107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2AR

Company number 02473006
Status Active
Incorporation Date 22 February 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD ORANGE SHOP THE OLD ORANGE SHOP, ST PAULS PLACE, BATH, B&NES, ENGLAND, BA1 2AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Green Mountain Enterprises Limited as a secretary on 1 March 2017; Appointment of Gme Block Management Limited as a secretary on 1 March 2017. The most likely internet sites of 107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED are www.107newbridgeroadbathmanagementcompany.co.uk, and www.107-newbridge-road-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. 107 Newbridge Road Bath Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02473006. 107 Newbridge Road Bath Management Company Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of 107 Newbridge Road Bath Management Company Limited is The Old Orange Shop The Old Orange Shop St Pauls Place Bath B Nes England Ba1 2ar. . GME BLOCK MANAGEMENT LIMITED is a Secretary of the company. CLEGG, Tracey is a Director of the company. Secretary COOMBS, Gillian Daphne has been resigned. Secretary DICK, Alexander John has been resigned. Secretary OSBORN, Caroline Patricia has been resigned. Secretary ZAMBRZYCKI, Sylvia Maria has been resigned. Secretary GREEN MOUNTAIN ENTERPRISES LIMITED has been resigned. Director BENN, Olive has been resigned. Director COOK, Paul Stephen has been resigned. Director COOMBS, Gillian Daphne has been resigned. Director DICK, Alexander John has been resigned. Director OSBORN, Caroline Patricia has been resigned. Director SLJIVIC, Susan Claire has been resigned. Director ZAMBRZYCKI, Marilyn has been resigned. Director ZAMBRZYCKI, Sylvia Maria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GME BLOCK MANAGEMENT LIMITED
Appointed Date: 01 March 2017

Director
CLEGG, Tracey
Appointed Date: 27 November 2015
61 years old

Resigned Directors

Secretary
COOMBS, Gillian Daphne
Resigned: 18 September 2006
Appointed Date: 01 November 2003

Secretary
DICK, Alexander John
Resigned: 22 January 1998

Secretary
OSBORN, Caroline Patricia
Resigned: 11 March 2015
Appointed Date: 18 September 2006

Secretary
ZAMBRZYCKI, Sylvia Maria
Resigned: 01 November 2002
Appointed Date: 22 January 1998

Secretary
GREEN MOUNTAIN ENTERPRISES LIMITED
Resigned: 01 March 2017
Appointed Date: 11 March 2015

Director
BENN, Olive
Resigned: 24 February 2002
Appointed Date: 07 June 1999
111 years old

Director
COOK, Paul Stephen
Resigned: 27 November 2015
Appointed Date: 22 February 2002
53 years old

Director
COOMBS, Gillian Daphne
Resigned: 18 September 2006
Appointed Date: 22 January 1998
79 years old

Director
DICK, Alexander John
Resigned: 22 January 1998
Appointed Date: 29 February 1996
62 years old

Director
OSBORN, Caroline Patricia
Resigned: 11 March 2015
Appointed Date: 18 September 2006
43 years old

Director
SLJIVIC, Susan Claire
Resigned: 30 July 1995
64 years old

Director
ZAMBRZYCKI, Marilyn
Resigned: 04 September 2015
Appointed Date: 01 November 2002
43 years old

Director
ZAMBRZYCKI, Sylvia Maria
Resigned: 01 November 2002
Appointed Date: 18 January 1996
48 years old

Persons With Significant Control

Mrs Tracey Clegg
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

107 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 22 February 2017 with updates
01 Mar 2017
Termination of appointment of Green Mountain Enterprises Limited as a secretary on 1 March 2017
01 Mar 2017
Appointment of Gme Block Management Limited as a secretary on 1 March 2017
01 Mar 2017
Registered office address changed from St Pauls House Monmouth Place Bath BA1 2AY to The Old Orange Shop the Old Orange Shop St Pauls Place Bath B&Nes BA1 2AR on 1 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 84 more events
09 Jul 1991
Full accounts made up to 31 March 1991

09 Jul 1991
Annual return made up to 31/03/91

30 May 1990
New director appointed

30 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1990
Incorporation