About

Registered Number: 06286681
Date of Incorporation: 20/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 1 Belmont, Bath, BA1 5DZ

 

Established in 2007, 5 Rivers Street Management Company Ltd has its registered office in Bath, it's status is listed as "Active". The companies directors are listed as Perry, Martin, Rotas, Alexandra Irene, Dr, Sammells, Neil Cameron, Professor, Giller, Henri John, Dr, Perry, Martin, Boorman, Amanda, Corlett, Benjamin Anthony James, Giller, Lynda Mary at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTAS, Alexandra Irene, Dr 20 June 2007 - 1
SAMMELLS, Neil Cameron, Professor 26 November 2013 - 1
BOORMAN, Amanda 19 October 2007 19 May 2011 1
CORLETT, Benjamin Anthony James 20 May 2011 20 June 2013 1
GILLER, Lynda Mary 20 June 2007 26 November 2013 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Martin 07 July 2010 - 1
GILLER, Henri John, Dr 20 June 2007 02 May 2008 1
PERRY, Martin 07 July 2010 07 July 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 01 July 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 14 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AP03 - Appointment of secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AP03 - Appointment of secretary 24 August 2010
AD01 - Change of registered office address 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 28 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.