About

Registered Number: 02130794
Date of Incorporation: 12/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Kington Farm, Kington St Michael, Chippenham, Wiltshire, SN14 6DH

 

Based in Chippenham, 37 Park Street Bath (Management) Ltd was founded on 12 May 1987, it's status is listed as "Active". There are 12 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLAR, Tessa Sarah Ellery 31 January 2005 - 1
ROYAL, Timothy Simon 29 January 2005 - 1
BARCLAY, Helen Louise N/A 11 August 2000 1
CASLETT, William (Bill) James 11 August 2000 01 July 2002 1
CATE, Jessica Rosemary Agnes N/A 14 September 2004 1
COCKER, David John 01 July 2001 14 September 2004 1
DAVIS, Diana Elizabeth 02 April 2007 15 September 2016 1
DU PISANIE, Nicola 20 December 2002 14 September 2004 1
FIDLER, Christine Nicola N/A 15 June 2001 1
HEARD, Matthew Charles 15 June 2001 14 September 2004 1
ROYAL, Sarah Ann 31 August 1997 29 January 2005 1
VAUDIN, Mathew 20 December 2002 14 September 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 31 December 2016
TM01 - Termination of appointment of director 26 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 01 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 15 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 16 October 1996
288 - N/A 18 October 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 20 September 1993
288 - N/A 13 September 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 02 July 1992
363x - Annual Return 16 September 1991
288 - N/A 12 June 1991
AA - Annual Accounts 31 May 1991
AA - Annual Accounts 17 April 1991
363x - Annual Return 18 March 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 06 March 1989
363 - Annual Return 06 March 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
CERTINC - N/A 12 May 1987
NEWINC - New incorporation documents 12 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.