105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 3HG
Company number 02858220
Status Active
Incorporation Date 29 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 105 NEWBRIDGE ROAD, BATH, SOMERSET, BA1 3HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 29 September 2015 no member list. The most likely internet sites of 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED are www.105newbridgeroadmanagementcompany.co.uk, and www.105-newbridge-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. 105 Newbridge Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02858220. 105 Newbridge Road Management Company Limited has been working since 29 September 1993. The present status of the company is Active. The registered address of 105 Newbridge Road Management Company Limited is 105 Newbridge Road Bath Somerset Ba1 3hg. . GODDARD, May Lucy is a Secretary of the company. GODDARD, Beverley is a Director of the company. SHELLARD, Phillipa Ann is a Director of the company. TIMSON, Michael is a Director of the company. Secretary CARVISIGLIA, Dawn Eleanor has been resigned. Secretary FRASER, Robert Scott, Dr has been resigned. Secretary LINDSAY, Susan Jane has been resigned. Secretary LOWE, Elizabeth Jane Wyndham has been resigned. Secretary SAMMELLS, Neil, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARVISIGLIA, Dawn Eleanor has been resigned. Director FRASER, Robert Scott, Dr has been resigned. Director LOWE, Elizabeth Jane Wyndham has been resigned. Director SAMMELLS, Neil, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GODDARD, May Lucy
Appointed Date: 16 March 2007

Director
GODDARD, Beverley
Appointed Date: 16 March 2007
63 years old

Director
SHELLARD, Phillipa Ann
Appointed Date: 20 April 1999
57 years old

Director
TIMSON, Michael
Appointed Date: 01 April 2009
67 years old

Resigned Directors

Secretary
CARVISIGLIA, Dawn Eleanor
Resigned: 31 July 1997
Appointed Date: 18 December 1995

Secretary
FRASER, Robert Scott, Dr
Resigned: 07 December 2001
Appointed Date: 20 April 1999

Secretary
LINDSAY, Susan Jane
Resigned: 18 December 1995
Appointed Date: 29 September 1993

Secretary
LOWE, Elizabeth Jane Wyndham
Resigned: 20 April 1999
Appointed Date: 31 July 1997

Secretary
SAMMELLS, Neil, Dr
Resigned: 16 March 2007
Appointed Date: 07 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1993
Appointed Date: 29 September 1993

Director
CARVISIGLIA, Dawn Eleanor
Resigned: 31 July 1997
Appointed Date: 29 September 1993
56 years old

Director
FRASER, Robert Scott, Dr
Resigned: 07 December 2001
Appointed Date: 31 August 1998
63 years old

Director
LOWE, Elizabeth Jane Wyndham
Resigned: 21 September 1999
Appointed Date: 31 July 1997
61 years old

Director
SAMMELLS, Neil, Dr
Resigned: 16 March 2007
Appointed Date: 07 December 2001
68 years old

Persons With Significant Control

Ms Beverley Ann Goddard
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms May Goddard
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Michael Timson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Ms Phillippa Shellard
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED Events

01 Oct 2016
Confirmation statement made on 29 September 2016 with updates
07 Sep 2016
Micro company accounts made up to 30 April 2016
08 Oct 2015
Annual return made up to 29 September 2015 no member list
02 Jun 2015
Total exemption small company accounts made up to 30 April 2015
24 Oct 2014
Annual return made up to 29 September 2014 no member list
...
... and 56 more events
25 Oct 1994
Annual return made up to 29/09/94
  • 363(287) ‐ Registered office changed on 25/10/94

23 Sep 1994
Full accounts made up to 30 April 1994

18 Oct 1993
Accounting reference date notified as 30/04

05 Oct 1993
Secretary resigned

29 Sep 1993
Incorporation