Company Information for 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED
40 GEORGE STREET, WARMINSTER, WILTSHIRE, BA12 8QB,
|
Company Registration Number
02074871
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
40 GEORGE STREET WARMINSTER WILTSHIRE BA12 8QB Other companies in BA12 | |
Company Number | 02074871 | |
---|---|---|
Company ID Number | 02074871 | |
Date formed | 1986-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 13/05/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:47:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MCGUINNESS |
||
PETER HARLAND CADMAN |
||
JAMES RONALD SAMAD HINDER |
||
WILLIAM MCGUINESS |
||
ANDREW JOHN STANDEN MCDOUGAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARITA AURORA MCGUINESS |
Company Secretary | ||
MARGARITA AURORA MCGUINESS |
Director | ||
PHILIP EDWARD O'CONNOR |
Director | ||
PHILIP EDWARD O'CONNOR |
Company Secretary | ||
KAREN LOUISE RYE |
Director | ||
NICHOLAS MILES RYE |
Director | ||
JACQUELINE GABRIELLE MALLOCH |
Director | ||
GUY JOHN EASTWOOD |
Director | ||
SARAH CAROLINE HELEY EASTWOOD |
Director | ||
NINA JANE ODRISCOLL |
Director | ||
IAN CHARLES CRITCHLEY |
Company Secretary | ||
IAN CHARLES CRITCHLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED | Director | 2018-08-01 | CURRENT | 2008-11-04 | Active | |
DOCKCROFT LIMITED | Director | 1992-07-20 | CURRENT | 1990-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 28/03/23 TO 27/03/23 | ||
Previous accounting period shortened from 29/03/23 TO 28/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
AA01 | Previous accounting period shortened from 30/03/22 TO 29/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Margarita Aurora Mcguiness on 2018-07-01 | |
CH01 | Director's details changed for William Mcguiness on 2018-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2016 TO 30/03/2016 | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/06/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Peter Cadman on 2014-11-03 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Cadman on 2014-06-05 | |
CH01 | Director's details changed for Mr Peter Cadman on 2014-05-22 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Mcguiness on 2013-03-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM MCGUINNESS on 2013-03-20 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARITA MCGUINESS | |
AP03 | SECRETARY APPOINTED MR WILLIAM MCGUINNESS | |
AP01 | DIRECTOR APPOINTED MR PETER CADMAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 23 HENRIETTA STREET BATH AVON BA2 6LP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGUINESS / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARITA AURORA MCGUINESS / 19/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA AURORA MCGUINESS / 19/08/2011 | |
AR01 | 30/06/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD SAMAD HINDER / 05/07/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 NO MEMBER LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 30/06/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 30/06/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 30/06/05 | |
363s | ANNUAL RETURN MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 30/05/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED are:
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. |