About

Registered Number: 01673799
Date of Incorporation: 26/10/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 20 Macaulay Buildings, Widcombe, Bath, BA2 6AT,

 

44 Apsley Road Management Ltd was founded on 26 October 1982 with its registered office in Bath, it's status at Companies House is "Active". This company has 9 directors listed as Hopkins, Margaret Ann, Piggins, Hugh David, Steinbach-piggins, Kym Jillian, Douglas, Jamie Sholto Archibald Francis, Hopkins, Margaret Ann, Bartlett, Paul, Dr, Douglas, Jamie Sholto Archibald Francis, Virk, Ameeta, Wilson, Sheila Jane at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIGGINS, Hugh David 04 February 2020 - 1
STEINBACH-PIGGINS, Kym Jillian 04 February 2020 - 1
BARTLETT, Paul, Dr N/A 12 May 2005 1
DOUGLAS, Jamie Sholto Archibald Francis 01 May 2014 06 September 2019 1
VIRK, Ameeta 01 May 2014 06 September 2019 1
WILSON, Sheila Jane N/A 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Margaret Ann 04 February 2020 - 1
DOUGLAS, Jamie Sholto Archibald Francis 29 November 2016 06 September 2019 1
HOPKINS, Margaret Ann 12 May 2005 29 November 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AD01 - Change of registered office address 29 July 2020
AP03 - Appointment of secretary 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 12 July 2017
TM02 - Termination of appointment of secretary 30 November 2016
AP03 - Appointment of secretary 30 November 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 03 August 2016
CS01 - N/A 24 July 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 10 August 2014
AP01 - Appointment of director 10 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 28 July 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 18 July 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 07 September 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 09 September 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 26 July 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 30 May 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 25 January 1994
AUD - Auditor's letter of resignation 01 September 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 14 July 1992
363b - Annual Return 14 July 1992
363 - Annual Return 17 July 1991
AA - Annual Accounts 06 March 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 11 December 1989
288 - N/A 04 September 1989
288 - N/A 04 August 1988
288 - N/A 04 August 1988
288 - N/A 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 23 October 1987
363(C) - N/A 23 October 1987
288 - N/A 23 October 1987
AA - Annual Accounts 23 October 1987
AA - Annual Accounts 29 July 1987
288 - N/A 08 July 1987
363 - Annual Return 06 May 1987
AA - Annual Accounts 04 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.