About

Registered Number: 06143360
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Flat, Clays End Barn, Newton St. Loe, Bath, BA2 9DE,

 

Founded in 2007, 8 Queens Parade (Bath) Management Company Ltd are based in Newton St. Loe in Bath, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pm Property Services (Wessex) Ltd., Lant, Peter, Mcgibney, Frances, Beviss, Jack, Dr, Gough, Pauline, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANT, Peter 29 March 2017 - 1
MCGIBNEY, Frances 06 January 2010 - 1
BEVISS, Jack, Dr 07 March 2007 09 April 2014 1
GOUGH, Pauline, Dr 07 March 2007 29 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PM PROPERTY SERVICES (WESSEX) LTD. 14 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 February 2019
AP04 - Appointment of corporate secretary 15 May 2018
CS01 - N/A 14 May 2018
TM02 - Termination of appointment of secretary 28 December 2017
AD01 - Change of registered office address 28 December 2017
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 30 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 22 October 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 23 December 2014
AP04 - Appointment of corporate secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AD01 - Change of registered office address 07 October 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.