About

Registered Number: 01820742
Date of Incorporation: 31/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Pm Property Management G/Floor Clays End Barn, Newton St Loe, Bath, Somerset, BA2 9DE,

 

Based in Bath, Somerset, 51 New King Street (Bath) Management Ltd was founded on 31 May 1984, it's status at Companies House is "Active". There are 13 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Kerim Cheikh 26 April 1995 - 1
JAMES, Jane 15 October 1999 - 1
PERROTT, Tom 23 December 1996 - 1
BARTLETT, Paula 29 October 1996 19 November 1999 1
FENDER, Lesley Joy N/A 22 January 1997 1
GODTSCHAILK, Susan Mary 21 July 1997 15 October 1999 1
HACKER, Alice Mary N/A 05 December 1996 1
HURST, Melanie Jane 22 January 1997 17 April 2003 1
PERROTT, Roger James N/A 23 December 1996 1
SNOOK, Gillian Linda N/A 01 September 1994 1
WALLER, Peter John N/A 21 July 1997 1
WALLETT, Jonathan Hugh 17 April 2003 14 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Richard James 25 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AP03 - Appointment of secretary 25 February 2020
AD01 - Change of registered office address 29 October 2019
TM02 - Termination of appointment of secretary 18 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 August 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 September 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 15 September 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 October 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
AA - Annual Accounts 10 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
363s - Annual Return 03 October 1996
AA - Annual Accounts 20 August 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 06 September 1995
288 - N/A 19 June 1995
AA - Annual Accounts 26 January 1995
288 - N/A 26 January 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 08 September 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 09 September 1992
363a - Annual Return 11 September 1991
AA - Annual Accounts 05 September 1991
288 - N/A 05 September 1991
363a - Annual Return 20 August 1991
287 - Change in situation or address of Registered Office 12 June 1991
288 - N/A 01 May 1991
AA - Annual Accounts 26 April 1991
363 - Annual Return 07 March 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 04 October 1988
288 - N/A 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 03 October 1987
363 - Annual Return 23 August 1987
AA - Annual Accounts 21 July 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
363 - Annual Return 21 July 1987
AC05 - N/A 17 March 1987
AC42 - N/A 10 March 1987
288 - N/A 11 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.