CIRCUS HOUSE (BATH) MANAGEMENT LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2NE
Company number 01866725
Status Active
Incorporation Date 27 November 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 CHARLOTTE STREET, BATH, BA1 2NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of CIRCUS HOUSE (BATH) MANAGEMENT LIMITED are www.circushousebathmanagement.co.uk, and www.circus-house-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Circus House Bath Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01866725. Circus House Bath Management Limited has been working since 27 November 1984. The present status of the company is Active. The registered address of Circus House Bath Management Limited is 6 Charlotte Street Bath Ba1 2ne. . CARRUTHERS, Peter is a Director of the company. WATTS, Anthony Edward is a Director of the company. Secretary LAWRENCE, Duncan has been resigned. Secretary LEWIS, Dorothy Patricia Joy has been resigned. Secretary OSBORNE, Howard has been resigned. Director LAWRENCE, Duncan has been resigned. Director LEWIS, Dorothy Patricia Joy has been resigned. Director O'BRIEN, Phyllis has been resigned. Director OSBORNE, Howard has been resigned. Director RUMNEY, Boris has been resigned. Director WARRINGTON, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Director
CARRUTHERS, Peter
Appointed Date: 02 October 2015
74 years old

Director
WATTS, Anthony Edward
Appointed Date: 01 September 2011
69 years old

Resigned Directors

Secretary
LAWRENCE, Duncan
Resigned: 25 August 2008
Appointed Date: 29 April 2003

Secretary
LEWIS, Dorothy Patricia Joy
Resigned: 29 April 2003

Secretary
OSBORNE, Howard
Resigned: 31 March 2010
Appointed Date: 15 August 2008

Director
LAWRENCE, Duncan
Resigned: 25 August 2008
Appointed Date: 29 April 2003
67 years old

Director
LEWIS, Dorothy Patricia Joy
Resigned: 21 March 2004
98 years old

Director
O'BRIEN, Phyllis
Resigned: 02 October 2015
Appointed Date: 15 September 2009
55 years old

Director
OSBORNE, Howard
Resigned: 31 March 2010
Appointed Date: 01 July 2007
55 years old

Director
RUMNEY, Boris
Resigned: 21 March 2004
96 years old

Director
WARRINGTON, Richard
Resigned: 31 March 2010
Appointed Date: 01 April 2004
55 years old

Persons With Significant Control

Mr Peter Carruthers
Notified on: 31 December 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Anthony Edward Watts
Notified on: 31 December 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CIRCUS HOUSE (BATH) MANAGEMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 31 December 2015 no member list
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Appointment of Mr Peter Carruthers as a director on 2 October 2015
...
... and 81 more events
17 Jun 1988
Annual return made up to 31/12/87

19 Aug 1987
Annual return made up to 31/12/86

03 Mar 1987
Full accounts made up to 31 March 1986

15 Dec 1986
Return made up to 31/12/85; full list of members

15 Dec 1986
Director resigned