46, WELLS ROAD, BATH MANAGEMENT COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 0AS

Company number 02699688
Status Active
Incorporation Date 24 March 1992
Company Type Private Limited Company
Address 11 MANOR GARDENS, FARMBOROUGH, BATH, SOMERSET, BA2 0AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 3 . The most likely internet sites of 46, WELLS ROAD, BATH MANAGEMENT COMPANY LIMITED are www.46wellsroadbathmanagementcompany.co.uk, and www.46-wells-road-bath-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. 46 Wells Road Bath Management Company Limited is a Private Limited Company. The company registration number is 02699688. 46 Wells Road Bath Management Company Limited has been working since 24 March 1992. The present status of the company is Active. The registered address of 46 Wells Road Bath Management Company Limited is 11 Manor Gardens Farmborough Bath Somerset Ba2 0as. . JONES, Danni is a Secretary of the company. DOEL, Lynsey Kate is a Director of the company. KANE, Albert is a Director of the company. Secretary DOEL, Lynsey Kate has been resigned. Secretary MAYNE, Ruby Irene has been resigned. Secretary WINDEATT, Anthony John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Danni has been resigned. Director MAYNE, Julian Ernest Charles has been resigned. Director POTTS, Deborah Anne has been resigned. Director WINDEATT, Anthony John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Danni
Appointed Date: 01 March 2009

Director
DOEL, Lynsey Kate
Appointed Date: 25 July 1999
51 years old

Director
KANE, Albert
Appointed Date: 13 March 2001
70 years old

Resigned Directors

Secretary
DOEL, Lynsey Kate
Resigned: 01 March 2009
Appointed Date: 25 July 1999

Secretary
MAYNE, Ruby Irene
Resigned: 24 June 1994
Appointed Date: 24 March 1992

Secretary
WINDEATT, Anthony John
Resigned: 25 July 1999
Appointed Date: 24 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

Director
JONES, Danni
Resigned: 24 March 2014
Appointed Date: 13 March 2001
71 years old

Director
MAYNE, Julian Ernest Charles
Resigned: 24 June 1994
Appointed Date: 24 March 1992
64 years old

Director
POTTS, Deborah Anne
Resigned: 04 February 2000
Appointed Date: 10 August 1994
70 years old

Director
WINDEATT, Anthony John
Resigned: 25 July 1999
Appointed Date: 24 June 1994
58 years old

Persons With Significant Control

Mrs Danielle Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

46, WELLS ROAD, BATH MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 24 March 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3

...
... and 63 more events
16 Jun 1992
Secretary resigned

16 Jun 1992
Registered office changed on 16/06/92 from: 44 kipling avenue, wellsway, bath, avon BA2 4RB

16 Jun 1992
Accounting reference date notified as 31/03

27 Mar 1992
Secretary resigned

24 Mar 1992
Incorporation