Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED
Company Information for

14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
02850826
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 14 Edward Street Bath (management) Company Ltd
14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED was founded on 1993-09-06 and has its registered office in Bath. The organisation's status is listed as "Active". 14 Edward Street 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 MICRO ENTITY
Key Data
Company Name
14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 02850826
Company ID Number 02850826
Date formed 1993-09-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 EDWARD STREET 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 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 2000-05-19
ANIL DE SEQUEIRA
Director 2005-10-01
SUSAN CLARE ILLINGWORTH
Director 1997-12-18
JANET OLIVE WARREN
Director 1994-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ANN UPSALL
Director 1994-05-10 2013-07-13
JACQUELINE ANN GILES
Director 2003-04-21 2005-09-01
JOHNATHAN CHARLES WOORE
Director 2000-05-19 2003-03-24
TRACY EILEEN BRAIN
Company Secretary 1994-12-15 2000-05-17
TRACY EILEEN BRAIN
Director 1994-01-07 2000-05-17
VICTORIA LOUISE STIRRUP
Director 1994-02-25 1997-04-29
SIMON DAVID ROYAL
Company Secretary 1993-09-06 1994-12-15
TERRANCE RAYMOND GRATTON
Director 1993-09-06 1994-12-15
SIMON DAVID ROYAL
Director 1993-09-06 1994-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-06 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED Company Secretary 2008-10-13 CURRENT 1986-09-08 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 32 PARK STREET BATH (MANAGEMENT) LIMITED Company Secretary 2007-01-17 CURRENT 1983-10-06 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Company Secretary 2003-02-25 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 1997-06-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 147 WELLSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-21 CURRENT 1989-06-07 Active
GERVASE ANTONY MANFRED O'DONOVAN 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED Company Secretary 1998-08-06 CURRENT 1990-01-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Company Secretary 1997-02-10 CURRENT 1989-05-23 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
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-10Director's details changed for Mrs Sarah Jane Bolderson on 2023-08-10
2023-06-29SECRETARY'S DETAILS CHNAGED FOR BATH LEASEHOLD MANAGEMENT on 2023-06-29
2023-06-29APPOINTMENT TERMINATED, DIRECTOR MEREDITH BLYTHE SCOTT JONES
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
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-19AP04Appointment of Bath Leasehold Management as company secretary on 2021-09-19
2021-09-19TM02Termination of appointment of Richard James Mills on 2021-09-19
2021-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/21 FROM G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2019-11-17CH01Director's details changed for Mrs Sarah Jane Bolderson on 2019-11-17
2019-11-17AP01DIRECTOR APPOINTED MISS MEREDITH BLYTHE SCOTT JONES
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2019-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES MILS on 2019-10-14
2019-10-10AP03Appointment of Mr Richard James Mils as company secretary on 2019-10-10
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-09TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-09-09
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AP01DIRECTOR APPOINTED MRS SARAH JANE BOLDERSON
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARE ILLINGWORTH
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM Blenheim House Henry Street Bath BA1 1JR
2018-02-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-24CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AR0106/09/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29AR0106/09/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA UPSALL
2013-09-18AR0106/09/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AR0106/09/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-20AR0106/09/11 ANNUAL RETURN FULL LIST
2011-03-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-13AR0106/09/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET OLIVE WARREN / 06/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN UPSALL / 06/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARE ILLINGWORTH / 06/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANIL DE SEQUEIRA / 06/09/2010
2010-02-06AA31/12/09 TOTAL EXEMPTION FULL
2009-09-08363aANNUAL RETURN MADE UP TO 06/09/09
2009-01-28AA31/12/08 TOTAL EXEMPTION FULL
2008-09-16363aANNUAL RETURN MADE UP TO 06/09/08
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-09-15363sANNUAL RETURN MADE UP TO 06/09/07
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-18363sANNUAL RETURN MADE UP TO 06/09/06
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-16288bDIRECTOR RESIGNED
2005-09-14363sANNUAL RETURN MADE UP TO 06/09/05
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-14363sANNUAL RETURN MADE UP TO 06/09/04
2004-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-12363sANNUAL RETURN MADE UP TO 06/09/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-13363sANNUAL RETURN MADE UP TO 06/09/02
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-07363sANNUAL RETURN MADE UP TO 06/09/01
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25AAFULL ACCOUNTS MADE UP TO 30/12/99
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-19363sANNUAL RETURN MADE UP TO 06/09/00
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11288aNEW DIRECTOR APPOINTED
2000-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13363sANNUAL RETURN MADE UP TO 06/09/99
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-12363sANNUAL RETURN MADE UP TO 06/09/98
1998-01-15288aNEW DIRECTOR APPOINTED
1997-10-26363sANNUAL RETURN MADE UP TO 06/09/97
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07288bDIRECTOR RESIGNED
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-11363(288)DIRECTOR RESIGNED
1996-09-11363sANNUAL RETURN MADE UP TO 06/09/96
1995-10-06363sANNUAL RETURN MADE UP TO 06/09/95
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-20288DIRECTOR RESIGNED
1994-12-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-20287REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 14 EDWARD STREET BATH AVON
1994-12-20363sANNUAL RETURN MADE UP TO 06/09/94
1993-09-06New incorporation
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 14 EDWARD 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 14 EDWARD 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
14 EDWARD STREET BATH (MANAGEMENT) COMPANY 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 EDWARD 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 14 EDWARD STREET BATH (MANAGEMENT) COMPANY 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 14 EDWARD 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 14 EDWARD 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 14 EDWARD 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.