Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED
Company Information for

1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED

2 BATHWICK TERRACE, BATHWICK HILL, BATH, BA2 4EL,
Company Registration Number
01614721
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 1/3 Bathwick Terrace Management Company Ltd
1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED was founded on 1982-02-17 and has its registered office in Bath. The organisation's status is listed as "Active". 1/3 Bathwick Terrace 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
1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 BATHWICK TERRACE
BATHWICK HILL
BATH
BA2 4EL
Other companies in BA2
 
Filing Information
Company Number 01614721
Company ID Number 01614721
Date formed 1982-02-17
Country 
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 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:37:54
Primary Source:Companies House
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 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH KAREN MOORE
Company Secretary 2016-02-09
JAMES GRAHAM BROWN
Director 1991-12-31
SIMON GEORGE MELVIN MOORE
Director 2014-07-21
WILLIAM PETER STUART-BRUGES
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELLE JEFSEN
Company Secretary 2013-05-01 2016-02-09
JERRY WARREN PAYNE
Director 2005-04-13 2016-02-09
MARY WINIFRED MITCHELL
Director 2009-02-09 2014-06-26
JAMES GRAHAM BROWN
Company Secretary 1991-12-31 2013-05-01
TREVOR JOHN EDWARD QUARTERMAINE
Director 1999-07-12 2013-05-01
DAVID GLEDDEN MITCHELL
Director 1991-12-31 2008-09-20
IAN RICHARD SCOTT PRIDEAUX
Director 2004-06-19 2005-03-18
DINAH MAY
Director 1991-12-31 2004-03-15
JILL BROWN
Director 1991-12-31 1999-07-12
MARY WINIFRED MITCHELL
Director 1991-12-31 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GRAHAM BROWN WARRINGTON HOMES LIMITED(THE) Director 1994-11-01 CURRENT 1977-03-14 Active
SIMON GEORGE MELVIN MOORE OXFORD EXPORT SERVICES LIMITED Director 2015-09-01 CURRENT 1989-05-22 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
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CESSATION OF WILLIAM PETER STUART-BRUGES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM STUART-BRUGES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM STUART-BRUGES
2022-01-06PSC07CESSATION OF WILLIAM PETER STUART-BRUGES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29AP01DIRECTOR APPOINTED MR JAMES WILLIAM STUART-BRUGES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETER STUART-BRUGES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-20AP03Appointment of Mrs Elizabeth Karen Moore as company secretary on 2016-02-09
2016-02-20TM02Termination of appointment of Helle Jefsen on 2016-02-09
2016-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JERRY WARREN PAYNE
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MR SIMON GEORGE MELVIN MOORE
2014-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY WINIFRED MITCHELL
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-07AP01DIRECTOR APPOINTED MR WILLIAM PETER STUART-BRUGES
2013-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR QUARTERMAINE
2013-05-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES BROWN
2013-05-05AP03Appointment of Ms Helle Jefsen as company secretary
2013-02-27AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-25AA31/12/10 TOTAL EXEMPTION FULL
2011-01-04AR0131/12/10 NO MEMBER LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION FULL
2010-01-11AR0131/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN EDWARD QUARTERMAINE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JERRY WARREN PAYNE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WINIFRED MITCHELL / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM BROWN / 11/01/2010
2009-02-26AA31/12/08 TOTAL EXEMPTION FULL
2009-02-09288aDIRECTOR APPOINTED MRS MARY WINIFRED MITCHELL
2009-01-09363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID MITCHELL
2008-04-09AA31/12/07 TOTAL EXEMPTION FULL
2008-02-19363aANNUAL RETURN MADE UP TO 31/12/07
2007-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sANNUAL RETURN MADE UP TO 31/12/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sANNUAL RETURN MADE UP TO 31/12/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sANNUAL RETURN MADE UP TO 31/12/04
2004-09-16288aNEW DIRECTOR APPOINTED
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM:
2004-04-22288bDIRECTOR RESIGNED
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 2 BLOOMFIELD AVENUE BATH SOMERSET BA2 3AB
2004-04-20DISS40STRIKE-OFF ACTION DISCONTINUED
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-04-14363sANNUAL RETURN MADE UP TO 31/12/03
2004-04-14363sANNUAL RETURN MADE UP TO 31/12/02
2004-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16GAZ1FIRST GAZETTE
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: C/O SHERWIN & CO UNIT 3 CHURCH FARM CORSTON NR BATH BA2 9AP
2002-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363sANNUAL RETURN MADE UP TO 31/12/01
2001-02-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-07363(288)DIRECTOR RESIGNED
2001-02-07363sANNUAL RETURN MADE UP TO 31/12/00
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01363(288)DIRECTOR RESIGNED
2000-03-01363sANNUAL RETURN MADE UP TO 31/12/99
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-19288aNEW DIRECTOR APPOINTED
1999-05-18363sANNUAL RETURN MADE UP TO 31/12/98
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/98
1998-02-25363sANNUAL RETURN MADE UP TO 31/12/97
1997-03-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09363sANNUAL RETURN MADE UP TO 31/12/96
1996-03-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-26363sANNUAL RETURN MADE UP TO 31/12/95
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-16363sANNUAL RETURN MADE UP TO 31/12/94
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 1/3 BATHWICK TERRACE 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 Off2004-03-16
Fines / Sanctions
No fines or sanctions have been issued against 1/3 BATHWICK TERRACE 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
1/3 BATHWICK TERRACE 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
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

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 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1/3 BATHWICK TERRACE 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 1/3 BATHWICK TERRACE 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 1/3 BATHWICK TERRACE 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 party1/3 BATHWICK TERRACE MANAGEMENT COMPANY LIMITEDEvent Date2004-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1/3 BATHWICK TERRACE 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 1/3 BATHWICK TERRACE 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.