About

Registered Number: 02538304
Date of Incorporation: 10/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

7 Edward Street Bathwick Management Company Ltd was founded on 10 September 1990 and are based in Bath. We do not know the number of employees at this organisation. There are 18 directors listed as Benn, Alan, Lewis, Christopher William, Yates, Jane, Elliot-neman, John Clive, Forsyth, Alexander Neil, Bywater, Jacqueline Anne, Donnison, Albert Alexander, Eyre, Keith Ferguson, Fiennes, Rachel, Fry, Thomas Maxwell, Lake, Richard Edwin, Lyon, John Mcarthur, Doctor, Mccafferty, Joseph Patrick, O'connor, John Michael, Poppleton, Rosalind Emma, Schlenther, Boyd Stanley, Dr, Stiles, Robert David, Whittaker, Carey Ann for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENN, Alan 02 October 1997 - 1
LEWIS, Christopher William 29 March 2010 - 1
YATES, Jane 01 October 2010 - 1
BYWATER, Jacqueline Anne 02 February 1996 02 October 1997 1
DONNISON, Albert Alexander 01 July 1996 05 November 1997 1
EYRE, Keith Ferguson N/A 31 March 1994 1
FIENNES, Rachel 01 June 2013 01 June 2017 1
FRY, Thomas Maxwell N/A 31 March 1994 1
LAKE, Richard Edwin 05 February 1999 01 May 2000 1
LYON, John Mcarthur, Doctor 31 July 1994 06 September 1996 1
MCCAFFERTY, Joseph Patrick N/A 16 June 1993 1
O'CONNOR, John Michael 16 June 1993 20 June 1994 1
POPPLETON, Rosalind Emma 20 June 1994 01 July 1996 1
SCHLENTHER, Boyd Stanley, Dr 01 May 2000 04 September 2006 1
STILES, Robert David 01 November 2007 01 December 2012 1
WHITTAKER, Carey Ann 15 October 2008 21 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT-NEMAN, John Clive N/A 19 August 1992 1
FORSYTH, Alexander Neil 19 August 1992 19 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 12 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 25 April 2018
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 17 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AA - Annual Accounts 26 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 15 August 2011
AD01 - Change of registered office address 23 June 2011
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 26 April 2010
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 19 June 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 17 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 29 June 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 12 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
287 - Change in situation or address of Registered Office 11 November 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 20 August 1996
288 - N/A 04 July 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 01 November 1994
288 - N/A 17 August 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
363s - Annual Return 22 June 1994
363s - Annual Return 03 August 1993
288 - N/A 26 July 1993
AA - Annual Accounts 26 July 1993
288 - N/A 10 September 1992
288 - N/A 10 September 1992
AA - Annual Accounts 05 August 1992
363s - Annual Return 05 August 1992
287 - Change in situation or address of Registered Office 02 February 1992
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
363a - Annual Return 04 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1991
NEWINC - New incorporation documents 10 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.