About

Registered Number: 05215694
Date of Incorporation: 26/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 172 Hale End Road, Woodford Green, IG8 9LZ,

 

Based in Woodford Green, 21 Bath Buildings Management Ltd was founded on 26 August 2004, it's status is listed as "Active". This organisation has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLINAN, Susan 03 July 2012 - 1
GOSHAWK, Benjamin Michael 01 October 2016 - 1
SIRR, Judith Patricia 26 August 2004 - 1
WALDRON, Christopher Mark 02 January 2019 - 1
CHENEY, Matthew 06 March 2008 01 November 2013 1
ELLIN, Verity 14 August 2008 02 July 2012 1
FLECK, Ronald George 26 August 2004 01 February 2008 1
GRAY, Susan Valarie 06 March 2008 02 January 2019 1
MARTIN, Janet Moira 01 November 2013 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 April 2019
CH01 - Change of particulars for director 01 April 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 08 September 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 30 November 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 03 April 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH03 - Change of particulars for secretary 04 September 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 08 September 2013
CH01 - Change of particulars for director 08 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 17 September 2012
CH01 - Change of particulars for director 16 September 2012
TM01 - Termination of appointment of director 16 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.