Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED
Company Information for

1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

OCTAGON HOUSE, 25-27 YORKSHIRE STREET, ROCHDALE, LANCASHIRE, OL16 1RH,
Company Registration Number
02830280
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 1-4 Widcombe Parade Bath Management Company Ltd
1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED was founded on 1993-06-24 and has its registered office in Rochdale. The organisation's status is listed as "Active". 1-4 Widcombe Parade Bath Management Company 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
1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OCTAGON HOUSE
25-27 YORKSHIRE STREET
ROCHDALE
LANCASHIRE
OL16 1RH
Other companies in BA2
 
Filing Information
Company Number 02830280
Company ID Number 02830280
Date formed 1993-06-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:13:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY 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 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANDREW CHAPMAN
Director 2016-09-30
JOHN FREDERICK KAY
Director 2001-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS PETER JACKSON
Director 1996-10-01 2016-03-14
MARGARET GOSDEN
Company Secretary 2000-09-22 2015-01-21
STEPHEN PERCY PARRY
Company Secretary 1999-11-11 2000-09-22
DAVID JOHN HOLLOWAY
Company Secretary 1996-10-01 1999-11-11
PHILIP JOHN GEORGE
Director 1996-10-01 1999-05-01
ANNE KATHARINE LAWLEY
Company Secretary 1993-11-20 1997-05-15
ARTHUR NICOLAS LIGHT
Director 1993-11-20 1997-05-15
WILLIAM HENRY THOMAS SHEPPARD
Company Secretary 1993-06-24 1993-11-30
ANTHONY DAVID WILKIN
Director 1993-06-24 1993-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANDREW CHAPMAN CHAPMAN AND CHAPMAN LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
JOHN FREDERICK KAY GIGABUY LIMITED Director 2015-10-12 CURRENT 2014-12-19 Active - Proposal to Strike off
JOHN FREDERICK KAY LITTLEBOROUGH NEIGHBOURHOOD FORUM LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-04-25
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2014-10-21 CURRENT 1980-09-12 Active
JOHN FREDERICK KAY POGODIN PROPERTY LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2015-06-16
JOHN FREDERICK KAY COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED Director 2014-04-25 CURRENT 2003-11-24 Active
JOHN FREDERICK KAY BORGO TRUSTEES (COLLEOLI) LIMITED Director 2014-04-22 CURRENT 2002-02-25 Active
JOHN FREDERICK KAY 339/343 ANLABY ROAD MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2005-02-15 Active
JOHN FREDERICK KAY MOVE IN MOVE ON LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2014-05-20
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
JOHN FREDERICK KAY WORK SKILLS CONSORTIUM LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-07-21
JOHN FREDERICK KAY GREATER MANCHESTER PROPERTIES LIMITED Director 2009-09-29 CURRENT 1996-01-12 Active
JOHN FREDERICK KAY REBECCA COURT (MILNROW) FREEHOLD COMPANY LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active - Proposal to Strike off
JOHN FREDERICK KAY ROCHDALE CHILDREN'S RIGHTS AND ADVOCACY SERVICE LTD Director 2009-06-11 CURRENT 2008-10-09 Dissolved 2014-12-09
JOHN FREDERICK KAY LITTLEBOROUGH MARINA COMMUNITY INTEREST COMPANY Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN FREDERICK KAY ASK LOCAL LTD Director 2005-04-11 CURRENT 2003-08-08 Dissolved 2013-09-03
JOHN FREDERICK KAY ROCHDALE ONLINE LTD Director 2005-04-11 CURRENT 2001-06-22 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST (TRADING) LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active
JOHN FREDERICK KAY ODDPLOTS LIMITED Director 1998-08-26 CURRENT 1998-08-26 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST Director 1997-11-24 CURRENT 1997-11-24 Active
JOHN FREDERICK KAY SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED Director 1992-11-19 CURRENT 1990-11-19 Active
JOHN FREDERICK KAY BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1882-08-18 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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW CHAPMAN
2023-06-28CESSATION OF JONATHAN ANDREW CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28DIRECTOR APPOINTED DR JENNIE ATTAH
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE ATTAH
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK KAY
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW CHAPMAN
