About

Registered Number: 04090617
Date of Incorporation: 16/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Eastwood House, Stroudley Crescent Preston, Weymouth, Dorset, DT3 6NT

 

Having been setup in 2000, 13 Gay Street (Bath) Management Company Ltd has its registered office in Weymouth in Dorset. Currently we aren't aware of the number of employees at the this organisation. This business has 6 directors listed as Dugan, Susan Mary, Lemon, Susannah, Line, David, Nardonne, Adrian Francis, Richmond, Elizabeth, Davidson, Matthew Gwilym, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAN, Susan Mary 17 November 2017 - 1
LEMON, Susannah 17 November 2017 - 1
LINE, David 17 November 2017 - 1
NARDONNE, Adrian Francis 17 November 2017 - 1
RICHMOND, Elizabeth 17 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Matthew Gwilym, Professor 29 September 2002 23 July 2004 1

Filing History

Document Type Date
CS01 - N/A 30 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 12 August 2018
AP01 - Appointment of director 21 November 2017
CS01 - N/A 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AR01 - Annual Return 20 February 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 12 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 May 2003
DISS40 - Notice of striking-off action discontinued 22 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 12 November 2001
287 - Change in situation or address of Registered Office 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.