About

Registered Number: 02420472
Date of Incorporation: 06/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Follifoot House Littleworth, Amberley, Stroud, GL5 5AG,

 

74 Bath Road Management Ltd was established in 1989, it's status at Companies House is "Active". The business has 20 directors listed as Lampard, Sandra Jane, Gibbs, Cameron Mitchel, Lampard, Sandra Jane, Ventriglia, Francesco, Dunn, David, Frank, Alan, Wilson-copp, Serena, Ashenford, Kimberley Claire, Auty, Stephen John, Blick, Jeremy, Blick, Tracy, Cardani, Madeleine Anne, Doyle, Stuart, Duxbury, John Charles, Frank, Alan, Franklin, Adam John, Harmer, Anna Ruth Hannah, Pibernik, Gudrin Margaret, Rae Jones, Anna Ruth, Rand, Timothy Benjamin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Cameron Mitchel 18 June 2019 - 1
LAMPARD, Sandra Jane 20 October 2014 - 1
VENTRIGLIA, Francesco 23 September 2019 - 1
ASHENFORD, Kimberley Claire 25 October 2011 20 October 2014 1
AUTY, Stephen John 01 December 2003 25 October 2011 1
BLICK, Jeremy N/A 07 July 2000 1
BLICK, Tracy N/A 07 July 2000 1
CARDANI, Madeleine Anne 06 August 2011 02 September 2019 1
DOYLE, Stuart 01 April 2006 31 October 2018 1
DUXBURY, John Charles 01 September 2001 01 April 2006 1
FRANK, Alan 31 August 2010 02 September 2019 1
FRANKLIN, Adam John N/A 01 September 2000 1
HARMER, Anna Ruth Hannah 13 February 2007 30 August 2010 1
PIBERNIK, Gudrin Margaret 18 December 2001 13 February 2007 1
RAE JONES, Anna Ruth 06 August 2011 26 May 2014 1
RAND, Timothy Benjamin John 07 July 2000 09 September 2003 1
Secretary Name Appointed Resigned Total Appointments
LAMPARD, Sandra Jane 12 October 2016 - 1
DUNN, David N/A 06 September 1992 1
FRANK, Alan 31 August 2010 12 October 2016 1
WILSON-COPP, Serena N/A 18 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 08 September 2020
RP04CS01 - N/A 25 September 2019
AP01 - Appointment of director 23 September 2019
CS01 - N/A 06 September 2019
PSC07 - N/A 05 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CH01 - Change of particulars for director 16 July 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 08 May 2019
TM01 - Termination of appointment of director 26 November 2018
PSC07 - N/A 26 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 August 2017
CH01 - Change of particulars for director 21 October 2016
CH01 - Change of particulars for director 21 October 2016
AD01 - Change of registered office address 12 October 2016
AP03 - Appointment of secretary 12 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 12 September 2015
AP01 - Appointment of director 24 January 2015
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AP01 - Appointment of director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 11 October 2010
AP01 - Appointment of director 11 October 2010
AP03 - Appointment of secretary 10 October 2010
TM01 - Termination of appointment of director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
TM02 - Termination of appointment of secretary 10 October 2010
CH01 - Change of particulars for director 10 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 05 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 December 2008
225 - Change of Accounting Reference Date 18 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 18 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2008
353 - Register of members 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 07 December 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 13 September 2001
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 06 September 1994
288 - N/A 06 September 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 16 October 1992
363b - Annual Return 17 September 1991
363a - Annual Return 06 June 1991
RESOLUTIONS - N/A 26 April 1991
AA - Annual Accounts 26 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1990
288 - N/A 04 January 1990
288 - N/A 04 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1990
NEWINC - New incorporation documents 06 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.