About

Registered Number: 06546462
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA,

 

Bathwick Place Management Company Ltd was founded on 27 March 2008 and has its registered office in Corsham, Wiltshire, it's status is listed as "Active". This business has 7 directors listed as Nominees, Laura Place, Clarke, Terence George, Law, John Edward, Lindley, Geraldine Rainford, Wilmot, Anne Mary, Perry, Paul, White, Rosemary Elizabeth at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Terence George 28 August 2012 - 1
LAW, John Edward 05 October 2012 - 1
LINDLEY, Geraldine Rainford 06 August 2012 - 1
WILMOT, Anne Mary 13 August 2012 - 1
WHITE, Rosemary Elizabeth 15 August 2012 15 April 2014 1
Secretary Name Appointed Resigned Total Appointments
NOMINEES, Laura Place 16 April 2014 - 1
PERRY, Paul 01 August 2012 15 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
CH03 - Change of particulars for secretary 03 April 2020
CS01 - N/A 01 April 2019
PSC08 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
AA - Annual Accounts 25 February 2019
AD01 - Change of registered office address 03 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 17 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 22 April 2014
AD01 - Change of registered office address 16 April 2014
AA01 - Change of accounting reference date 16 April 2014
AP03 - Appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AP03 - Appointment of secretary 01 August 2012
AD01 - Change of registered office address 01 August 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AD01 - Change of registered office address 29 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 17 August 2009
RESOLUTIONS - N/A 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 08 May 2009
CERTNM - Change of name certificate 25 February 2009
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.