Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED
Company Information for

9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED

18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ,
Company Registration Number
01737804
Private Limited Company
Active

Company Overview

About 9 Cleveland Place West (bath) Residents Management Ltd
9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED was founded on 1983-07-07 and has its registered office in Bristol. The organisation's status is listed as "Active". 9 Cleveland Place West (bath) Residents Management 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
9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
18 BADMINTON ROAD
DOWNEND
BRISTOL
BS16 6BQ
Other companies in BA1
 
Filing Information
Company Number 01737804
Company ID Number 01737804
Date formed 1983-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9 CLEVELAND PLACE WEST (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 9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BNS SERVICES LTD
Company Secretary 2016-05-01
MARY MARGARET FRANCIS
Director 2004-07-14
ADRIAN JOY
Director 2015-04-01
EMMA JOY
Director 2015-04-01
DAVID SCOTT
Director 2015-04-01
HELEN SCOTT
Director 2015-04-01
AMY SMITH
Director 2016-02-10
CLARE WILLCOCK
Director 1998-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL HARDING
Director 2015-02-13 2016-02-29
TIMOTHY LARKIN
Director 2010-05-27 2016-02-29
JANE PITHIE
Director 2005-12-07 2015-02-13
DEBORAH MARY VELLEMAN
Company Secretary 2003-09-23 2014-05-29
NATALIE WHITTON SPRIGGS
Director 2000-10-06 2006-06-02
ELIOT JOHN WILLIAMS
Director 2000-03-27 2005-06-29
ROBERT PAUL WHITAKER
Director 2002-10-28 2004-07-14
TIMOTHY JOHN HAMMOND
Director 2001-02-16 2003-09-30
JULIAN ANTHONY CROSS
Company Secretary 1992-07-13 2003-09-23
JULIAN ANTHONY CROSS
Director 2000-03-29 2002-10-28
CHARLOTTE REBECCA BIRD
Director 1999-10-01 2001-02-16
CAROLINE EVANS
Director 1997-06-04 2000-10-06
JAMES RICHARD ASHTON
Director 1996-09-23 2000-03-27
THE GUINNESS HOUSING ASSOCIATION
Director 1992-07-13 2000-03-27
YARAH MARGOT MARKADIAN DAVID
Director 1998-02-05 1999-10-01
BRUCE TOMALIN
Director 1993-07-22 1998-03-05
MICHAEL JOHN ROMAIN
Director 1992-07-13 1998-01-30
MARK GREVILLE HEWLETT
Director 1992-07-13 1997-06-04
JUSTIN WALKER
Director 1992-07-13 1996-09-19
NIALL ANDREW FRASER CAMPBELL
Director 1992-07-13 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNS SERVICES LTD SOUTHEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 1981-10-02 Active
BNS SERVICES LTD 7 MOUNT BEACON LANSDOWN BATH LIMITED Company Secretary 2017-04-24 CURRENT 1998-04-30 Active
BNS SERVICES LTD KNIGHTSTONE ISLAND LIMITED Company Secretary 2017-01-31 CURRENT 2009-04-30 Active
BNS SERVICES LTD CHILTON WATERS MANAGEMENT COMPANY (CHILTON TRINITY) LIMITED Company Secretary 2016-12-22 CURRENT 2015-05-08 Active
BNS SERVICES LTD 5 CLAREMONT ROAD BISHOPSTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-19 CURRENT 1982-08-03 Active
BNS SERVICES LTD NOVERS HILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-16 CURRENT 2016-04-20 Active
BNS SERVICES LTD 37 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-16 CURRENT 1997-04-07 Active
BNS SERVICES LTD VICTORIA PLACE PROPERTY MANAGEMENT (NEWPORT) LIMITED Company Secretary 2016-06-29 CURRENT 1979-01-17 Active
BNS SERVICES LTD HIGHBURY (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-07 CURRENT 2003-06-12 Active
BNS SERVICES LTD PEMBROKE COURT RTM COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2015-11-10 Active
BNS SERVICES LTD 12 FREDERICK PLACE CLIFTON BRISTOL MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2016-04-01 CURRENT 1983-01-10 Active
BNS SERVICES LTD VICTORIA COURT (DURDHAM PARK) LIMITED Company Secretary 2016-04-01 CURRENT 1983-06-15 Active
BNS SERVICES LTD MOWBRAY COURT (EXETER) RTM COMPANY LIMITED Company Secretary 2016-03-31 CURRENT 2010-04-13 Active
BNS SERVICES LTD KELSTON MEWS WESTBURY ON TRYM MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-16 CURRENT 2007-08-15 Active
BNS SERVICES LTD THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 2010-01-14 Active
