About

Registered Number: 04643111
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Pm Property Management, Newton St. Loe, Bath, BA2 9DE,

 

Based in Bath, 31 Park Street Bath (Management) Co Ltd was setup in 2003, it's status at Companies House is "Active". There are 7 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVADASON, Chandra Karen 28 January 2007 - 1
HELLSTENIUS, Lennart 08 February 2012 31 January 2014 1
JOHNSON, Amanda Joan 21 January 2003 06 November 2013 1
WYATT, Raymond John 01 April 2005 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Richard 23 March 2020 - 1
JOHNSON, Christopher Gerald 21 January 2003 06 November 2013 1
O'DONOVAN, Gervase Antony Manfred 07 January 2014 24 September 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 23 March 2020
AD01 - Change of registered office address 23 March 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 October 2019
TM02 - Termination of appointment of secretary 24 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 24 January 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 06 November 2015
RP04 - N/A 07 April 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 14 March 2014
AP03 - Appointment of secretary 31 January 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 28 January 2014
TM01 - Termination of appointment of director 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.