Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED
Company Information for

15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED

GROUND FLOOR STUDIO, 40, GREAT PULTENEY STREET, BATH, BA2 4BZ,
Company Registration Number
06010795
Private Limited Company
Active

Company Overview

About 15 Catharine Place (bath) Management Company Ltd
15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED was founded on 2006-11-27 and has its registered office in Bath. The organisation's status is listed as "Active". 15 Catharine Place (bath) Management Company Limited is a Private Limited Company 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
15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GROUND FLOOR STUDIO, 40
GREAT PULTENEY STREET
BATH
BA2 4BZ
Other companies in BA1
 
Filing Information
Company Number 06010795
Company ID Number 06010795
Date formed 2006-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 CATHARINE PLACE (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 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID HUMPHRIES
Company Secretary 2010-09-03
EDWARD FRANCIS BUTLER
Director 2010-09-03
VICTORIA ANNE MCGOWAN
Director 2013-07-17
DAVID EDWARD THOMPSON
Director 2006-12-15
PAUL TOM EDWARD TUCKER
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN NESTA GOSLAND
Director 2010-09-03 2015-12-03
ROSEMARY HELEN BAILEY
Director 2007-01-03 2013-07-17
BRIAN MAYHEW
Company Secretary 2008-10-31 2010-09-03
COLETTE DARTFORD
Director 2008-01-30 2010-01-15
DEBORAH VELLEWAN
Company Secretary 2007-01-01 2008-09-04
ROGER WILLIAM HUTTON
Director 2006-11-27 2008-01-31
MARK EDWARD KENNEDY EDGLEY
Director 2006-11-27 2007-04-27
ROGER WILLIAM HUTTON
Company Secretary 2006-11-27 2007-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-27 2006-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD FRANCIS BUTLER TED BUTLER & ASSOCIATES LTD. Director 1991-06-13 CURRENT 1985-07-05 Dissolved 2018-06-12
EDWARD FRANCIS BUTLER PHARMAN LTD. Director 1990-09-14 CURRENT 1981-07-24 Active
VICTORIA ANNE MCGOWAN J.S.B INDUSTRIAL PARK LIMITED Director 1994-05-13 CURRENT 1987-08-12 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
2023-12-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-10-04AP02Appointment of Sequeira Property Management Limited as director on 2020-05-22
2020-02-19DISS40Compulsory strike-off action has been discontinued
2020-02-19DISS40Compulsory strike-off action has been discontinued
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-21CH03SECRETARY'S DETAILS CHNAGED FOR JOHN DAVID HUMPHRIES on 2019-07-21
2019-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/19 FROM St. Pauls House Monmouth Place Bath Banes BA1 2AY
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS BUTLER
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS BUTLER
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AP01DIRECTOR APPOINTED MR PAUL TOM EDWARD TUCKER
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-03AR0127/11/15 FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GOSLAND
2015-12-03AR0127/11/15 FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GOSLAND
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-09AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-21AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BAILEY
2013-11-28AP01DIRECTOR APPOINTED MRS VICTORIA ANNE MCGOWAN
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0127/11/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0127/11/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0127/11/10 ANNUAL RETURN FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HELEN BAILEY / 24/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD THOMPSON / 24/12/2010
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AP01DIRECTOR APPOINTED CAROLYN NESTA GOSLAND
2010-09-17AP01DIRECTOR APPOINTED MR EDWARD FRANCIS BUTLER
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM NEW HOUSE WICK ROAD BISHOP SUTTON BRISTOL N E SOMERSET BS39 5XD
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MAYHEW
2010-09-17AP03SECRETARY APPOINTED JOHN DAVID HUMPHRIES
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE DARTFORD
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUTTON
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-12-23AR0127/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD THOMPSON / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE DARTFORD / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HELEN BAILEY / 01/11/2009
2009-04-04AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-20DISS40DISS40 (DISS40(SOAD))
2009-03-19363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2009-01-20288aSECRETARY APPOINTED BRIAN MAYHEW
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM CHILTON ESTATE MANAGEMENT LIMITED 6 GAY STREET BATH BANES BA1 2PH
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY DEBORAH VELLEWAN
2008-04-09288aDIRECTOR APPOINTED COLETTE DARTFORD
2007-12-18363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288bSECRETARY RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-01-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 15 CATHARINE PLACE BATH BA1 2PR
2006-12-07288bSECRETARY RESIGNED
2006-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 15 CATHARINE PLACE (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
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against 15 CATHARINE PLACE (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
15 CATHARINE PLACE (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

Creditors
Creditors Due Within One Year 2012-01-01 £ 568

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 1,361
Current Assets 2012-01-01 £ 4,413
Debtors 2012-01-01 £ 3,052
Shareholder Funds 2012-01-01 £ 3,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 CATHARINE PLACE (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 15 CATHARINE PLACE (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 15 CATHARINE PLACE (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party15 CATHARINE PLACE (BATH) MANAGEMENT COMPANY LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15 CATHARINE PLACE (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 15 CATHARINE PLACE (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.