42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED
BATH

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

Company number 05624988
Status Active
Incorporation Date 16 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST PAULS HOUSE, MONMOUTH PLACE, BATH, BA1 2AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Current accounting period extended from 30 November 2016 to 31 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED are www.42wellsroadmanagementcompanybath.co.uk, and www.42-wells-road-management-company-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. 42 Wells Road Management Company Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05624988. 42 Wells Road Management Company Bath Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of 42 Wells Road Management Company Bath Limited is St Pauls House Monmouth Place Bath Ba1 2ay. . HUMPHRIES, John David is a Secretary of the company. HUMPHRIES, John David is a Director of the company. GREEN MOUNTAIN ENTERPRISES LIMITED is a Director of the company. Secretary KEYWORTH, Robert James has been resigned. Secretary COLES PROPERTY MANAGEMENT LTD has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COLES, Patrice Antoine has been resigned. Director COLES, Richard David has been resigned. Director KEYWORTH, Robert James has been resigned. Director COLES PROPERTY MANAGEMENT LTD has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUMPHRIES, John David
Appointed Date: 31 October 2014

Director
HUMPHRIES, John David
Appointed Date: 31 October 2014
55 years old

Director
GREEN MOUNTAIN ENTERPRISES LIMITED
Appointed Date: 31 October 2014

Resigned Directors

Secretary
KEYWORTH, Robert James
Resigned: 01 February 2007
Appointed Date: 16 November 2005

Secretary
COLES PROPERTY MANAGEMENT LTD
Resigned: 31 October 2014
Appointed Date: 01 February 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Director
COLES, Patrice Antoine
Resigned: 31 October 2014
Appointed Date: 01 February 2007
75 years old

Director
COLES, Richard David
Resigned: 01 February 2007
Appointed Date: 16 November 2005
57 years old

Director
KEYWORTH, Robert James
Resigned: 01 February 2007
Appointed Date: 16 November 2005
57 years old

Director
COLES PROPERTY MANAGEMENT LTD
Resigned: 31 October 2014
Appointed Date: 01 February 2007

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Director
L & A SECRETARIAL LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Persons With Significant Control

Mr John David Humphries
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Green Mountain Enterprises Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

42 WELLS ROAD MANAGEMENT COMPANY (BATH) LIMITED Events

23 Dec 2016
Confirmation statement made on 16 November 2016 with updates
30 Aug 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 16 November 2015 no member list
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 31 more events
02 Dec 2005
Secretary resigned;director resigned
02 Dec 2005
New director appointed
02 Dec 2005
New secretary appointed;new director appointed
02 Dec 2005
Registered office changed on 02/12/05 from: 31 corsham street london N1 6DR
16 Nov 2005
Incorporation