Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED
Company Information for

13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED

ARCHWAY HOUSE, SPRING GARDENS ROAD, BATH, BA2 6PW,
Company Registration Number
01556396
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 13 Kensington Place Bath (management) Ltd
13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED was founded on 1981-04-15 and has its registered office in Bath. The organisation's status is listed as "Active". 13 Kensington Place Bath (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED
 
Legal Registered Office
ARCHWAY HOUSE
SPRING GARDENS ROAD
BATH
BA2 6PW
Other companies in BA1
 
Filing Information
Company Number 01556396
Company ID Number 01556396
Date formed 1981-04-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED
The accountancy firm based at this address is MONITOR BUSINESS SYSTEMS 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 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
WENDY HUGHES
Company Secretary 1999-06-23
GORDON ANDREW COTTIS
Director 2009-11-23
WENDY HUGHES
Director 1991-10-23
CAROL LAMPARD
Director 1997-11-12
CATHERINE LOCK
Director 1997-11-12
ANNA MATRANGA
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL RUSHWORTH
Director 2005-04-15 2011-12-05
JEREMY CLAYTON GUSCOTT
Director 2003-05-01 2009-11-22
PETER JOHN SILVA
Director 2002-05-01 2005-03-31
ELIZABETH ANNE ELLIOTT
Company Secretary 1999-06-23 2001-11-30
ELIZABETH ANNE ELLIOTT
Director 1999-06-23 2001-11-30
CATHERINE LOCK
Company Secretary 1999-06-23 1999-10-11
MICHAEL JAMES LOVERIDGE
Company Secretary 1996-08-12 1999-06-23
MICHAEL JAMES LOVERIDGE
Director 1994-08-11 1999-06-23
SARAH LOVERIDGE
Director 1996-08-12 1999-06-23
ANTHONY RONALD PARKER
Director 1991-10-23 1998-08-13
HAZEL PARKER
Director 1991-10-23 1998-08-13
FRANK ROSSI
Director 1991-10-23 1997-11-12
ALISTAIR JOHN THOMPSON
Director 1991-10-23 1997-11-12
JAYNE PIA THOMPSON
Director 1991-10-23 1997-11-12
FRANK ROSSI
Company Secretary 1994-09-05 1996-08-12
AMY JACK
Company Secretary 1991-10-23 1994-09-05
AMY JACK
Director 1991-10-23 1994-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY HUGHES 11 NORFOLK CRESCENT (BATH) LIMITED Director 1997-07-18 CURRENT 1981-11-12 Active

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
2023-10-23APPOINTMENT TERMINATED, DIRECTOR GORDON ANDREW COTTIS
2023-10-23DIRECTOR APPOINTED MS ANNA HELENA PERMAN-MACKENZIE
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-05-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-07-18AP01DIRECTOR APPOINTED MS NORIKO KENDALL
2022-05-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LAMPARD
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-06-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-05-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-05-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-04-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Blenheim House Henry Street Bath Avon BA1 1JR
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-05-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-06AA31/03/16 TOTAL EXEMPTION FULL
2016-05-06AA31/03/16 TOTAL EXEMPTION FULL
2015-11-02AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10AR0123/10/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18AR0123/10/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31AR0123/10/12 ANNUAL RETURN FULL LIST
2012-05-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AP01DIRECTOR APPOINTED DR ANNA MATRANGA
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUSHWORTH
2011-11-08AR0123/10/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-27AR0123/10/10 ANNUAL RETURN FULL LIST
2010-07-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-11AP01DIRECTOR APPOINTED GORDON ANDREW COTTIS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUSCOTT
2009-11-09AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RUSHWORTH / 03/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOCK / 03/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL LAMPARD / 03/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HUGHES / 03/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLAYTON GUSCOTT / 03/11/2009
2009-08-28AA31/03/09 TOTAL EXEMPTION FULL
2008-10-27363aANNUAL RETURN MADE UP TO 23/10/08
2008-06-26AA31/03/08 TOTAL EXEMPTION FULL
2007-11-05363sANNUAL RETURN MADE UP TO 23/10/07
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sANNUAL RETURN MADE UP TO 23/10/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-08363sANNUAL RETURN MADE UP TO 23/10/05
2005-11-11288bDIRECTOR RESIGNED
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-09363sANNUAL RETURN MADE UP TO 23/10/04
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-21363sANNUAL RETURN MADE UP TO 23/10/03
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sANNUAL RETURN MADE UP TO 23/10/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-05363sANNUAL RETURN MADE UP TO 23/10/01
2001-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-07363(288)DIRECTOR RESIGNED
2000-11-07363sANNUAL RETURN MADE UP TO 23/10/00
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-10288bSECRETARY RESIGNED
1999-11-10363sANNUAL RETURN MADE UP TO 23/10/99
1999-11-10288bDIRECTOR RESIGNED
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10288bDIRECTOR RESIGNED
1999-07-29288bSECRETARY RESIGNED
1999-07-29288aNEW SECRETARY APPOINTED
1998-10-28363sANNUAL RETURN MADE UP TO 23/10/98
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-25288bDIRECTOR RESIGNED
1998-08-25288bDIRECTOR RESIGNED
1997-12-18288bDIRECTOR RESIGNED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288bDIRECTOR RESIGNED
1994-11-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-11-04Annual return made up to 23/10/94
1994-10-11Secretary resigned;new secretary appointed
1994-09-13Director resigned;new director appointed
1994-03-18Director's particulars changed
1993-11-12Annual return made up to 23/10/93
1993-09-14FULL ACCOUNTS MADE UP TO 31/03/93
1992-11-16Annual return made up to 23/10/92
1992-08-04Registered office changed on 04/08/92 from:\13 kensington place bath BA1 6AP
1992-08-04FULL ACCOUNTS MADE UP TO 31/03/92
1991-11-26FULL ACCOUNTS MADE UP TO 31/03/91
1991-11-07Annual return made up to 23/10/91
1990-10-09Annual return made up to 19/09/90
1990-10-09FULL ACCOUNTS MADE UP TO 31/03/90
1990-09-20Secretary resigned;new secretary appointed
1990-03-05Annual return made up to 31/12/89
1990-03-05FULL ACCOUNTS MADE UP TO 31/03/89
1989-02-08Annual return made up to 31/12/88
1989-02-08FULL ACCOUNTS MADE UP TO 31/03/88
1989-01-03Secretary resigned;new secretary appointed;director resigned;new director appointed
1988-02-23Annual return made up to 31/12/87
1988-02-23FULL ACCOUNTS MADE UP TO 31/03/87
1987-10-06New director appointed
1987-03-18Annual return made up to 23/10/86
1987-02-14FULL ACCOUNTS MADE UP TO 31/03/86
1986-11-28Director resigned;new director appointed
1986-10-24FULL ACCOUNTS MADE UP TO 31/03/85
1981-04-15New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 13 KENSINGTON PLACE 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 13 KENSINGTON PLACE 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
13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 KENSINGTON PLACE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as 13 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 13 KENSINGTON PLACE 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 13 KENSINGTON PLACE 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 13 KENSINGTON PLACE 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.