About

Registered Number: 04251181
Date of Incorporation: 12/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Established in 2001, 1 Lansdown Crescent Bath Management Company Ltd has its registered office in Croydon, Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brand, Simon, Hatzer, Judy Margaret, Morrison, David, Oppenheimer, Michael Anthony, His Hon Judge, Tomkins, Corine Christine, Ainsworth, Charles David, Hatzer, Judy Margaret, Morrison, Joan Martha, Tomkins, Corinne Christine, Tomkins, Michael Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Simon 07 February 2002 - 1
HATZER, Judy Margaret 24 February 2017 - 1
MORRISON, David 01 January 2008 - 1
OPPENHEIMER, Michael Anthony, His Hon Judge 14 October 2001 - 1
TOMKINS, Corine Christine 03 October 2008 - 1
AINSWORTH, Charles David 14 October 2001 22 June 2007 1
HATZER, Judy Margaret 01 April 2009 03 December 2010 1
MORRISON, Joan Martha 02 December 2002 01 January 2008 1
TOMKINS, Corinne Christine 21 May 2002 01 January 2008 1
TOMKINS, Michael Alan 04 April 2002 03 October 2008 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 11 July 2019
PSC08 - N/A 25 March 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 13 July 2015
AP04 - Appointment of corporate secretary 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 19 July 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 04 November 2007
RESOLUTIONS - N/A 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 August 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
225 - Change of Accounting Reference Date 16 December 2002
363s - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.