About

Registered Number: 02230730
Date of Incorporation: 15/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 2 Beaufort West, London Road, Bath, BA1 6QB,

 

14 Kensington Place Bath (Management) Ltd was founded on 15 March 1988 and has its registered office in Bath, it has a status of "Active". There are 9 directors listed for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN, James Oliver 01 April 2004 - 1
HORWOOD, Nicholas Darren 13 October 2014 - 1
MARNER, Eileen Kathryn 14 June 1999 - 1
CAMARA, Cirilo Joao De Frietas N/A 15 June 1999 1
CURNOCK, Michael Anthony John N/A 28 July 2001 1
GOODY, Karen 12 December 1994 26 October 2000 1
HUNTER, John Maxwell N/A 28 November 1997 1
JONES, Beatrice Yetta N/A 12 December 1994 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Nicola Janice 01 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
AD01 - Change of registered office address 18 November 2019
CH01 - Change of particulars for director 07 November 2019
CH01 - Change of particulars for director 07 November 2019
CH01 - Change of particulars for director 07 November 2019
AP03 - Appointment of secretary 07 November 2019
AD01 - Change of registered office address 07 November 2019
TM02 - Termination of appointment of secretary 24 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 10 August 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 August 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
363s - Annual Return 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 12 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 28 January 1995
288 - N/A 26 January 1995
288 - N/A 07 December 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 11 August 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
288 - N/A 01 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
288 - N/A 16 August 1990
288 - N/A 09 August 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 01 August 1990
288 - N/A 31 July 1990
288 - N/A 31 July 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
NEWINC - New incorporation documents 15 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.