About

Registered Number: 02167437
Date of Incorporation: 21/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA,

 

22 Grosvenor Place (Bath) Management Co. Ltd was founded on 21 September 1987 and are based in Wiltshire, it's status is listed as "Active". There are 7 directors listed for this business. Currently we aren't aware of the number of employees at the 22 Grosvenor Place (Bath) Management Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD-SMITH, Philip Mark 07 July 2018 - 1
TOWNLEY, Margaret Helen 08 November 2018 - 1
WOOKEY, Jonathan Edward David 13 September 2019 - 1
CAMFIELD, Derek N/A 23 August 1991 1
MCKENZIE, Christine 18 May 1995 20 April 2001 1
PONNAMPALAM, Peter Nadarajah N/A 18 May 1995 1
THOMSON, David William N/A 01 December 1993 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 31 July 2019
CH03 - Change of particulars for secretary 31 July 2019
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AD01 - Change of registered office address 03 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 08 August 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 04 December 2017
PSC08 - N/A 11 August 2017
CS01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AA - Annual Accounts 28 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
353 - Register of members 06 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 26 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 15 October 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 02 January 1996
287 - Change in situation or address of Registered Office 03 August 1995
288 - N/A 27 June 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 06 January 1994
288 - N/A 06 January 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 31 October 1992
287 - Change in situation or address of Registered Office 31 October 1992
287 - Change in situation or address of Registered Office 08 July 1992
AA - Annual Accounts 08 July 1992
AUD - Auditor's letter of resignation 15 May 1992
288 - N/A 17 October 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 23 August 1991
363a - Annual Return 23 August 1991
288 - N/A 12 August 1991
288 - N/A 07 August 1991
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 10 April 1990
363 - Annual Return 12 March 1990
288 - N/A 12 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1990
287 - Change in situation or address of Registered Office 27 February 1990
288 - N/A 25 January 1989
288 - N/A 15 February 1988
288 - N/A 18 January 1988
288 - N/A 16 November 1987
287 - Change in situation or address of Registered Office 16 November 1987
NEWINC - New incorporation documents 21 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.