About

Registered Number: 05885775
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 50 Downend Road Downend Road, Downend, Bristol, BS16 5UE,

 

Spa Heights Management Company Ltd was established in 2006. Bayliss, Harley, Blair, Elaine, Jebbett, Timothy, Nicholls, Shaun, O'shea, Elliott Finbarr, Parkhurst, James, Payne, Charles, Price, Martin, Rincon, Barbara Ann, Roberts, Jayne, Taylor, Robert John, Underhill, Tom Alfred, Veall, Pamela Julia, Coates, Nicola, Edser, Melvyn, Henry, Kathryn, Jones, David Gwynfryn, Director, Jones, Gareth Huw, Director, Jones, Margaret Lois, Morris, Sarah Ceri, Percy, Anna Maria, Sharpe, Alexander Clifford, Tarrant, Matthew Adam, Taylor, Robert John, Tudin, Alvin Lawrence, Director, Wilcox-jones, Peter Trevor, Hughson, Katie Marie, Irving, Marcella Dorothea Phoebe, Jones, Huw Gwynn, Mooney, Denise Colette, Palmer, Clive, Probert, Malcolm John, Simms, Gareth, Tomalin, Jonathan David, Walton, Carole Ann are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Harley 27 January 2020 - 1
BLAIR, Elaine 21 February 2020 - 1
JEBBETT, Timothy 24 January 2020 - 1
NICHOLLS, Shaun 27 January 2020 - 1
O'SHEA, Elliott Finbarr 29 July 2015 - 1
PARKHURST, James 24 January 2020 - 1
PAYNE, Charles 08 October 2019 - 1
PRICE, Martin 24 January 2020 - 1
RINCON, Barbara Ann 01 July 2010 - 1
ROBERTS, Jayne 10 February 2020 - 1
TAYLOR, Robert John 10 February 2020 - 1
UNDERHILL, Tom Alfred 24 March 2009 - 1
VEALL, Pamela Julia 01 October 2016 - 1
HUGHSON, Katie Marie 06 February 2013 01 March 2018 1
IRVING, Marcella Dorothea Phoebe 07 December 2007 01 April 2013 1
JONES, Huw Gwynn 24 March 2009 06 June 2017 1
MOONEY, Denise Colette 24 March 2009 15 October 2013 1
PALMER, Clive 02 October 2013 27 January 2020 1
PROBERT, Malcolm John 18 January 2014 01 October 2016 1
SIMMS, Gareth 01 July 2010 09 March 2015 1
TOMALIN, Jonathan David 24 March 2009 29 July 2015 1
WALTON, Carole Ann 27 July 2012 23 September 2019 1
Secretary Name Appointed Resigned Total Appointments
COATES, Nicola 24 March 2009 01 December 2017 1
EDSER, Melvyn 24 March 2009 27 July 2012 1
HENRY, Kathryn 24 March 2009 26 May 2017 1
JONES, David Gwynfryn, Director 24 March 2009 05 June 2017 1
JONES, Gareth Huw, Director 24 March 2009 05 June 2017 1
JONES, Margaret Lois 24 March 2009 05 June 2017 1
MORRIS, Sarah Ceri 24 March 2009 30 June 2010 1
PERCY, Anna Maria 24 March 2009 30 June 2010 1
SHARPE, Alexander Clifford 24 March 2007 01 January 2013 1
TARRANT, Matthew Adam 24 March 2009 01 August 2013 1
TAYLOR, Robert John 24 March 2009 27 January 2020 1
TUDIN, Alvin Lawrence, Director 24 March 2009 22 February 2016 1
WILCOX-JONES, Peter Trevor 25 July 2006 03 August 2009 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AD01 - Change of registered office address 22 May 2020
AA - Annual Accounts 09 March 2020
AP01 - Appointment of director 22 February 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 04 June 2019
PSC08 - N/A 17 September 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
PSC07 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AA - Annual Accounts 13 April 2017
AP01 - Appointment of director 21 February 2017
CH03 - Change of particulars for secretary 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 01 March 2016
TM02 - Termination of appointment of secretary 26 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 18 August 2015
AP01 - Appointment of director 16 August 2015
TM01 - Termination of appointment of director 16 August 2015
TM01 - Termination of appointment of director 16 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AP01 - Appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 19 August 2013
CH03 - Change of particulars for secretary 18 August 2013
CH03 - Change of particulars for secretary 18 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AP01 - Appointment of director 28 July 2012
TM02 - Termination of appointment of secretary 28 July 2012
AA - Annual Accounts 12 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
AP01 - Appointment of director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AP01 - Appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 28 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
225 - Change of Accounting Reference Date 18 September 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
MEM/ARTS - N/A 30 November 2006
RESOLUTIONS - N/A 29 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.