About

Registered Number: 03166623
Date of Incorporation: 01/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 26 Tyning End, Bath, BA2 6AP,

 

Based in Bath, 38 Hampton Road (Residents) Management Co. Ltd was established in 1996, it's status is listed as "Active". The current directors of this company are listed as Dawson, Christopher Mark, Johnson, Keryl Emma, Dr, Russell, Robert James, Barooah, Robin, Garner, Charlotte, Little, Helen Judith, Presland, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Christopher Mark 27 May 1999 - 1
JOHNSON, Keryl Emma, Dr 07 February 2017 - 1
BAROOAH, Robin 01 March 1996 19 December 2016 1
GARNER, Charlotte 17 February 1999 02 April 2002 1
LITTLE, Helen Judith 01 March 1996 09 April 1998 1
PRESLAND, John 01 March 1996 26 August 1998 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Robert James 03 April 2002 01 May 2004 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 17 February 2019
AA - Annual Accounts 13 February 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 18 February 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 27 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
RP04 - N/A 25 April 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
TM01 - Termination of appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 12 April 2011
AAMD - Amended Accounts 12 April 2011
AR01 - Annual Return 28 February 2011
AA01 - Change of accounting reference date 21 January 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 12 March 2005
287 - Change in situation or address of Registered Office 05 February 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 30 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 25 June 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 26 February 1997
288 - N/A 07 March 1996
NEWINC - New incorporation documents 01 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.