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

KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED

Development Managers Office Avonlea Court, Cloverdale Drive, Longwell Green, Bristol, BS30 9UT,
Company Registration Number
07245727
Private Limited Company
Active

Company Overview

About Kensington Chapel (bath) Management Company Ltd
KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED was founded on 2010-05-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Kensington Chapel (bath) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Development Managers Office Avonlea Court, Cloverdale Drive
Longwell Green
Bristol
BS30 9UT
Other companies in ST21
 
Filing Information
Company Number 07245727
Company ID Number 07245727
Date formed 2010-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-12 09:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON CHAPEL (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 KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL DEWSNAP
Director 2013-08-24
LAWRENCE MARK IVES
Director 2013-08-24
GARETH RICHARD MAWDSLEY
Director 2013-08-24
JULIET HANNAH MUNRO
Director 2013-08-24
LAWRENCE REED
Director 2013-08-24
DAWN FRANCIS SMITH
Director 2013-05-23
MICHAEL JAMES SMITH
Director 2013-05-23
RICHARD EDWARD WARD
Director 2013-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PEARCE
Company Secretary 2010-05-06 2013-05-23
STEPHEN JEFFREY MEAD
Director 2010-05-06 2013-05-23
ROGER PEARCE
Director 2010-05-06 2013-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL DEWSNAP I2 PMO LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
STEPHEN PAUL DEWSNAP BATH LUXURY HOLIDAY LETTING LIMITED Director 2011-01-17 CURRENT 2011-01-17 Liquidation
LAWRENCE MARK IVES ELEMII CONSULTING LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
LAWRENCE REED THE GUITAR CIRCLE LIMITED Director 1997-10-06 CURRENT 1997-10-06 Dissolved 2016-12-13
LAWRENCE REED LAWRENCE REED LIMITED Director 1996-09-02 CURRENT 1996-09-02 Active - Proposal to Strike off
LAWRENCE REED AUDIT REVIEW LIMITED Director 1996-04-16 CURRENT 1996-04-16 Dissolved 2017-08-08
LAWRENCE REED IMCG GROUP LIMITED Director 1996-01-19 CURRENT 1996-01-19 Active - Proposal to Strike off
RICHARD EDWARD WARD MERMAID INVESTMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-03-28 Dissolved 2017-05-23
RICHARD EDWARD WARD RIVIA LIMITED Director 2001-04-09 CURRENT 2001-04-04 Active - Proposal to Strike off

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
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM 9 Margarets Buildings Bath BA1 2LP England
2024-05-07Termination of appointment of Bath Leasehold Management Ltd on 2024-05-01
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED MR ROBERT WILLIAM THOMAS
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 4 Chapel Row Bath BA1 1HN England
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7 Kings Avenue Corsham SN13 0EF
2021-12-14Termination of appointment of Richard Edward Ward on 2021-12-14
2021-12-14Appointment of Bath Leasehold Management Ltd as company secretary on 2021-12-14
2021-12-14Current accounting period shortened from 31/05/22 TO 31/12/21
2021-12-14AA01Current accounting period shortened from 31/05/22 TO 31/12/21
2021-12-14AP04Appointment of Bath Leasehold Management Ltd as company secretary on 2021-12-14
2021-12-14TM02Termination of appointment of Richard Edward Ward on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 7 Kings Avenue Corsham SN13 0EF
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-03-10AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER HUGO REDGEWELL
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SMITH
2021-02-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD WARD
2021-02-05AP01DIRECTOR APPOINTED MR RUSSELL JAMES BACK
2021-02-05AP03Appointment of Mr Richard Edward Ward as company secretary on 2020-10-14
2021-02-05CH01Director's details changed for Mr Richard Edward Ward on 2020-10-05
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Flat 4 Kensington Chapel Kensington Place Bath BA1 6FW England
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-13AP01DIRECTOR APPOINTED MS SARAH ELIZABETH PINCH
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-02-21AP01DIRECTOR APPOINTED MRS PATRICIA ANN MARTIN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MARTIN
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08AP01DIRECTOR APPOINTED MRS SARA HELEN THOMAS
2018-07-11AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MARTIN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD MAWDSLEY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE REED
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN FRANCIS SMITH / 30/09/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SMITH / 30/09/2016
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Brooms Farm Slindon Eccleshall Staffordshire ST21 6QP
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-11AR0106/05/16 ANNUAL RETURN FULL LIST
2016-01-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-13AR0106/05/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-20AR0106/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AP01DIRECTOR APPOINTED LAWRENCE MARK IVES
2013-08-30AP01DIRECTOR APPOINTED GARETH RICHARD MAWDSLEY
2013-08-30AP01DIRECTOR APPOINTED MR LAWRENCE REED
2013-08-30AP01DIRECTOR APPOINTED JULIET HANNAH MUNRO
2013-08-30AP01DIRECTOR APPOINTED STEVE DEWSNAP
2013-08-06AR0106/05/13 FULL LIST
2013-07-23AP01DIRECTOR APPOINTED RICHARD EDWARD WARD
2013-07-23SH0122/06/13 STATEMENT OF CAPITAL GBP 8
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY ROGER PEARCE
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEAD
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PEARCE
2013-06-08DISS40DISS40 (DISS40(SOAD))
2013-06-07AA31/05/12 TOTAL EXEMPTION SMALL
2013-06-06AP01DIRECTOR APPOINTED MICHAEL JAMES SMITH
2013-06-06AP01DIRECTOR APPOINTED DAWN FRANCIS SMITH
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM OLD WELL COTTAGE 23 CHARLTON ROAD KEYNSHAM BRISTOL BS31 2JB UNITED KINGDOM
2013-05-28GAZ1FIRST GAZETTE
2012-09-08DISS40DISS40 (DISS40(SOAD))
2012-09-06AR0106/05/12 FULL LIST
2012-09-04GAZ1FIRST GAZETTE
2012-03-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-03AR0106/05/11 FULL LIST
2010-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 KENSINGTON CHAPEL (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 KENSINGTON CHAPEL (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
KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

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
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
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 KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED

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

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON CHAPEL (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 KENSINGTON CHAPEL (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 KENSINGTON CHAPEL (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.