About

Registered Number: 03464016
Date of Incorporation: 12/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Pm Property Management Pm Property Services (Wessex) Ltd, Ground Floor, Clays End Barn, Newton St Loe, Bath, ---------, BA2 9DE,

 

4 Vane Street Bath Management Company Ltd was registered on 12 November 1997 with its registered office in ---------, it's status is listed as "Active". There are 6 directors listed as Mills, Richard James, Brown, Richard, Ryall, James, Bryant, Elizabeth Anne, Faulkner, Robert William, Love, Andrew for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Elizabeth Anne 16 September 2003 17 February 2005 1
FAULKNER, Robert William 17 February 2005 31 January 2009 1
LOVE, Andrew 28 January 2002 16 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Richard James 10 October 2019 - 1
BROWN, Richard 29 April 2002 01 June 2007 1
RYALL, James 12 November 1997 25 September 2001 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AP03 - Appointment of secretary 10 October 2019
AD01 - Change of registered office address 24 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 22 November 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 12 November 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 16 April 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 August 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 20 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 14 February 2002
AA - Annual Accounts 14 February 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 14 November 2001
DISS40 - Notice of striking-off action discontinued 30 October 2001
363s - Annual Return 24 October 2001
GAZ1 - First notification of strike-off action in London Gazette 24 April 2001
363s - Annual Return 06 February 2000
363s - Annual Return 10 December 1998
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.