BNS SERVICES LTD BARRY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-22 CURRENT 2015-08-12 Active
BNS SERVICES LTD 159 CORONATION ROAD (BS3) LIMITED Company Secretary 2016-02-05 CURRENT 1989-10-11 Active
BNS SERVICES LTD 54 CHURCH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2012-08-14 Active - Proposal to Strike off
BNS SERVICES LTD MIRAGE (PORT MARINE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2007-03-05 Active
BNS SERVICES LTD WINWOOD COURT MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 2015-08-13 Active
BNS SERVICES LTD FLAMANCO (FLATS MANAGEMENT) COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1992-04-29 Active
BNS SERVICES LTD 4 GREAT BEDFORD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2015-12-17 CURRENT 1996-02-07 Active
BNS SERVICES LTD PAMELA HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-04 CURRENT 2006-11-29 Active
BNS SERVICES LTD 8 MERIDIAN PLACE MANAGEMENT LIMITED Company Secretary 2015-11-27 CURRENT 2012-05-24 Active
BNS SERVICES LTD 74 TORONTO ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 2013-08-05 Active
BNS SERVICES LTD BARCOMBE PROPERTY MANAGEMENT LIMITED Company Secretary 2015-08-04 CURRENT 1987-09-17 Active
BNS SERVICES LTD 31 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-28 CURRENT 1991-06-28 Active
BNS SERVICES LTD HIGHWAYMAN COURT MANAGEMENT LIMITED Company Secretary 2015-07-23 CURRENT 2015-03-10 Active
BNS SERVICES LTD LINDEN HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED Company Secretary 2015-06-15 CURRENT 1996-11-13 Active
BNS SERVICES LTD HOLM GRANGE (WSM) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2005-02-22 Active
BNS SERVICES LTD 79 CHURCH ROAD W.S.M. MANAGEMENT CO. LIMITED Company Secretary 2015-04-01 CURRENT 1986-01-14 Active
BNS SERVICES LTD HONEYWICK CLOSE FLAT MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2013-06-20 Active
BNS SERVICES LTD TALLSTICKS MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2008-06-11 Active
BNS SERVICES LTD WESTCLIFF VILLAS FACILITIES LIMITED Company Secretary 2014-11-25 CURRENT 2009-09-28 Active
BNS SERVICES LTD 285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 2001-09-17 Active
BNS SERVICES LTD HARLEY COURT (MAINTENANCE) LIMITED Company Secretary 2014-10-16 CURRENT 1965-03-26 Active
BNS SERVICES LTD 240 CHURCH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2014-05-27 Active
BNS SERVICES LTD DOWNLEAZE COURT (SNEYD PARK) LIMITED Company Secretary 2014-09-01 CURRENT 1980-01-10 Active
BNS SERVICES LTD ROSSHOLME MANAGEMENT LIMITED Company Secretary 2014-09-01 CURRENT 1998-10-12 Active
BNS SERVICES LTD THE ARK (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-01 CURRENT 2014-02-21 Active
BNS SERVICES LTD 17 VICTORIA WALK COTHAM MANAGEMENT LIMITED Company Secretary 2014-09-01 CURRENT 1997-10-29 Active
BNS SERVICES LTD SNEYD PARK HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-01 CURRENT 1987-05-07 Active
BNS SERVICES LTD 1 SAVOY ROAD LIMITED Company Secretary 2014-07-23 CURRENT 2012-10-16 Active
BNS SERVICES LTD CHESSEL MEWS MANAGEMENT LIMITED Company Secretary 2014-07-07 CURRENT 2005-09-14 Active
BNS SERVICES LTD PARK PLACE CLIFTON (MANAGEMENT) COMPANY LIMITED Company Secretary 2014-06-09 CURRENT 1994-12-14 Active
BNS SERVICES LTD BRIDGE CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 2007-06-04 Active
BNS SERVICES LTD ABI CLAY COURT RTM COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 2014-01-10 Active
BNS SERVICES LTD GILLHAM HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-06-01 CURRENT 2001-05-16 Active
BNS SERVICES LTD BLAISE DELL FLAT MANAGEMENT CO. LIMITED Company Secretary 2014-06-01 CURRENT 1973-09-04 Active
BNS SERVICES LTD BLOCK 1 CEDAR HALL (MANAGEMENT) COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1984-12-27 Active
BNS SERVICES LTD BLOCK 3 CEDAR HALL (MANAGEMENT) COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1984-12-27 Active
BNS SERVICES LTD BLOCK 4 CEDAR HALL (MANAGEMENT) COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1984-12-27 Active
BNS SERVICES LTD BLOCK 2 CEDAR HALL (MANAGEMENT) COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1984-12-27 Active
