HILL HOUSE (BATH) MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5SQ
Company number 01641706
Status Active
Incorporation Date 7 June 1982
Company Type Private Limited Company
Address HILL HOUSE, 21 SION ROAD, BATH, SOMERSET, BA1 5SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Director's details changed for Mr Kambiz Shayeganzadeh on 7 September 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of HILL HOUSE (BATH) MANAGEMENT LIMITED are www.hillhousebathmanagement.co.uk, and www.hill-house-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Hill House Bath Management Limited is a Private Limited Company. The company registration number is 01641706. Hill House Bath Management Limited has been working since 07 June 1982. The present status of the company is Active. The registered address of Hill House Bath Management Limited is Hill House 21 Sion Road Bath Somerset Ba1 5sq. . BLACKALL, Marie Rose is a Secretary of the company. BLACKALL, Marie Rose is a Director of the company. SHAYEGANZADEH, Kambiz is a Director of the company. Secretary WRIGHT, Eva Maria has been resigned. Director AUSTIN, Roger has been resigned. Director FLATMAN, David Luke has been resigned. Director JAQUES, Faith Heather has been resigned. Director LIM, Helena Lan Hui has been resigned. Director MACKENZIE, Anne Esme Beryl has been resigned. Director MALCOLM, Allan James has been resigned. Director MAYNARD, Marjorie Helen Louise has been resigned. Director RHODES, Rachel Lorna has been resigned. Director WRIGHT, Paul Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLACKALL, Marie Rose
Appointed Date: 21 August 1992

Director
BLACKALL, Marie Rose

89 years old

Director
SHAYEGANZADEH, Kambiz
Appointed Date: 12 October 1998
77 years old

Resigned Directors

Secretary
WRIGHT, Eva Maria
Resigned: 21 August 1992

Director
AUSTIN, Roger
Resigned: 01 May 1991
85 years old

Director
FLATMAN, David Luke
Resigned: 06 October 2006
Appointed Date: 06 January 2004
46 years old

Director
JAQUES, Faith Heather
Resigned: 13 July 1997
102 years old

Director
LIM, Helena Lan Hui
Resigned: 25 November 2002
Appointed Date: 13 June 1995
54 years old

Director
MACKENZIE, Anne Esme Beryl
Resigned: 18 July 1993
108 years old

Director
MALCOLM, Allan James
Resigned: 10 March 2000
Appointed Date: 31 March 1995
73 years old

Director
MAYNARD, Marjorie Helen Louise
Resigned: 30 November 2006
Appointed Date: 13 June 1995
117 years old

Director
RHODES, Rachel Lorna
Resigned: 01 October 2003
Appointed Date: 14 March 2002
57 years old

Director
WRIGHT, Paul Christopher
Resigned: 20 October 1993
80 years old

HILL HOUSE (BATH) MANAGEMENT LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Sep 2016
Director's details changed for Mr Kambiz Shayeganzadeh on 7 September 2016
02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
02 Sep 2016
Director's details changed for Miss Marie Rose Blackall on 1 September 2016
11 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 79 more events
21 Aug 1986
Director resigned

12 May 1986
New director appointed

01 May 1986
Full accounts made up to 31 March 1985
01 May 1986
Return made up to 19/12/85; full list of members

07 Jun 1982
Incorporation