About

Registered Number: 02053344
Date of Incorporation: 08/09/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: Flat 1 Walcot Buildings, 12 London Road, Bath, BA1 6AD,

 

12 Walcot Buildings Management (Bath) Ltd was founded on 08 September 1986 and are based in Bath, it's status at Companies House is "Active". The current directors of the business are listed as Hunter, Sean Cameron, Judge, John Anthony Sante, Fryer, Susan Mary, Rosa, Ricardo, Bekker, Elizabeth Anne, Brindley, Nick, Chambers, Paul Tranter, Mcgibney, Frances Mary, Sandry, Fiona Claire, Shaw, Peter Fletcher at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Sean Cameron 26 November 2019 - 1
JUDGE, John Anthony Sante 30 April 1992 - 1
BEKKER, Elizabeth Anne N/A 28 November 1997 1
BRINDLEY, Nick 22 February 2002 24 October 2008 1
CHAMBERS, Paul Tranter N/A 23 November 2006 1
MCGIBNEY, Frances Mary 01 July 2004 30 September 2010 1
SANDRY, Fiona Claire N/A 14 February 2002 1
SHAW, Peter Fletcher 28 November 1997 25 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Susan Mary N/A 04 September 1992 1
ROSA, Ricardo 27 July 2009 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AP01 - Appointment of director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
AD01 - Change of registered office address 26 November 2019
AA - Annual Accounts 07 October 2019
TM02 - Termination of appointment of secretary 24 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 January 2013
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 09 January 2012
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 01 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
353 - Register of members 31 March 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 22 July 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 06 July 1993
288 - N/A 28 April 1993
363s - Annual Return 13 April 1993
288 - N/A 10 November 1992
288 - N/A 04 August 1992
AA - Annual Accounts 13 July 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 22 April 1991
288 - N/A 22 April 1991
288 - N/A 23 January 1991
363 - Annual Return 10 May 1990
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 27 July 1988
287 - Change in situation or address of Registered Office 09 June 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
288 - N/A 15 February 1988
288 - N/A 10 September 1986
CERTINC - N/A 08 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.