About

Registered Number: 01800580
Date of Incorporation: 16/03/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 1 Belmont, Bath, BA1 5DZ,

 

Founded in 1984, 96 Sydney Place Bath (Management) Ltd have registered office in Bath, it's status at Companies House is "Active". 96 Sydney Place Bath (Management) Ltd has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKES, Peter William 01 July 2019 - 1
DAVIES, Susan Alexandra 24 January 1994 18 December 2006 1
EVANS, Nancy Maria N/A 24 January 1993 1
JONES, Gerald William N/A 03 October 2001 1
JONES, Jennifer Mary 19 September 2001 01 July 2019 1
KINLOCH, Ursula Barbara N/A 24 January 1993 1
LYNCH, James Francis 24 January 1993 16 March 2019 1
SAUNDERS, Mark Adrian N/A 28 March 1993 1
SUDBURY, Katrina Anne Pennant N/A 03 March 1994 1
WILKES, Irene Carmen 18 June 2003 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Martin 01 July 2020 - 1
SAUNDERS, Barbara N/A 07 June 1993 1

Filing History

Document Type Date
AP03 - Appointment of secretary 08 July 2020
AD01 - Change of registered office address 08 July 2020
AD01 - Change of registered office address 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 21 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP04 - Appointment of corporate secretary 31 May 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 16 March 2019
TM01 - Termination of appointment of director 16 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 29 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 22 December 2015
TM02 - Termination of appointment of secretary 26 November 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 February 2014
CH01 - Change of particulars for director 09 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 08 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 17 February 1999
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 22 February 1996
AA - Annual Accounts 21 February 1996
288 - N/A 09 November 1995
288 - N/A 17 August 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 01 November 1994
288 - N/A 14 April 1994
288 - N/A 22 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 11 February 1994
287 - Change in situation or address of Registered Office 11 February 1994
363s - Annual Return 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
AA - Annual Accounts 27 April 1993
288 - N/A 27 April 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
AA - Annual Accounts 26 March 1992
363a - Annual Return 24 February 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 15 May 1991
288 - N/A 18 April 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 19 January 1989
288 - N/A 19 January 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 22 August 1988
288 - N/A 22 August 1988
363 - Annual Return 23 June 1988
363 - Annual Return 08 May 1987
AA - Annual Accounts 01 July 1986
AA - Annual Accounts 01 July 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.