About

Registered Number: 01590565
Date of Incorporation: 12/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL

 

Established in 1981, 7 Sydney Place (Bath) Management Company Ltd have registered office in Bath, it's status is listed as "Active". The current directors of this business are Lewis, Philippa Jane, Aggarwall, Raj Kumar, Batchelor, Andrew Charles, O'reilly, Edward Daniel, Shiach, Luke Allan, Tilston, Jo-anne, Trollope, Julie, Trollope, Leopold Thomas Arthur, Warren, Christopher. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Philippa Jane 22 June 1999 - 1
AGGARWALL, Raj Kumar N/A 17 February 1997 1
BATCHELOR, Andrew Charles N/A 12 July 2002 1
O'REILLY, Edward Daniel N/A 24 June 2005 1
SHIACH, Luke Allan 27 February 1995 22 June 1999 1
TILSTON, Jo-Anne N/A 27 February 1995 1
TROLLOPE, Julie 19 March 2005 14 March 2019 1
TROLLOPE, Leopold Thomas Arthur N/A 20 December 2003 1
WARREN, Christopher 12 July 2002 28 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 18 March 2020
CH03 - Change of particulars for secretary 16 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 March 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 09 April 1995
288 - N/A 09 April 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 20 October 1993
363a - Annual Return 28 July 1993
363s - Annual Return 19 April 1993
287 - Change in situation or address of Registered Office 04 March 1993
AA - Annual Accounts 23 December 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 20 March 1990
288 - N/A 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 01 February 1988
288 - N/A 29 December 1987
288 - N/A 29 December 1987
288 - N/A 29 December 1987
AA - Annual Accounts 07 April 1987
288 - N/A 06 March 1987
363 - Annual Return 10 February 1987
NEWINC - New incorporation documents 12 October 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.