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/22 FROM Pm Property Management Newton St. Loe Bath BA2 9DE England | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Richard Mills as company secretary on 2020-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/20 FROM 150 High Street Twerton Bath BA2 1BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GOOCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN NORMAN PRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUKE CORBETT | |
AP01 | DIRECTOR APPOINTED MR LUKE JOSEPH CORBETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUKE CORBETT | |
AP01 | DIRECTOR APPOINTED MR LUKE JOSEPH CORBETT | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AP03 | Appointment of Mr Luke Joseph Corbett as company secretary on 2016-12-20 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 150 HIGH STREET TWERTON BATH BA2 1BY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 14B CLAVERTON BUILDINGS BATH AVON BA2 4LD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN NORMAN PRICE / 01/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM FIRST FLOOR FLAT 31 CRESCENT GROVE LONDON SW4 7AF | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP TEAGUE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN NORMAN PRICE / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/12/08 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 150 HIGH STREET TWERTON BATH AVON BA2 1BY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 20/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/12/98 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 20/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 20/12/95 |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2013-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 150 HIGH STREET TWERTON BATH MANAGEMENT COMPANY LIMITED | Event Date | 2013-06-11 |
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. |