19 BATHWICK STREET (MANAGEMENT) LIMITED
BATH ASPECTMAIN PROPERTY MANAGEMENT LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 6JH

Company number 03522398
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address 2 WINDSOR COTTAGES, SHAM CASTLE LANE, BATH, BA2 6JH
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 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 5 . The most likely internet sites of 19 BATHWICK STREET (MANAGEMENT) LIMITED are www.19bathwickstreetmanagement.co.uk, and www.19-bathwick-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. 19 Bathwick Street Management Limited is a Private Limited Company. The company registration number is 03522398. 19 Bathwick Street Management Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of 19 Bathwick Street Management Limited is 2 Windsor Cottages Sham Castle Lane Bath Ba2 6jh. . STEEL, Alastair James is a Secretary of the company. STEEL, Alastair James is a Director of the company. Secretary COPPEN, Rosamund has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COPPEN, Rosamund has been resigned. Director DEYES, Marcus has been resigned. Director KELSO, John Matthew has been resigned. Director THEARLE, Timothy David has been resigned. Director TRUMAN, Kala Leanne has been resigned. Director WOODARD, David Laurence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEEL, Alastair James
Appointed Date: 29 January 1999

Director
STEEL, Alastair James
Appointed Date: 31 August 2012
66 years old

Resigned Directors

Secretary
COPPEN, Rosamund
Resigned: 01 March 1999
Appointed Date: 03 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1998
Appointed Date: 05 March 1998

Director
COPPEN, Rosamund
Resigned: 01 March 1999
Appointed Date: 03 July 1998
77 years old

Director
DEYES, Marcus
Resigned: 06 February 2002
Appointed Date: 02 October 2000
53 years old

Director
KELSO, John Matthew
Resigned: 31 August 2012
Appointed Date: 05 February 2001
80 years old

Director
THEARLE, Timothy David
Resigned: 01 November 2009
Appointed Date: 01 March 2002
64 years old

Director
TRUMAN, Kala Leanne
Resigned: 02 October 2000
Appointed Date: 01 March 1999
51 years old

Director
WOODARD, David Laurence
Resigned: 01 March 1999
Appointed Date: 03 July 1998
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 July 1998
Appointed Date: 05 March 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1998
Appointed Date: 05 March 1998

Persons With Significant Control

Mr Alastair James Steel
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

19 BATHWICK STREET (MANAGEMENT) LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
02 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 May 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5

09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
04 Aug 1998
Memorandum and Articles of Association
27 Jul 1998
Company name changed aspectmain property management l imited\certificate issued on 28/07/98
24 Jul 1998
Director resigned
24 Jul 1998
Secretary resigned;director resigned
05 Mar 1998
Incorporation