BNS SERVICES LTD 2-4 BELL HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 2013-06-17 Active
BNS SERVICES LTD REDFERN HOUSE SERVICES LIMITED Company Secretary 2014-04-01 CURRENT 1981-04-24 Active
BNS SERVICES LTD HALL CEDAR HALL (MANAGEMENT) COMPANY LIMITED(THE) Company Secretary 2014-04-01 CURRENT 1984-12-27 Active
BNS SERVICES LTD WELLINGTON VILLA BRISTOL LIMITED Company Secretary 2014-01-01 CURRENT 1999-06-25 Active
BNS SERVICES LTD ALFRED COURT PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1988-05-06 Active
BNS SERVICES LTD THE 20 MERIDIAN PLACE BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 1991-03-04 Active
BNS SERVICES LTD CEDAR HALL ESTATE COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 1981-06-05 Active
BNS SERVICES LTD SEVERNLEIGH MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-01 CURRENT 1987-02-25 Active
BNS SERVICES LTD 12 HIGH STREET MANAGEMENT & MAINTENANCE LIMITED Company Secretary 2013-12-01 CURRENT 2012-12-21 Active
BNS SERVICES LTD 7 YORK PLACE MANAGEMENT LIMITED Company Secretary 2013-11-07 CURRENT 2007-07-09 Active
BNS SERVICES LTD FRENCHAY MANOR PARK (THE ELMS)LIMITED Company Secretary 2013-10-01 CURRENT 1970-06-09 Active
BNS SERVICES LTD BLOOMFIELD RISE MANAGEMENT LTD Company Secretary 2013-09-02 CURRENT 2010-02-06 Active
BNS SERVICES LTD BARSTAPLE HOUSE APARTMENTS LIMITED Company Secretary 2013-08-01 CURRENT 2013-04-18 Active
BNS SERVICES LTD BEACON HILL COURT (BATH) LIMITED Company Secretary 2013-06-01 CURRENT 1972-10-04 Active
BNS SERVICES LTD TELFORD HOUSE (MANAGEMENT) LIMITED Company Secretary 2013-06-01 CURRENT 1969-01-21 Active
BNS SERVICES LTD SANDY PARK LIMITED Company Secretary 2013-05-01 CURRENT 2003-06-03 Active
BNS SERVICES LTD 3 VICTORIA SQUARE MANAGEMENT LIMITED Company Secretary 2013-04-01 CURRENT 1983-07-11 Active
BNS SERVICES LTD ROSELEA 1 MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-01 CURRENT 1991-05-08 Active
BNS SERVICES LTD 9 WORCESTER TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-01 CURRENT 1982-11-25 Active
BNS SERVICES LTD 23/24 VICTORIA SQUARE BRISTOL (MANAGEMENT) LIMITED Company Secretary 2013-04-01 CURRENT 1984-01-16 Active
BNS SERVICES LTD ALEXANDRA GATE MANAGEMENT LIMITED Company Secretary 2013-03-01 CURRENT 1989-03-08 Active
BNS SERVICES LTD 22 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 1987-12-21 Active
BNS SERVICES LTD SERENA COURT MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 1978-12-13 Active
BNS SERVICES LTD 13 ELMGROVE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 2011-02-07 Active
BNS SERVICES LTD DOWNS VIEW COURT BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-01 CURRENT 1979-10-19 Active
BNS SERVICES LTD 50 PICTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 2005-12-28 Active
BNS SERVICES LTD TEMPLE RISE MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-01 CURRENT 2006-12-04 Active
BNS SERVICES LTD TWENTY TWO CALEDONIA PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2012-07-01 CURRENT 1977-06-17 Active
BNS SERVICES LTD ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-30 CURRENT 2004-07-15 Active
BNS SERVICES LTD MARDYKE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2006-09-19 Active
BNS SERVICES LTD S.C. MANAGEMENT LIMITED Company Secretary 2010-01-01 CURRENT 1974-02-15 Active
BNS SERVICES LTD YORK HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 1998-12-21 Active
BNS SERVICES LTD AVALON HOUSE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-10-01 CURRENT 1985-06-17 Active
BNS SERVICES LTD BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 1996-11-12 Active
BNS SERVICES LTD BALMORAL HEIGHTS (MANAGEMENT) COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 2002-04-30 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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET FRANCIS
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-05-12AA01Previous accounting period shortened from 31/03/20 TO 28/02/20
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET FRANCIS / 27/07/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE WILLCOCK / 27/07/2016
