About

Registered Number: 03772572
Date of Incorporation: 18/05/1999 (25 years ago)
Company Status: Active
Registered Address: C/O Nestmoove 2 Beaufort West, London Road, Bath, BA1 6QB,

 

Founded in 1999, Georgian House (Bath) Management Company Ltd has its registered office in Bath, it has a status of "Active". The current directors of the organisation are Collier, Nicola, Ashworth, Jacob, Brotherwood, Fenella, Brown, Clive Alexander John, Collins, Clive Richard, Ireland, Richard John, Rockett, Lynda Jane, Thorpe, Dorothy Patricia. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Jacob 04 September 2003 - 1
BROTHERWOOD, Fenella 08 June 2000 19 August 2006 1
BROWN, Clive Alexander John 08 June 2000 15 July 2005 1
COLLINS, Clive Richard 20 October 2007 13 February 2011 1
IRELAND, Richard John 20 October 2007 10 December 2009 1
ROCKETT, Lynda Jane 18 May 1999 08 June 2000 1
THORPE, Dorothy Patricia 15 February 2006 16 July 2007 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Nicola 01 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP03 - Appointment of secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 27 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 February 2010
TM01 - Termination of appointment of director 23 December 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 09 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 14 April 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 25 May 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 05 May 2002
225 - Change of Accounting Reference Date 02 April 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 26 February 2001
287 - Change in situation or address of Registered Office 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.