About

Registered Number: 06620965
Date of Incorporation: 16/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 1 Grosvenor Place, Bath, BA1 6AX

 

1 Grosvenor Place Bath (Management) Ltd was registered on 16 June 2008 and are based in Bath. The companies directors are listed as Fry, Matthew Edward, Pring, Mark, Younger, Clare Hafina, Temple Secretaries Limited, Swain, Lynn, Younger, Clare, Company Directors Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Matthew Edward 11 May 2018 - 1
PRING, Mark 17 July 2019 - 1
SWAIN, Lynn 16 June 2008 15 August 2014 1
YOUNGER, Clare 16 June 2008 08 June 2018 1
COMPANY DIRECTORS LIMITED 16 June 2008 16 June 2008 1
Secretary Name Appointed Resigned Total Appointments
YOUNGER, Clare Hafina 15 August 2014 08 June 2018 1
TEMPLE SECRETARIES LIMITED 16 June 2008 16 June 2008 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 04 March 2020
PSC01 - N/A 29 August 2019
PSC01 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 07 February 2019
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 30 March 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP03 - Appointment of secretary 02 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.