2016-07-26AP04Appointment of Bns Services Ltd as company secretary on 2016-05-01
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 9 Cleveland Place Wst Ground Floor Flat 9 Cleveland Place West Bath BA1 5DG
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LARKIN
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL HARDING
2016-03-16AP01DIRECTOR APPOINTED AMY SMITH
2015-10-05AP01DIRECTOR APPOINTED MRS HELEN SCOTT
2015-10-05AP01DIRECTOR APPOINTED MR DAVID SCOTT
2015-10-05AP01DIRECTOR APPOINTED MR ADRIAN JOY
2015-10-05AP01DIRECTOR APPOINTED MS EMMA JOY
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-07AR0113/07/15 ANNUAL RETURN FULL LIST
2015-09-07CH01Director's details changed for Ms Rachael Harding on 2015-02-13
2015-03-09AP01DIRECTOR APPOINTED MS RACHAEL HARDING
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE PITHIE
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-29AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/14 FROM 6 Gay Street Bath Bath and North East Somerset BA1 2PH
2014-07-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05AR0113/07/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-07AR0113/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LARKIN / 06/05/2011
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET FRANCIS / 01/10/2011
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 01/10/2011
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03AR0113/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LARKIN / 03/06/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET FRANCIS / 10/12/2009
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10AR0113/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET FRANCIS / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LARKIN / 27/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE WILLCOCK / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PITHIE / 01/10/2009
2010-06-30AP01DIRECTOR APPOINTED TIMOTHY LARKIN
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCIS / 01/08/2008
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCIS / 01/07/2008
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-10288bDIRECTOR RESIGNED
2006-08-04363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-04353LOCATION OF REGISTER OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-12353LOCATION OF REGISTER OF MEMBERS
2005-08-12363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-11363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-08-06288bDIRECTOR RESIGNED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-01288aNEW SECRETARY APPOINTED
2003-11-01288bSECRETARY RESIGNED
2003-11-01287REGISTERED OFFICE CHANGED ON 01/11/03 FROM: 9 CLEVELAND PLACE WEST BATH AVON BA1 5DG
2003-10-22288bDIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13288bDIRECTOR RESIGNED
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-05363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288aNEW DIRECTOR APPOINTED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17288bDIRECTOR RESIGNED
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 9 CLEVELAND PLACE WEST (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 9 CLEVELAND PLACE WEST (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
9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT 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 2012-04-01 £ 347

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 2,472
Current Assets 2012-04-01 £ 3,037
Debtors 2012-04-01 £ 565
Shareholder Funds 2012-04-01 £ 2,690

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of 9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 CLEVELAND PLACE WEST (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 (98000 - Residents property management) as 9 CLEVELAND PLACE WEST (BATH) RESIDENTS MANAGEMENT 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 9 CLEVELAND PLACE WEST (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 9 CLEVELAND PLACE WEST (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 9 CLEVELAND PLACE WEST (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.