About

Registered Number: 03565925
Date of Incorporation: 18/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: BARBARA STONE, 2 Bath Court 539 Bitterne Rd, East Bitterne, Southampton, Hants, SO18 5EQ

 

Based in Southampton, Bath Court Management Ltd was founded on 18 May 1998. There are 11 directors listed as Stone, Ian Robert, Denness, Joyce Mary Vare, Stone, Barbara Ann, Gould, Susan, Byrne, Lisa Jayne, Clark, Angela, Gould, Reginald Henry, Stone, George Edward, Stroud, Jennifer Mary, White, Joyce Mary, White, Trevor for the organisation in the Companies House registry. 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
DENNESS, Joyce Mary Vare 21 July 1998 - 1
STONE, Barbara Ann 01 February 2018 - 1
BYRNE, Lisa Jayne 13 December 2000 05 December 2003 1
CLARK, Angela 01 August 2000 16 September 2008 1
GOULD, Reginald Henry 16 September 2008 11 March 2019 1
STONE, George Edward 21 July 1998 18 May 2000 1
STROUD, Jennifer Mary 13 December 2000 14 December 2007 1
WHITE, Joyce Mary 21 July 1998 01 March 2001 1
WHITE, Trevor 21 July 1998 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
STONE, Ian Robert 29 April 2019 - 1
GOULD, Susan 16 September 2008 11 March 2019 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 19 May 2019
AP03 - Appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 17 March 2019
TM02 - Termination of appointment of secretary 17 March 2019
PSC01 - N/A 22 January 2019
PSC07 - N/A 20 January 2019
AA - Annual Accounts 20 January 2019
CS01 - N/A 14 May 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 20 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 20 March 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 11 July 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
CERTNM - Change of name certificate 20 July 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.