About

Registered Number: 02508773
Date of Incorporation: 05/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 3 Chapel Row, Bath, BA1 1HN,

 

93 Newbridge Road Bath (Management) Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". The current directors of the business are Dedakis, Sarah, Acton, Kim Melinda, Derrick, Alice Mae, Golding, Sandra Christine, Buckner, Bronia Geraldine, Andrews, William Arthur John, Black, Jane, Brockway, Robert Joseph, Cowan, Andrew Graham, Easterlow, James Roy, Ginns, Marcus Steven, Lord, Lucinda Elizabeth. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, Kim Melinda 28 September 2004 - 1
DERRICK, Alice Mae 03 October 2019 - 1
GOLDING, Sandra Christine 28 February 1997 - 1
ANDREWS, William Arthur John 30 September 2019 10 July 2020 1
BLACK, Jane 31 March 1994 28 February 1997 1
BROCKWAY, Robert Joseph 07 July 2000 18 September 2019 1
COWAN, Andrew Graham N/A 13 November 2000 1
EASTERLOW, James Roy N/A 17 March 1999 1
GINNS, Marcus Steven 24 April 2002 28 September 2004 1
LORD, Lucinda Elizabeth N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
DEDAKIS, Sarah 19 May 2020 - 1
BUCKNER, Bronia Geraldine 31 March 1994 17 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA01 - Change of accounting reference date 01 July 2020
CS01 - N/A 05 June 2020
AP03 - Appointment of secretary 19 May 2020
AD01 - Change of registered office address 19 May 2020
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 30 September 2019
AD01 - Change of registered office address 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 25 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 16 June 2000
363a - Annual Return 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
AA - Annual Accounts 23 January 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 12 June 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 10 June 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
NEWINC - New incorporation documents 05 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.