2017-07-10CH01Director's details changed for Mr John Frederick Kay on 2017-07-01
2017-03-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 2 Widcombe Parade Bath Bath & North East Somerset BA2 4JT
2016-10-01DISS40Compulsory strike-off action has been discontinued
2016-09-30CH01Director's details changed for Dr Jonathan Andrew Chapman on 2016-09-30
2016-09-30AP01DIRECTOR APPOINTED DR JONATHAN ANDREW CHAPMAN
2016-09-30AR0124/06/16 ANNUAL RETURN FULL LIST
2016-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PETER JACKSON
2016-01-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AR0124/06/15 ANNUAL RETURN FULL LIST
2015-01-21TM02Termination of appointment of Margaret Gosden on 2015-01-21
2014-12-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AR0124/06/14 ANNUAL RETURN FULL LIST
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0124/06/13 ANNUAL RETURN FULL LIST
2013-01-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0124/06/12 ANNUAL RETURN FULL LIST
2011-11-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0124/06/11 NO MEMBER LIST
2010-10-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS PETER JACKSON / 24/06/2010
2010-07-20AR0124/06/10 NO MEMBER LIST
2009-10-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-17363aANNUAL RETURN MADE UP TO 24/06/09
2009-03-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21363aANNUAL RETURN MADE UP TO 24/06/08
2008-03-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-18363sANNUAL RETURN MADE UP TO 24/06/07
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-17363sANNUAL RETURN MADE UP TO 24/06/06
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-08363sANNUAL RETURN MADE UP TO 24/06/05
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-30363sANNUAL RETURN MADE UP TO 24/06/04
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-14363sANNUAL RETURN MADE UP TO 24/06/03
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363sANNUAL RETURN MADE UP TO 24/06/02
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sANNUAL RETURN MADE UP TO 24/06/01
2001-07-10288aNEW DIRECTOR APPOINTED
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-25288bSECRETARY RESIGNED
2000-09-25288aNEW SECRETARY APPOINTED
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-11363sANNUAL RETURN MADE UP TO 24/06/00
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-16288bSECRETARY RESIGNED
1999-11-16288aNEW SECRETARY APPOINTED
1999-07-06363sANNUAL RETURN MADE UP TO 24/06/99
1999-05-12288bDIRECTOR RESIGNED
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-03363sANNUAL RETURN MADE UP TO 24/06/98
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-13363sANNUAL RETURN MADE UP TO 24/06/97
1997-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1997-08-03SRES03EXEMPTION FROM APPOINTING AUDITORS 30/07/97
1997-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1997-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-06-13288bDIRECTOR RESIGNED
1997-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-12288bSECRETARY RESIGNED
1997-05-28288aNEW SECRETARY APPOINTED
1997-05-28287REGISTERED OFFICE CHANGED ON 28/05/97 FROM:
1997-05-28288aNEW DIRECTOR APPOINTED
1997-05-28287REGISTERED OFFICE CHANGED ON 28/05/97 FROM: C/O THRINGS & LONG MIDLAND BRIDGE BATH BA1 2HQ
1996-07-24363sANNUAL RETURN MADE UP TO 24/06/96
1995-08-07363sANNUAL RETURN MADE UP TO 24/06/95
1994-07-20363sANNUAL RETURN MADE UP TO 24/06/94
1994-03-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-19287REGISTERED OFFICE CHANGED ON 19/12/93 FROM:
1993-12-19287REGISTERED OFFICE CHANGED ON 19/12/93 FROM: 4 QUEEN SQUARE BATH
1993-06-24NEWINCINCORPORATION DOCUMENTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 1-4 WIDCOMBE PARADE 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 1-4 WIDCOMBE PARADE 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
1-4 WIDCOMBE PARADE 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 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30

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 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1-4 WIDCOMBE PARADE 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 (68209 - Other letting and operating of own or leased real estate) as 1-4 WIDCOMBE PARADE 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 1-4 WIDCOMBE PARADE 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 1-4 WIDCOMBE PARADE 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 1-4 WIDCOMBE PARADE 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.