About

Registered Number: 02249602
Date of Incorporation: 29/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 2 Lime Grove, Bath, BA2 4HF

 

Based in the United Kingdom, 2 Lime Grove Bath (Management) Ltd was registered on 29 April 1988, it's status is listed as "Active". 2 Lime Grove Bath (Management) Ltd has 16 directors listed as Evans, Kathryn Tamsin, Dawe, Tamsin Rebecca, Evans, Kathryn Tamsin, O'sullivan, Martine, Clements, Deborah, Bentley, Alison Jane, Clements, Deborah Norton, Critchley, Paula Joan, Davies, Ulla Bayer, Dyer, Karen Louise, Maclennan, Judith Vanessa, Moore, Timothy John, Paterson-fox, Jeremy Cecil, Pike, Steven Jon, Tyler, Edward Richard, Dr, Van Luyn, Ole at Companies House. 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
DAWE, Tamsin Rebecca 17 February 2018 - 1
EVANS, Kathryn Tamsin 09 March 2010 - 1
O'SULLIVAN, Martine 14 April 2015 - 1
BENTLEY, Alison Jane N/A 27 August 1993 1
CLEMENTS, Deborah Norton 11 February 2008 17 February 2018 1
CRITCHLEY, Paula Joan N/A 07 March 1994 1
DAVIES, Ulla Bayer N/A 27 May 1995 1
DYER, Karen Louise 10 April 2001 26 September 2002 1
MACLENNAN, Judith Vanessa 09 April 1997 10 April 2001 1
MOORE, Timothy John 27 August 1993 07 October 1998 1
PATERSON-FOX, Jeremy Cecil 28 March 1994 09 April 1997 1
PIKE, Steven Jon 26 September 2002 31 January 2008 1
TYLER, Edward Richard, Dr 01 August 2007 14 April 2015 1
VAN LUYN, Ole 16 November 2001 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Kathryn Tamsin 21 January 2018 - 1
CLEMENTS, Deborah 21 September 2009 21 January 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 17 May 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 17 February 2018
TM01 - Termination of appointment of director 17 February 2018
AP01 - Appointment of director 17 February 2018
AP03 - Appointment of secretary 21 January 2018
TM02 - Termination of appointment of secretary 21 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 11 March 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 16 October 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
AA - Annual Accounts 13 November 1996
363s - Annual Return 24 September 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 10 June 1994
288 - N/A 20 May 1994
AA - Annual Accounts 21 December 1993
288 - N/A 26 October 1993
288 - N/A 26 October 1993
288 - N/A 15 October 1993
363s - Annual Return 17 September 1993
AA - Annual Accounts 09 February 1993
288 - N/A 08 December 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
363b - Annual Return 02 October 1992
288 - N/A 20 May 1992
AA - Annual Accounts 19 May 1992
RESOLUTIONS - N/A 03 December 1991
RESOLUTIONS - N/A 02 December 1991
363a - Annual Return 19 November 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 24 September 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 02 January 1990
NEWINC - New incorporation documents 29 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.