BATHVILLE MEWS MANAGEMENT COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2QJ

Company number 01676718
Status Active
Incorporation Date 9 November 1982
Company Type Private Limited Company
Address CROWE CLARKE WHITEHILL, CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Robert Maxwell Sweeney as a director on 27 March 2017; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 240 . The most likely internet sites of BATHVILLE MEWS MANAGEMENT COMPANY LIMITED are www.bathvillemewsmanagementcompany.co.uk, and www.bathville-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bathville Mews Management Company Limited is a Private Limited Company. The company registration number is 01676718. Bathville Mews Management Company Limited has been working since 09 November 1982. The present status of the company is Active. The registered address of Bathville Mews Management Company Limited is Crowe Clarke Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire Gl50 2qj. . HARPER SHELDON LIMITED is a Secretary of the company. GUMMOW, Richard Edward is a Director of the company. HUMPHRIES, Janet Patricia is a Director of the company. RUST, Mary Ann is a Director of the company. Secretary MEALING, Robert William has been resigned. Secretary SAILLITO, Peter has been resigned. Secretary SANDERSON, Cecil Roy has been resigned. Director BUCKLEY, Mark Robert has been resigned. Director HALLIDAY, Helen has been resigned. Director JONES, Peter Matthew has been resigned. Director MOORE, Guy Norman has been resigned. Director MORRIS, Nancy has been resigned. Director SWEENEY, Robert Maxwell, Reverend has been resigned. Director SWEENEY, Robert Maxwell, The Reverend has been resigned. Director WELCH, Warren Brian has been resigned. Director WHITE, Ian Hugh has been resigned. Director WHITE, Ian Hugh has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARPER SHELDON LIMITED
Appointed Date: 10 November 2012

Director
GUMMOW, Richard Edward
Appointed Date: 11 May 2015
73 years old

Director
HUMPHRIES, Janet Patricia
Appointed Date: 31 May 2002
83 years old

Director
RUST, Mary Ann
Appointed Date: 31 May 2001
83 years old

Resigned Directors

Secretary
MEALING, Robert William
Resigned: 01 November 1999
Appointed Date: 09 April 1992

Secretary
SAILLITO, Peter
Resigned: 09 April 1992

Secretary
SANDERSON, Cecil Roy
Resigned: 31 October 2012
Appointed Date: 14 February 2000

Director
BUCKLEY, Mark Robert
Resigned: 02 June 2014
Appointed Date: 07 June 2010
39 years old

Director
HALLIDAY, Helen
Resigned: 21 May 2013
Appointed Date: 07 June 2010
59 years old

Director
JONES, Peter Matthew
Resigned: 25 July 2001
76 years old

Director
MOORE, Guy Norman
Resigned: 16 July 1993
108 years old

Director
MORRIS, Nancy
Resigned: 31 January 1991

Director
SWEENEY, Robert Maxwell, Reverend
Resigned: 27 March 2017
Appointed Date: 02 June 2014
86 years old

Director
SWEENEY, Robert Maxwell, The Reverend
Resigned: 30 October 2012
Appointed Date: 09 April 1992
86 years old

Director
WELCH, Warren Brian
Resigned: 22 March 2011
Appointed Date: 13 May 2009
55 years old

Director
WHITE, Ian Hugh
Resigned: 31 May 2001
Appointed Date: 25 September 1995
68 years old

Director
WHITE, Ian Hugh
Resigned: 16 July 1993
68 years old

BATHVILLE MEWS MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Termination of appointment of Robert Maxwell Sweeney as a director on 27 March 2017
23 Feb 2017
Accounts for a dormant company made up to 31 December 2016
20 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 240

20 May 2016
Secretary's details changed for Ths Accountants Ltd on 30 November 2015
19 May 2016
Register inspection address has been changed from Ths Accountants Limited Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
...
... and 101 more events
28 May 1986
Accounts for a small company made up to 31 December 1985

28 May 1986
Return made up to 03/04/85; full list of members

28 May 1986
Return made up to 03/04/85; full list of members

28 May 1986
Return made up to 07/04/86; full list of members

28 May 1986
Return made up to 07/04/86; full list of members