About

Registered Number: 02000673
Date of Incorporation: 17/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 17 Englishcombe Lane, Bath, BA2 2ED,

 

2 Alexander Buildings Bath (Management) Ltd was registered on 17 March 1986 with its registered office in Bath, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has 11 directors listed as Ross, Angus, Garcia Levy, Rebecca, Black, Sylvia, Austin, Marcus John, Bateman, Christina, Black, Max, Langley, Katherine, Marshall, Angela Joyce, Mathys, Cheryl Ruth, Pope, James Peter Henry, Vallis, John Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA LEVY, Rebecca 01 August 2020 - 1
AUSTIN, Marcus John 25 March 2020 22 May 2020 1
BATEMAN, Christina N/A 14 July 1999 1
BLACK, Max N/A 31 May 1994 1
LANGLEY, Katherine 24 August 2009 14 January 2016 1
MARSHALL, Angela Joyce N/A 15 May 2002 1
MATHYS, Cheryl Ruth 14 July 1999 01 November 2009 1
POPE, James Peter Henry N/A 03 December 1999 1
VALLIS, John Henry 31 May 1994 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Angus 08 June 2020 - 1
BLACK, Sylvia N/A 31 May 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 01 August 2020
AP03 - Appointment of secretary 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AD01 - Change of registered office address 22 May 2020
AP01 - Appointment of director 25 March 2020
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 23 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 16 December 2009
AP01 - Appointment of director 14 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 07 December 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 04 January 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 19 September 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 30 January 1995
288 - N/A 01 July 1994
288 - N/A 12 June 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
288 - N/A 18 July 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
288 - N/A 11 October 1988
288 - N/A 26 September 1988
288 - N/A 02 November 1987
288 - N/A 02 November 1987
288 - N/A 02 November 1987
288 - N/A 02 November 1987
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.