About

Registered Number: 02867373
Date of Incorporation: 29/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Bundles Barn Little Cokenach, Nuthampstead, Royston, Hertfordshire, SG8 8LS

 

Established in 1993, 213 Bath Road Management Company Ltd has its registered office in Royston, it has a status of "Active". The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Fred 29 October 2019 - 1
BURT, Michael Anthony 29 October 1993 29 November 2002 1
CHAMBERLAIN, Caspar Richard James 09 January 2004 01 April 2007 1
JACKSON, Ross 10 January 2004 14 October 2018 1
LEDEUX, Louise 29 October 1993 27 February 1998 1
TWEED, Melissa Zoe 10 January 2004 17 August 2005 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Nicole 15 October 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 November 2019
AA - Annual Accounts 03 November 2019
CS01 - N/A 03 November 2019
AA - Annual Accounts 27 July 2019
AP03 - Appointment of secretary 26 October 2018
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 24 June 2017
RESOLUTIONS - N/A 02 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD01 - Change of registered office address 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 13 November 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 30 October 1995
RESOLUTIONS - N/A 26 October 1995
363s - Annual Return 26 October 1995
NEWINC - New incorporation documents 29 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.