Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED
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 Overview

About 23 Henrietta Street (bath) Management Company Ltd
23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED was founded on 1986-11-18 and has its registered office in Warminster. The organisation's status is listed as "Active". 23 Henrietta Street (bath) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
40 GEORGE STREET
WARMINSTER
WILTSHIRE
BA12 8QB
Other companies in BA12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is TAMARIN INVESTMENTS 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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MCGUINNESS
Company Secretary 2012-03-03
PETER HARLAND CADMAN
Director 2011-12-28
JAMES RONALD SAMAD HINDER
Director 2007-08-03
WILLIAM MCGUINESS
Director 2005-11-28
ANDREW JOHN STANDEN MCDOUGAL
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARITA AURORA MCGUINESS
Company Secretary 2005-11-28 2018-07-01
MARGARITA AURORA MCGUINESS
Director 2005-11-28 2012-03-03
PHILIP EDWARD O'CONNOR
Director 1997-04-24 2007-08-03
PHILIP EDWARD O'CONNOR
Company Secretary 1997-04-24 2005-11-28
KAREN LOUISE RYE
Director 2001-08-21 2005-11-28
NICHOLAS MILES RYE
Director 2001-08-21 2005-11-28
JACQUELINE GABRIELLE MALLOCH
Director 1999-01-12 2001-07-31
GUY JOHN EASTWOOD
Director 1997-04-21 1998-09-25
SARAH CAROLINE HELEY EASTWOOD
Director 1997-04-21 1998-09-25
NINA JANE ODRISCOLL
Director 1991-06-30 1997-02-28
IAN CHARLES CRITCHLEY
Company Secretary 1991-06-30 1997-01-10
IAN CHARLES CRITCHLEY
Director 1991-06-30 1997-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HARLAND CADMAN THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED Director 2018-08-01 CURRENT 2008-11-04 Active
PETER HARLAND CADMAN DOCKCROFT LIMITED Director 1992-07-20 CURRENT 1990-07-20 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
2024-02-13Previous accounting period shortened from 28/03/23 TO 27/03/23
2023-12-12Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-16AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-27TM02Termination of appointment of Margarita Aurora Mcguiness on 2018-07-01
2018-07-25CH01Director's details changed for William Mcguiness on 2018-07-24
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-01-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21AA01PREVSHO FROM 30/06/2016 TO 30/03/2016
2016-11-21AA01PREVEXT FROM 31/03/2016 TO 30/06/2016
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05CH01Director's details changed for Mr Peter Cadman on 2014-11-03
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-05CH01Director's details changed for Mr Peter Cadman on 2014-06-05
2014-05-22CH01Director's details changed for Mr Peter Cadman on 2014-05-22
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-21CH01Director's details changed for William Mcguiness on 2013-03-20
2013-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM MCGUINNESS on 2013-03-20
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-24TM02Termination of appointment of a secretary
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARITA MCGUINESS
2012-04-24AP03SECRETARY APPOINTED MR WILLIAM MCGUINNESS
2012-01-25AP01DIRECTOR APPOINTED MR PETER CADMAN
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 23 HENRIETTA STREET BATH AVON BA2 6LP
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGUINESS / 01/06/2011
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARITA AURORA MCGUINESS / 19/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA AURORA MCGUINESS / 19/08/2011
2011-07-06AR0130/06/11 NO MEMBER LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD SAMAD HINDER / 05/07/2011
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-07AR0130/06/10 NO MEMBER LIST
2010-03-22CH01CHANGE PERSON AS DIRECTOR
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aANNUAL RETURN MADE UP TO 30/06/09
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363aANNUAL RETURN MADE UP TO 30/06/08
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363aANNUAL RETURN MADE UP TO 30/06/07
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aANNUAL RETURN MADE UP TO 30/06/06
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bSECRETARY RESIGNED
2005-12-21363aANNUAL RETURN MADE UP TO 30/06/05
2004-10-15363sANNUAL RETURN MADE UP TO 30/06/04
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sANNUAL RETURN MADE UP TO 30/06/03
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18363sANNUAL RETURN MADE UP TO 30/06/02
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18363(288)DIRECTOR RESIGNED
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-19363sANNUAL RETURN MADE UP TO 30/06/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sANNUAL RETURN MADE UP TO 30/06/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-04363sANNUAL RETURN MADE UP TO 30/06/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-27288bDIRECTOR RESIGNED
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-27288bDIRECTOR RESIGNED
1998-07-31363sANNUAL RETURN MADE UP TO 30/05/98
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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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 23 HENRIETTA STREET (BATH) MANAGEMENT COMPANY 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.