About

Registered Number: 07245727
Date of Incorporation: 06/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Flat 4 Kensington Chapel, Kensington Place, Bath, BA1 6FW,

 

Having been setup in 2010, Kensington Chapel (Bath) Management Company Ltd have registered office in Bath, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWSNAP, Stephen Paul 24 August 2013 - 1
IVES, Lawrence Mark 24 August 2013 - 1
MARTIN, Patricia Ann 19 February 2019 - 1
MUNRO, Juliet Hannah 24 August 2013 - 1
PINCH, Sarah Elizabeth 20 June 2019 - 1
SMITH, Dawn Francis 23 May 2013 - 1
THOMAS, Sara Helen 30 July 2018 - 1
MAWDSLEY, Gareth Richard 24 August 2013 11 July 2018 1
PEARCE, Roger 06 May 2010 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Roger 06 May 2010 23 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 08 May 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 21 February 2019
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 February 2017
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AD01 - Change of registered office address 11 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 06 August 2013
SH01 - Return of Allotment of shares 23 July 2013
AP01 - Appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AD01 - Change of registered office address 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 06 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 03 June 2011
NEWINC - New incorporation documents 06 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.