Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED
Company Information for

1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

2 BEAUFORT WEST, LONDON ROAD, BATH, BA1 6QB,
Company Registration Number
02916482
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 1 Cavendish Crescent Bath (management) Company Ltd
1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED was founded on 1994-04-07 and has its registered office in Bath. The organisation's status is listed as "Active". 1 Cavendish Crescent Bath (management) Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
2 BEAUFORT WEST
LONDON ROAD
BATH
BA1 6QB
Other companies in CR0
 
Filing Information
Company Number 02916482
Company ID Number 02916482
Date formed 1994-04-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED
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 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL COOPER
Director 2017-05-02
PETER JOHN HARFOLD CULVERWELL
Director 1998-04-08
JOHN GRAHAM HYLAND
Director 1996-09-16
MAY TANG
Director 1996-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2014-10-01 2017-12-27
DEBORAH MARY VELLEMAN
Company Secretary 2000-11-01 2014-10-01
FENELLA JANE DAVIES
Director 1999-07-30 2001-07-10
JAMES MEREDITH DAVIES
Director 1999-07-30 2001-07-10
PAUL PATRICK FLETCHER PERRY
Company Secretary 1995-08-21 2000-11-01
BARRY JAMES RATCLIFFE
Director 1998-05-27 1999-07-30
JILLIAN RATCLIFFE
Director 1998-05-27 1999-07-30
LINDA GATTO
Director 1996-09-16 1998-05-27
SALVATORE MARTIN GATTO
Director 1996-09-16 1998-05-27
NEIL DAVID FOSTER
Director 1996-09-16 1998-05-19
ALISON MAIRI SIERRA HUTTON WILSON
Director 1994-04-07 1996-09-16
SIMON DAVID ROYAL
Director 1994-04-07 1995-08-30
ALISON MAIRI SIERRA HUTTON WILSON
Company Secretary 1994-04-07 1995-08-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-07 1994-04-07

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-05-30AP04Appointment of Ehomemove Ltd as company secretary on 2022-05-01
2022-05-30TM02Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-04-22
2022-03-22AP04Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2022-03-22
2022-03-22TM02Termination of appointment of Richard James Mills on 2022-03-22
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE England
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HARFOLD CULVERWELL
2021-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-15AP03Appointment of Mr Richard James Mills as company secretary on 2019-10-10
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Blenheim House Henry Street Bath Bath BA1 1JR United Kingdom
2017-12-27TM02Termination of appointment of Hml Company Secretarial Services Ltd on 2017-12-27
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM 94 Park Lane Croydon Surrey CR0 1JB
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED MR MICHAEL COOPER
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11AR0107/04/16 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05AR0107/04/15 ANNUAL RETURN FULL LIST
2014-10-07AP04Appointment of Hml Company Secretarial Services Ltd as company secretary on 2014-10-01
2014-10-07TM02Termination of appointment of Deborah Mary Velleman on 2014-10-01
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM 6 Gay Street Bath Somerset BA1 2PH
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AR0107/04/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0107/04/13 ANNUAL RETURN FULL LIST
2013-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH MARY VELLEMAN on 2013-04-07
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0107/04/12 NO MEMBER LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0107/04/11 NO MEMBER LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0107/04/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAY TANG / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HYLAND / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARFOLD CULVERWELL / 01/10/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-06363aANNUAL RETURN MADE UP TO 07/04/09
2008-11-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363aANNUAL RETURN MADE UP TO 07/04/08
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aANNUAL RETURN MADE UP TO 07/04/07
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
2006-04-12363aANNUAL RETURN MADE UP TO 07/04/06
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 1 CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH SOMERSET BA1 2PH
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/05
2005-04-22363sANNUAL RETURN MADE UP TO 07/04/05
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sANNUAL RETURN MADE UP TO 07/04/04
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363sANNUAL RETURN MADE UP TO 07/04/03
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sANNUAL RETURN MADE UP TO 07/04/02
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-14288bDIRECTOR RESIGNED
2001-08-14288bDIRECTOR RESIGNED
2001-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/01
2001-05-10363sANNUAL RETURN MADE UP TO 07/04/01
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21288bSECRETARY RESIGNED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM:
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH AVON BA2 5RT
2000-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-18363sANNUAL RETURN MADE UP TO 07/04/00
2000-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-07288bDIRECTOR RESIGNED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-09-07SRES03EXEMPTION FROM APPOINTING AUDITORS 25/04/95
1999-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-20363(288)DIRECTOR RESIGNED
1999-04-20363sANNUAL RETURN MADE UP TO 07/04/99
1998-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 25/04/95
1998-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-19288aNEW DIRECTOR APPOINTED
1998-06-19288aNEW DIRECTOR APPOINTED
1998-06-04288bDIRECTOR RESIGNED
1998-06-04288bDIRECTOR RESIGNED
1998-05-10288aNEW DIRECTOR APPOINTED
1998-04-18363sANNUAL RETURN MADE UP TO 07/04/98
1997-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 28/04/95
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-28363(288)DIRECTOR RESIGNED
1997-04-28363sANNUAL RETURN MADE UP TO 07/04/97
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23288aNEW 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 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY 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 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-01-01 £ 47

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 6,914
Current Assets 2012-01-01 £ 7,821
Debtors 2012-01-01 £ 907
Shareholder Funds 2012-01-01 £ 7,774

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY 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 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY 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 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY 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 1 CAVENDISH CRESCENT BATH (MANAGEMENT) COMPANY 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3