About

Registered Number: 03160434
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 65 Long Beach Road, Longwell Green, Bristol, Avon, BS30 9XD

 

120 Bath Road (Bitton) Management Ltd was registered on 15 February 1996 and are based in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are Larkin, Jill, Mackay, Andrew, Bamford Graham, Jane Tamzon, Chappell, Claire Rosemary, Cottrell, Sarah, Eagles, Kevin, Porter, Emma, Watson, Claire, Atkin, Rosemary, Cottrell, Christopher, Hayman, Jeffrey Francis, Kerrigan, Kate, Millard, Stuart Lee, Starling, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKIN, Jill 19 October 2004 - 1
MACKAY, Andrew 28 February 2011 - 1
ATKIN, Rosemary 01 March 2003 12 November 2004 1
COTTRELL, Christopher 15 February 1998 06 April 2000 1
HAYMAN, Jeffrey Francis 27 March 1996 06 April 2000 1
KERRIGAN, Kate 04 March 2003 20 July 2010 1
MILLARD, Stuart Lee 27 March 1996 15 February 1998 1
STARLING, Simon 06 April 2000 04 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BAMFORD GRAHAM, Jane Tamzon 01 October 2004 04 September 2006 1
CHAPPELL, Claire Rosemary 03 July 2008 10 October 2009 1
COTTRELL, Sarah 15 February 1998 06 April 2000 1
EAGLES, Kevin 09 July 2001 27 March 2004 1
PORTER, Emma 04 September 2006 03 July 2008 1
WATSON, Claire 06 April 2000 09 July 2001 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 21 June 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 14 March 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 13 February 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 12 March 2002
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 02 May 1997
287 - Change in situation or address of Registered Office 21 May 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.