About

Registered Number: 02815357
Date of Incorporation: 05/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: THE SECRETARY, 27 Oakleigh Gardens, Oldland Common, Bristol, BS30 6RJ

 

Having been setup in 1993, 14 Station Road Management (Bath) Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Lewis, Lindsey Margaret, Dr, Portingale, Victoria Louise, Stubbs, Joanna Elizabeth, Aab Management Limited, Gibson, Joanna Louise, Beech, Lynne Marie, Brook, Clare Louise, De Fay, Nicholas, Dowbiggin, James Phillip, Hollowday, Alvero Carl, O'connor, Sharon Heather, Scott, Megan for this organisation 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
LEWIS, Lindsey Margaret, Dr 15 January 1998 - 1
PORTINGALE, Victoria Louise 17 May 2006 - 1
STUBBS, Joanna Elizabeth 02 October 2016 - 1
BEECH, Lynne Marie 05 May 1993 03 September 1993 1
BROOK, Clare Louise 05 May 1993 27 February 1998 1
DE FAY, Nicholas 01 March 1997 16 February 2000 1
DOWBIGGIN, James Phillip 16 February 2000 17 May 2006 1
HOLLOWDAY, Alvero Carl N/A 09 November 2012 1
O'CONNOR, Sharon Heather N/A 28 February 1997 1
SCOTT, Megan 09 November 2012 02 October 2016 1
Secretary Name Appointed Resigned Total Appointments
AAB MANAGEMENT LIMITED 27 May 1997 31 March 1999 1
GIBSON, Joanna Louise 24 November 2000 17 May 2006 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 30 September 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 November 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 October 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 28 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
287 - Change in situation or address of Registered Office 24 June 1999
287 - Change in situation or address of Registered Office 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 16 September 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 08 October 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 25 October 1995
288 - N/A 10 December 1994
288 - N/A 10 December 1994
AA - Annual Accounts 10 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1994
DISS40 - Notice of striking-off action discontinued 22 November 1994
363a - Annual Return 16 November 1994
GAZ1 - First notification of strike-off action in London Gazette 01 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1994
288 - N/A 27 September 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
287 - Change in situation or address of Registered Office 04 August 1993
NEWINC - New incorporation documents 05 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.