Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED
Company Information for

10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01440791
Private Limited Company
Active

Company Overview

About 10 Henrietta Street (bath) Management Ltd
10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED was founded on 1979-07-31 and has its registered office in Bath. The organisation's status is listed as "Active". 10 Henrietta Street (bath) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA2
 
Filing Information
Company Number 01440791
Company ID Number 01440791
Date formed 1979-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 10:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MILLS
Company Secretary 2017-02-28
PENINNAH MACKICHAN
Director 2009-11-16
ANDREW MATTHEWS
Director 2009-11-16
CAROLE VINCENT
Director 2010-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH GRAHAM SLADE
Director 2017-07-19 2018-03-13
MOORDOWN PROPERTY MANAGEMENT LTD
Company Secretary 2015-03-30 2017-02-28
GIOVANNI BAIANO
Director 2009-11-16 2016-07-13
GEOFFREY PAUL HUETING
Company Secretary 2010-11-20 2015-03-30
SUSAN CLARE ILLINGWORTH
Director 2004-04-26 2012-05-04
ANDREW MATTHEWS
Company Secretary 2009-11-16 2010-11-20
CAROLE VINCENT
Company Secretary 1997-04-02 2009-11-16
RICHARD AMBLER
Director 1991-12-29 2005-10-17
ANN HEALY
Company Secretary 1991-12-29 1997-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-08-29SECRETARY'S DETAILS CHNAGED FOR BATH LEASEHOLD MANAGEMENT LTD on 2023-08-29
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-09-13APPOINTMENT TERMINATED, DIRECTOR FILIPPO SAMUELE DELLA TORRE
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO SAMUELE DELLA TORRE
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 23/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/21
2022-05-30AA01Current accounting period extended from 23/12/22 TO 24/12/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-30AP04Appointment of Bath Leasehold Management Ltd as company secretary on 2022-05-30
2022-05-30TM02Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-03-22AP04Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2022-03-22
2022-03-22TM02Termination of appointment of Richard James Mills on 2022-03-22
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England
2021-12-24Compulsory strike-off action has been discontinued
2021-12-24DISS40Compulsory strike-off action has been discontinued
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 23/12/20
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/20
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY WOODS
2019-05-10AP01DIRECTOR APPOINTED MR GUY HENRY WOODS
2019-04-30AP01DIRECTOR APPOINTED MR GUY WOODS
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PENINNAH MACKICHAN
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GRAHAM SLADE
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/16
2017-09-23AA01Previous accounting period shortened from 24/12/16 TO 23/12/16
2017-07-25AP01DIRECTOR APPOINTED MR HUGH GRAHAM SLADE
2017-03-12AP03Appointment of Mr Richard James Mills as company secretary on 2017-02-28
2017-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/17 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2017-03-12TM02Termination of appointment of Moordown Property Management Ltd on 2017-02-28
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE VINCENT / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEWS / 01/03/2017
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENINNAH MACKICHAN / 01/03/2017
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 70
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-09AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BAIANO
2016-07-07CH04SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGEMENT LTD on 2016-04-04
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 256 SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL BS10 5EN ENGLAND
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 1 QUEEN SQUARE BATH BA1 2HA
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 70
2016-01-19AR0130/11/15 FULL LIST
2016-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-01-18AD02SAIL ADDRESS CREATED
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 16 FORESTER LANE BATH BA2 6QX
2016-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORDOWN PROPERTY MANAGEMENT LTD / 15/08/2015
2015-09-16AA24/12/14 TOTAL EXEMPTION SMALL
2015-03-30AP04CORPORATE SECRETARY APPOINTED MOORDOWN PROPERTY MANAGEMENT LTD
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HUETING
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 70
2014-12-01AR0130/11/14 FULL LIST
2014-08-01AA24/12/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 70
2013-12-13AR0130/11/13 FULL LIST
2013-08-20AA24/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0130/11/12 FULL LIST
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MATTHEWS
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ILLINGWORTH
2012-04-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-02AR0130/11/11 FULL LIST
2011-08-18AA01CURREXT FROM 31/07/2012 TO 24/12/2012
2011-03-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-28AP03SECRETARY APPOINTED GEOFFREY PAUL HUETING
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM MOORE STEPHENS 30 GAY STREET BATH AVON BA1 2PA
2011-01-10AR0130/11/10 FULL LIST
2010-02-18AP01DIRECTOR APPOINTED MS CAROLE VINCENT
2010-02-18AR0130/11/09 FULL LIST
2010-02-04AP01DIRECTOR APPOINTED MR ANDREW MATTHEWS
2010-02-04AP01DIRECTOR APPOINTED MRS PENINNAH MACKICHAN
2010-02-02AP01DIRECTOR APPOINTED MR GIOVANNI BAIANO
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MATTHEWS / 16/11/2009
2010-01-27AP03SECRETARY APPOINTED MR ANDREW MATTHEWS
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY CAROLE VINCENT
2009-09-21AA31/07/09 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN ILLINGWORTH / 01/04/2008
2008-09-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-01-10363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2005-12-12288bDIRECTOR RESIGNED
2005-12-12363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-20288aNEW DIRECTOR APPOINTED
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2002-12-11363sRETURN MADE UP TO 30/11/02; CHANGE OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2001-12-13363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2000-12-07363sRETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/07/00
1999-12-08363sRETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/07/99
1998-12-09363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/07/98
1997-12-08363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-17288aNEW SECRETARY APPOINTED
1997-04-17288bSECRETARY RESIGNED
1996-12-11363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-01-02363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/07/95
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-22363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-02-14287REGISTERED OFFICE CHANGED ON 14/02/94 FROM:
1994-02-14287REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 10 HENRIETTA STREET BATH AVON BA2 6LL
1994-01-07363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1994-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-07AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-23
Annual Accounts
2020-12-23
Annual Accounts
2021-12-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED
Trademarks
We have not found any records of 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10 HENRIETTA STREET (BATH) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1