Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED
Company Information for

40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED

23 BLOOMFIELD AVENUE, BATH, SOMERSET, BA2 3AB,
Company Registration Number
01737793
Private Limited Company
Active

Company Overview

About 40 Bathwick Street (bath) Residents Management Ltd
40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED was founded on 1983-07-07 and has its registered office in Somerset. The organisation's status is listed as "Active". 40 Bathwick Street (bath) Residents Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
23 BLOOMFIELD AVENUE
BATH
SOMERSET
BA2 3AB
Other companies in BA2
 
Filing Information
Company Number 01737793
Company ID Number 01737793
Date formed 1983-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:05:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT 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 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARION CHRISTA OHANLON
Company Secretary 2000-09-19
ALFRED ASHTON
Director 2001-11-30
HELEN VERA LUCY ASHTON
Director 2001-11-30
ANDREW JOHN COOK
Director 2011-02-04
VIMAL DHOKIA
Director 2007-01-08
ANNA JOTCHAM
Director 2015-02-04
DANIEL O'RIORDAN
Director 2015-02-04
MARION CHRISTA OHANLON
Director 1998-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MICHELLE WAIN
Director 2003-08-11 2015-02-19
PETER JAMES BREEN
Director 2004-10-25 2011-02-04
THERESA ANN ELLY
Director 2002-11-01 2007-01-08
MONICA KATHLEEN BRAND
Director 2001-11-30 2004-10-25
ROSALIND HUGHES
Director 1999-10-01 2003-08-11
FRANCO LAMAGNA
Director 2000-09-08 2002-11-01
MICHELLE ANTOINETTE LAMAGNA
Director 2000-09-08 2002-11-01
KERRYANNE JAMES
Director 1999-04-30 2001-11-08
JANE LOUISE SAMUEL
Director 1999-06-07 2001-09-21
MARGARET ROSE BARRINGTON
Company Secretary 1999-09-06 2000-09-19
MICHAEL JOHN ROMAIN
Director 1991-11-14 2000-09-19
LISA JANE SMITH
Director 1991-11-14 1999-10-01
STEPHEN LARKINS
Company Secretary 1991-11-14 1999-09-05
DAVID VERNON CARR
Director 1995-08-18 1999-04-30
IAN COLIN MCMILLAN
Director 1991-11-14 1999-04-16
NIGEL DARCY MANNING-MORTON
Director 1993-01-12 1998-03-16
ANTHONY RAYMOND FRANK
Director 1991-11-14 1995-08-18
STEPHEN LARKINS
Director 1991-11-14 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION CHRISTA OHANLON 11 BATHWICK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-07 CURRENT 1997-12-17 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
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JOTCHAM
2022-08-17AP01DIRECTOR APPOINTED MR LEWIS FRANCIS WILLIAM STOTT
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAM OSBORNE
2022-06-30AP01DIRECTOR APPOINTED MR WILLIAM ROBERT IRELAND
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-11-10AP01DIRECTOR APPOINTED MISS ZHU GONG
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOK
2021-04-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VERA LUCY ASHTON
2020-11-02AP01DIRECTOR APPOINTED MR THOMAS ADAM OSBORNE
2020-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-04-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-05-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-05-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-17AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MS ANNA JOTCHAM
2015-11-17AP01DIRECTOR APPOINTED MR DANIEL O'RIORDAN
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MICHELLE WAIN
2015-05-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-31AR0129/10/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-11AR0129/10/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AR0129/10/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-07AR0129/10/11 ANNUAL RETURN FULL LIST
2011-06-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-02AP01DIRECTOR APPOINTED MR ANDREW JOHN COOK
2011-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREEN
2010-10-31AR0129/10/10 ANNUAL RETURN FULL LIST
2010-05-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-10AR0129/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELLE WAIN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION CHRISTA OHANLON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VIMAL DHOKIA / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BREEN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN VERA LUCY ASHTON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ASHTON / 09/11/2009
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-05AA31/03/08 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2006-11-17363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-08363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-04363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-12288bDIRECTOR RESIGNED
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288bDIRECTOR RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-11-08363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2002-01-27288aNEW DIRECTOR APPOINTED
2001-12-10288bDIRECTOR RESIGNED
2001-12-10288bDIRECTOR RESIGNED
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17288bDIRECTOR RESIGNED
2001-10-17363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: LOWER GROUND FLOOR 50 CLIFTON DOWN ROAD BRISTOL AVON BS8 4AH
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bSECRETARY RESIGNED
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT 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 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2022-03-31

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 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT 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 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT 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 40 BATHWICK STREET (BATH) RESIDENTS MANAGEMENT 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.